About

Registered Number: 02333593
Date of Incorporation: 10/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: 1 Belmont House Deakins Business Park, Blackburn Road, Egerton, Bolton, BL7 9RP,

 

Kathryn Court Management Company Ltd was registered on 10 January 1989 and has its registered office in Bolton, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has 9 directors listed as Newsome, Wendy Celia, Reid, Paul, Baldwin, Freda, Bishop, Leslie Peter, Brierley, Elizabeth, Brown, Christina Kathleen, Dawson, Mellie, Kirkman, Joyce Mildred, Simpson, Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOME, Wendy Celia 20 September 2006 - 1
BALDWIN, Freda 04 August 1996 15 August 2002 1
BISHOP, Leslie Peter 01 February 2010 08 November 2012 1
BRIERLEY, Elizabeth 01 February 1991 20 September 2006 1
BROWN, Christina Kathleen 26 July 2001 01 April 2007 1
DAWSON, Mellie 01 March 1990 30 May 1996 1
KIRKMAN, Joyce Mildred 18 September 2003 24 October 2007 1
SIMPSON, Howard 24 October 2007 01 February 2010 1
Secretary Name Appointed Resigned Total Appointments
REID, Paul 08 November 2012 08 April 2019 1

Filing History

Document Type Date
PSC08 - N/A 08 January 2020
CS01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
AA - Annual Accounts 17 December 2019
AD01 - Change of registered office address 15 November 2019
AD01 - Change of registered office address 18 April 2019
AA - Annual Accounts 18 April 2019
TM02 - Termination of appointment of secretary 18 April 2019
AP01 - Appointment of director 28 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 December 2017
CH01 - Change of particulars for director 02 December 2016
CS01 - N/A 02 December 2016
AD01 - Change of registered office address 27 November 2016
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 19 February 2013
AP03 - Appointment of secretary 08 November 2012
AD01 - Change of registered office address 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
TM02 - Termination of appointment of secretary 08 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 19 January 2011
AP01 - Appointment of director 27 August 2010
TM01 - Termination of appointment of director 26 August 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 13 August 2008
363s - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
363s - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
AA - Annual Accounts 11 October 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 08 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 21 August 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 22 January 1997
288 - N/A 23 August 1996
AA - Annual Accounts 20 August 1996
288 - N/A 20 June 1996
AA - Annual Accounts 04 June 1996
287 - Change in situation or address of Registered Office 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
363a - Annual Return 24 May 1996
363a - Annual Return 24 May 1996
363a - Annual Return 24 May 1996
363a - Annual Return 24 May 1996
363a - Annual Return 24 May 1996
363a - Annual Return 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
AA - Annual Accounts 24 May 1996
AA - Annual Accounts 24 May 1996
AA - Annual Accounts 24 May 1996
AA - Annual Accounts 24 May 1996
AA - Annual Accounts 24 May 1996
AC92 - N/A 22 May 1996
GAZ2 - Second notification of strike-off action in London Gazette 19 May 1992
GAZ1 - First notification of strike-off action in London Gazette 28 January 1992
288 - N/A 26 January 1989
NEWINC - New incorporation documents 10 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.