Gen2 Property Limited WEST MALLING


Founded in 2015, Gen2 Property, classified under reg no. 09834851 is an active company. Currently registered at 1 Abbey Wood Road ME19 4YT, West Malling the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Philip D., Matthew J. and Marcus Y. and others. Of them, David W. has been with the company the longest, being appointed on 28 January 2020 and Philip D. has been with the company for the least time - from 29 November 2021. As of 28 April 2024, there were 18 ex directors - Philip D., John H. and others listed below. There were no ex secretaries.

Gen2 Property Limited Address / Contact

Office Address 1 Abbey Wood Road
Office Address2 Kings Hill
Town West Malling
Post code ME19 4YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09834851
Date of Incorporation Wed, 21st Oct 2015
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Philip D.

Position: Director

Appointed: 29 November 2021

Matthew J.

Position: Director

Appointed: 25 May 2021

Marcus Y.

Position: Director

Appointed: 04 January 2021

David W.

Position: Director

Appointed: 28 January 2020

Philip D.

Position: Director

Appointed: 28 January 2020

Resigned: 01 August 2021

John H.

Position: Director

Appointed: 25 February 2019

Resigned: 01 January 2022

Jennifer W.

Position: Director

Appointed: 25 February 2019

Resigned: 31 March 2020

Paul J.

Position: Director

Appointed: 04 December 2018

Resigned: 31 December 2019

John E.

Position: Director

Appointed: 04 December 2018

Resigned: 31 December 2020

Dennis M.

Position: Director

Appointed: 23 August 2017

Resigned: 12 April 2019

Nicholas V.

Position: Director

Appointed: 22 June 2017

Resigned: 01 April 2019

Katherine S.

Position: Director

Appointed: 25 May 2017

Resigned: 30 November 2017

Terence M.

Position: Director

Appointed: 30 September 2016

Resigned: 25 August 2017

Richard H.

Position: Director

Appointed: 22 June 2016

Resigned: 25 May 2017

David F.

Position: Director

Appointed: 25 April 2016

Resigned: 30 September 2016

Simon H.

Position: Director

Appointed: 11 April 2016

Resigned: 30 November 2018

Catherine H.

Position: Director

Appointed: 11 April 2016

Resigned: 29 June 2017

Alan L.

Position: Director

Appointed: 11 April 2016

Resigned: 30 November 2018

David A.

Position: Director

Appointed: 11 April 2016

Resigned: 30 November 2018

David S.

Position: Director

Appointed: 11 April 2016

Resigned: 19 December 2019

Rebecca S.

Position: Director

Appointed: 19 January 2016

Resigned: 25 April 2016

Peter S.

Position: Director

Appointed: 21 October 2015

Resigned: 19 January 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Kent Holdco Ltd from Maidstone, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kent Holdco Ltd

Room 1.96 Sessions House County Road, Maidstone, Kent, ME14 1XQ, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11735631
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
Free Download (47 pages)

Company search