75/77 KENSINGTON GARDENS SQUARE LIMITED - GREAT SUTTON
Company Profile | Company Filings |
Overview
75/77 KENSINGTON GARDENS SQUARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GREAT SUTTON UNITED KINGDOM and has the status: Active.
75/77 KENSINGTON GARDENS SQUARE LIMITED was incorporated 36 years ago on 17/02/1988 and has the registered number: 02222336. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
75/77 KENSINGTON GARDENS SQUARE LIMITED was incorporated 36 years ago on 17/02/1988 and has the registered number: 02222336. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
75/77 KENSINGTON GARDENS SQUARE LIMITED - GREAT SUTTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
58 ADAM AVENUE
GREAT SUTTON
CHESHIRE
CH66 4LH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS FIONA GATELY | Jun 1962 | British | Director | 2007-09-26 | CURRENT |
MRS JOHANNA KATHARINA MOLINEUS | Nov 1972 | German | Director | 2006-08-15 | CURRENT |
MR DAVID RAMROOP | Feb 1975 | British | Director | 2005-03-13 | CURRENT |
DR JOHN RENDLE | Feb 1970 | Maltese | Director | 2006-08-15 | CURRENT |
ANDREW GABOR SCOTT | Jun 1981 | Australian | Director | 2023-05-09 | CURRENT |
MR ROBERT ALLEN CURTIS-MACKENZIE | Secretary | 2018-05-28 | CURRENT | ||
ADRIAN ARENA | Dec 1966 | Italian | Director | 2018-04-23 | CURRENT |
MR PETER GLYN WILLIAMS | Feb 1929 | British | Director | RESIGNED | |
CHRISTOPHER LAURENCE BURBRIDGE | Jul 1955 | British | Secretary | 1992-08-24 UNTIL 2008-06-02 | RESIGNED |
PHILIP ROY CHAMBERS | May 1943 | British | Secretary | 2008-06-02 UNTIL 2018-05-28 | RESIGNED |
MR JOHN ANTHONY HUDSON | British | Secretary | RESIGNED | ||
NICHOLAS DAVID FERRAND | Nov 1961 | British | Director | 1997-06-11 UNTIL 2001-03-30 | RESIGNED |
KINGSLEY DANE WALLMAN | May 1964 | Australian | Director | 1996-01-16 UNTIL 2004-01-08 | RESIGNED |
MR MATTHEW JOHN SALA | Oct 1957 | British | Director | RESIGNED | |
SIMON ALEXANDER STRONG | Mar 1959 | British | Director | 1997-01-08 UNTIL 2006-08-15 | RESIGNED |
MISS ELIZABETH GOODWIN | Jan 1969 | British | Director | 1992-07-30 UNTIL 1996-01-16 | RESIGNED |
CHRISTIAN HOBART | Sep 1957 | British | Director | 1992-12-10 UNTIL 1999-02-09 | RESIGNED |
RAJA JAYASURIYA | Mar 1953 | British | Director | 1995-03-09 UNTIL 2007-07-10 | RESIGNED |
MR PETER ONG | Nov 1953 | British | Director | 1996-01-16 UNTIL 1996-05-01 | RESIGNED |
MR ANDREW JOHN ROGERS | May 1945 | British | Director | 1992-09-01 UNTIL 1997-10-27 | RESIGNED |
JOHN NICHOLAS BLACKBURNE | Dec 1970 | British | Director | 1998-11-30 UNTIL 2008-06-02 | RESIGNED |
MR MICHAEL JOHN DRAKE | Aug 1947 | British | Director | RESIGNED | |
MR BRIAN BAILEY | Sep 1936 | British | Director | RESIGNED | |
MS. NADINE ISA MARIA LANIER ARSENYEV | May 1974 | Portugal | Director | 2006-08-15 UNTIL 2016-02-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2023-12-01 | 31-03-2023 | |
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2022-11-15 | 31-03-2022 | |
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2021-10-14 | 31-03-2021 | |
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2020-09-17 | 31-03-2020 | |
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2019-09-10 | 31-03-2019 | |
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2018-09-11 | 31-03-2018 | |
Micro-entity Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2017-11-29 | 31-03-2017 | |
Abbreviated Company Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2017-02-07 | 31-03-2016 | |
Abbreviated Company Accounts - 75/77 KENSINGTON GARDENS SQUARE LIMITED | 2015-12-24 | 31-03-2015 |