Tbh (Kings Hill) Limited

DataGardener
live
Micro

Tbh (kings Hill) Limited

06907575Private Limited With Share Capital

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, ME207DX
Incorporated

16/05/2009

Company Age

16 years

Directors

7

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Tbh (kings Hill) Limited (06907575) is a private limited with share capital incorporated on 16/05/2009 (16 years old) and registered in aylesford, ME207DX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 16/05/2009
ME207DX

Financial Overview

Total Assets

£3.52M

Liabilities

£3.48M

Net Assets

£43.0K

Turnover

£353.0K

Cash

£2.0K

Key Metrics

7

Directors

1

Shareholders

Board of Directors

5

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

69
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:04-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:04-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-08-2021
Memorandum Articles
Category:Incorporation
Date:09-08-2021
Resolution
Category:Resolution
Date:09-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2017
Legacy
Category:Miscellaneous
Date:02-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2012
Change Of Name Notice
Category:Change Of Name
Date:26-04-2012
Legacy
Category:Mortgage
Date:24-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2011
Legacy
Category:Mortgage
Date:09-12-2011
Legacy
Category:Mortgage
Date:08-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-02-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2009
Change Of Name Notice
Category:Change Of Name
Date:16-11-2009
Legacy
Category:Officers
Date:28-08-2009
Incorporation Company
Category:Incorporation
Date:16-05-2009

Risk Assessment

moderate risk

International Score

Accounts

Typeaudited abridged
Due Date31/12/2026
Filing Date29/11/2025
Latest Accounts31/03/2025

Trading Addresses

The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, Kent Me20 7Dx, ME207DXRegistered

Contact

01622812285
The Cabins, Aylesford Lakes, 78A Rochester Road, Aylesford, ME207DX