About

Registered Number: 03802669
Date of Incorporation: 08/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 12 Little Nell, Chelmsford, CM1 4YL,

 

26 to 32 Kelvedon Close Management Company Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The current directors of 26 to 32 Kelvedon Close Management Company Ltd are Reed, Fiona Jean, Brown, Bruce George, Fitch, Graham Douglas Stewart, Fripp, David George Francis, Reed, Fiona Jean, Brien, Charles, Marsh, Thomas Yorke, Exors Of. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Bruce George 08 July 1999 - 1
FITCH, Graham Douglas Stewart 06 January 2011 - 1
FRIPP, David George Francis 08 July 1999 - 1
REED, Fiona Jean 16 January 2012 - 1
BRIEN, Charles 01 November 2001 16 January 2012 1
MARSH, Thomas Yorke, Exors Of 08 July 1999 06 January 2011 1
Secretary Name Appointed Resigned Total Appointments
REED, Fiona Jean 30 June 2019 - 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 09 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2019
AD01 - Change of registered office address 09 July 2019
AP03 - Appointment of secretary 09 July 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 12 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 27 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 05 June 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 14 July 1999
NEWINC - New incorporation documents 08 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.