Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
Company Information for

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY

THE GOODS SHED, JUBILEE WAY, FAVERSHAM, KENT, ME13 8GD,
Company Registration Number
00497903
Private Unlimited Company
Active

Company Overview

About Blechingley And Hathersham Estate Company
BLECHINGLEY AND HATHERSHAM ESTATE COMPANY was founded on 1951-07-24 and has its registered office in Faversham. The organisation's status is listed as "Active". Blechingley And Hathersham Estate Company is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
 
Legal Registered Office
THE GOODS SHED
JUBILEE WAY
FAVERSHAM
KENT
ME13 8GD
Other companies in SP1
 
Filing Information
Company Number 00497903
Company ID Number 00497903
Date formed 1951-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2023-12-05 09:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACKLAND WEBB LIMITED   CHAVEREYS 2018 LIMITED   NAGARA CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLECHINGLEY AND HATHERSHAM ESTATE COMPANY

Current Directors
Officer Role Date Appointed
GEORGE HUGH BACK
Company Secretary 2008-02-01
MICHAEL UVEDALE LAMBERT
Director 1991-11-06
ROGER MARK UVEDALE LAMBERT
Director 1991-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY UVEDALE ANTROBUS LAMBERT
Director 1991-11-06 2011-04-19
DIANA ELSWORTH LAMBERT
Director 1991-11-06 2009-03-06
CHRISTOPHER JOHN SCHOOLING
Company Secretary 1991-11-06 2008-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL UVEDALE LAMBERT THE ROYAL AGRICULTURAL SOCIETY OF THE COMMONWEALTH Director 2006-10-01 CURRENT 2003-10-23 Active
ROGER MARK UVEDALE LAMBERT RIVINGTON DEVELOPMENTS LIMITED Director 2018-07-01 CURRENT 2013-11-27 Active
ROGER MARK UVEDALE LAMBERT MU-MEF LTD Director 2018-07-01 CURRENT 2014-04-01 Active
ROGER MARK UVEDALE LAMBERT MU-EK LTD Director 2018-07-01 CURRENT 2014-04-02 Active
ROGER MARK UVEDALE LAMBERT MU-ML LTD Director 2018-07-01 CURRENT 2014-04-01 Active
ROGER MARK UVEDALE LAMBERT RABY LIMITED Director 2018-07-01 CURRENT 2013-11-27 Active
ROGER MARK UVEDALE LAMBERT MU-ALIT LTD Director 2018-07-01 CURRENT 2014-04-02 Active
ROGER MARK UVEDALE LAMBERT MU-LK LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT MU-PA LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT MU-GA LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT MU-THP LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT MU-AA LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT MU-SW LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT MU-NW LTD Director 2018-06-27 CURRENT 2014-04-01 Active
ROGER MARK UVEDALE LAMBERT MU-EC LTD Director 2018-06-27 CURRENT 2014-04-01 Active - Proposal to Strike off
ROGER MARK UVEDALE LAMBERT HESKIRE DEVELOPMENTS LIMITED Director 2018-06-27 CURRENT 2015-06-25 Active
ROGER MARK UVEDALE LAMBERT YOUNG & CO'S BREWERY PLC Director 2008-08-01 CURRENT 1890-11-17 Active
ROGER MARK UVEDALE LAMBERT QUEEN'S ELM SQUARE MANAGEMENT COMPANY LIMITED Director 2000-05-03 CURRENT 1972-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH NO UPDATES
2023-10-24Director's details changed for Mr Michael Uvedale Lambert on 2023-10-24
2023-10-24Director's details changed for Mr Roger Mark Uvedale Lambert on 2023-10-24
2023-10-24CH01Director's details changed for Mr Michael Uvedale Lambert on 2023-10-24
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
2023-08-03Register inspection address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
2023-08-03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE HUGH BACK on 2023-07-26
2023-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE HUGH BACK on 2023-07-26
2023-08-03AD02Register inspection address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
2023-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/23 FROM 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
2023-02-09DIRECTOR APPOINTED MRS SERENA DEL PUNTA LAMBERT
2023-02-09AP01DIRECTOR APPOINTED MRS SERENA DEL PUNTA LAMBERT
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-10Director's details changed for Mr Michael Uvedale Lambert on 2022-11-05
2022-11-10Director's details changed for Mr Roger Mark Uvedale Lambert on 2022-11-05
2022-11-10SECRETARY'S DETAILS CHNAGED FOR MR GEORGE HUGH BACK on 2022-11-05
2022-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE HUGH BACK on 2022-11-05
2022-11-10CH01Director's details changed for Mr Michael Uvedale Lambert on 2022-11-05
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-07AD02Register inspection address changed from Mall House the Mall Faversham ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM Mall House the Mall Faversham ME13 8JL England
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM Old Library Chambers, 21 Chipper Lane Salisbury Wiltshire SP1 1BG
