52/53 KENSINGTON COURT MANAGEMENT LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
52/53 KENSINGTON COURT MANAGEMENT LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
52/53 KENSINGTON COURT MANAGEMENT LIMITED was incorporated 23 years ago on 23/05/2000 and has the registered number: 04000094. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
52/53 KENSINGTON COURT MANAGEMENT LIMITED was incorporated 23 years ago on 23/05/2000 and has the registered number: 04000094. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
52/53 KENSINGTON COURT MANAGEMENT LIMITED - NEW MILTON
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 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FAIRFIELD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2023-12-07 | CURRENT | ||
MR NEIL ALAN PIGOTT | Sep 1965 | British | Director | 2015-02-20 | CURRENT |
ALAN WILLIAM FOSTER | May 1951 | British | Director | 2002-10-16 | CURRENT |
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Corporate Secretary | 2007-09-19 UNTIL 2023-12-07 | RESIGNED | ||
THE HONOURABLE STEPHEN HARTWIG WILLOUGHBY WATSON | Sep 1966 | British | Director | 2000-06-12 UNTIL 2004-06-30 | RESIGNED |
PAUL JEROEN VAN DE GRAMPEL | Jul 1970 | Dutch | Director | 2002-10-16 UNTIL 2007-08-06 | RESIGNED |
RICHARD PUGSLEY | Apr 1951 | British | Director | 2007-09-19 UNTIL 2009-08-11 | RESIGNED |
KATHRYN ANNE FARTHING | Aug 1975 | British | Director | 2007-09-19 UNTIL 2015-08-31 | RESIGNED |
MR ANDRE CAMILLI | May 1972 | French | Director | 2009-08-11 UNTIL 2019-08-05 | RESIGNED |
CLAIRE LOUISE NAYLOR | Sep 1975 | British | Nominee Director | 2000-05-23 UNTIL 2000-06-12 | RESIGNED |
MAHA SARKIS | British | Secretary | 2000-06-12 UNTIL 2002-10-16 | RESIGNED | |
RICHARD PUGSLEY | Apr 1951 | British | Secretary | 2002-10-16 UNTIL 2007-09-19 | RESIGNED |
LAWSON (LONDON) LIMITED | Corporate Nominee Secretary | 2000-05-23 UNTIL 2000-06-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2023-02-22 | 31-05-2022 | £6,981 equity |
Micro-entity Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2022-02-12 | 31-05-2021 | £7,160 equity |
Micro-entity Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2021-02-12 | 31-05-2020 | £7,372 equity |
Micro-entity Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2020-02-18 | 31-05-2019 | £7,544 equity |
Micro-entity Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2019-01-29 | 31-05-2018 | £7,519 equity |
Micro-entity Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2017-09-27 | 31-05-2017 | £9,822 Cash £7,724 equity |
Abbreviated Company Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2017-02-28 | 31-05-2016 | £10,000 Cash £7,868 equity |
Dormant Company Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2016-01-12 | 31-05-2015 | £12 equity |
Dormant Company Accounts - 52/53 KENSINGTON COURT MANAGEMENT LIMITED | 2014-12-02 | 31-05-2014 | £12 Cash £12 equity |