About

Registered Number: 03553857
Date of Incorporation: 28/04/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP

 

Ka Management Ltd was registered on 28 April 1998 and has its registered office in Cobham in Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The companies directors are listed as Armstrong, Kim, Armstrong, Brian Neil Arnold, Armstrong, Kim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Brian Neil Arnold 15 October 1999 21 February 2003 1
ARMSTRONG, Kim 28 April 1998 15 October 1999 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Kim 15 October 1999 21 February 2003 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 30 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 July 2009
AAMD - Amended Accounts 03 March 2009
AA - Annual Accounts 26 February 2009
363s - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 20 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
395 - Particulars of a mortgage or charge 26 October 1999
363s - Annual Return 03 June 1999
287 - Change in situation or address of Registered Office 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
NEWINC - New incorporation documents 28 April 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 15 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.