2017-12-19AD03Registers moved to registered inspection location of Mall House the Mall Faversham ME13 8JL
2017-12-19AD02Register inspection address changed from C/O Rh & Rw Clutton Llp 92 High Street East Grinstead West Sussex RH19 3DF United Kingdom to Mall House the Mall Faversham ME13 8JL
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MARK UVEDALE LAMBERT
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 40002
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 40002
2015-12-03AR0106/11/15 ANNUAL RETURN FULL LIST
2015-04-01ANNOTATIONOther
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004979030005
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004979030004
2015-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004979030003
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 40002
2014-12-01AR0106/11/14 ANNUAL RETURN FULL LIST
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 40002
2013-11-25AR0106/11/13 ANNUAL RETURN FULL LIST
2012-12-04AR0106/11/12 ANNUAL RETURN FULL LIST
2011-11-15AR0106/11/11 ANNUAL RETURN FULL LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAMBERT
2010-11-09AR0106/11/10 ANNUAL RETURN FULL LIST
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/10 FROM Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA LAMBERT
2009-12-23AR0106/11/09 ANNUAL RETURN FULL LIST
2009-12-23AD03Register(s) moved to registered inspection location
2009-12-23AD02Register inspection address has been changed
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY UVEDALE ANTROBUS LAMBERT / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA ELSWORTH LAMBERT / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE HUGH BACK / 23/12/2009
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5QA
2008-11-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-02-21288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2007-11-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-01-04363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-02-24287REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 30 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3QG
2005-11-17363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2004-11-19363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-01-21363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2001-11-30363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-11-22363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
1999-11-30363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 5 TOWN QUAY SOUTHAMPTON SO14 2HJ
1998-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/98
1998-12-15363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1997-11-25363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1996-12-02363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1995-11-23363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1994-11-05363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1993-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-23363sRETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS
1993-02-06395PARTICULARS OF MORTGAGE/CHARGE
1992-11-23363sRETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS
1991-12-05363bRETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS
1990-11-15363RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS
1990-02-06287REGISTERED OFFICE CHANGED ON 06/02/90 FROM: SCOTTISH LIFE HOUSE NEW ROAD SOUTHAMPTON SO9 1ZG
1990-01-17363RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS
1990-01-17363RETURN MADE UP TO 07/01/90; FULL LIST OF MEMBERS
1988-04-13363RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS
1987-03-20363RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS
1951-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BLECHINGLEY AND HATHERSHAM ESTATE COMPANY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-30 Outstanding C. HOARE & CO
2015-03-30 Outstanding C. HOARE & CO
2015-03-30 Outstanding C. HOARE & CO
A DEED OF CONSENT AND CHARGE 2001-04-26 Outstanding HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 1993-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BLECHINGLEY AND HATHERSHAM ESTATE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for BLECHINGLEY AND HATHERSHAM ESTATE COMPANY
Trademarks
We have not found any records of BLECHINGLEY AND HATHERSHAM ESTATE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLECHINGLEY AND HATHERSHAM ESTATE COMPANY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BLECHINGLEY AND HATHERSHAM ESTATE COMPANY are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BLECHINGLEY AND HATHERSHAM ESTATE COMPANY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLECHINGLEY AND HATHERSHAM ESTATE COMPANY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLECHINGLEY AND HATHERSHAM ESTATE COMPANY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.