Kentstone Properties Limited ASHFORD


Founded in 1862, Kentstone Properties, classified under reg no. 00000086 is an active company. Currently registered at Suite 21 Evegate Park Barn TN25 6SX, Ashford the company has been in the business for one hundred and sixty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Peter S., Robert C. and Jacqueline H. and others. In addition one secretary - Jacqueline H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kentstone Properties Limited Address / Contact

Office Address Suite 21 Evegate Park Barn
Office Address2 Smeeth
Town Ashford
Post code TN25 6SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00000086
Date of Incorporation Thu, 27th Nov 1862
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 162 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Peter S.

Position: Director

Appointed: 01 May 2023

Robert C.

Position: Director

Appointed: 19 September 2018

Jacqueline H.

Position: Secretary

Appointed: 19 September 2018

Jacqueline H.

Position: Director

Appointed: 01 July 2018

John W.

Position: Director

Appointed: 01 April 2011

John H.

Position: Director

Appointed: 01 October 2014

Resigned: 01 April 2023

Roger C.

Position: Director

Appointed: 01 April 2001

Resigned: 19 September 2018

Anthony L.

Position: Director

Appointed: 20 September 2000

Resigned: 31 March 2013

Robert C.

Position: Secretary

Appointed: 20 January 1998

Resigned: 19 September 2018

Reginald B.

Position: Secretary

Appointed: 01 June 1997

Resigned: 28 November 1997

Timothy M.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2020

Charles B.

Position: Director

Appointed: 19 September 1992

Resigned: 30 November 2008

George D.

Position: Secretary

Appointed: 19 September 1992

Resigned: 31 May 1997

Walter C.

Position: Director

Appointed: 19 September 1992

Resigned: 31 March 2001

Peter L.

Position: Director

Appointed: 19 September 1992

Resigned: 31 March 1994

Martyn W.

Position: Director

Appointed: 19 September 1992

Resigned: 25 July 1996

Richard C.

Position: Director

Appointed: 19 September 1992

Resigned: 31 March 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Small company accounts made up to 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements