About

Registered Number: 03228229
Date of Incorporation: 23/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Ltd, Portsoken House, 155 - 157 Minories, London, EC3N 1LJ,

 

Having been setup in 1996, Kelvedon Grove Management Ltd are based in London. The companies directors are listed as Adams, Frank Arthur, Price, David John, Wilkes, Wendy Sally Eileen, Om Property Management, Booth, Brian Russell, Hewings, Joan Elizabeth, Ion, Antony Terrence, Staley, Cyril Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Frank Arthur 22 January 2001 - 1
PRICE, David John 05 July 2010 - 1
WILKES, Wendy Sally Eileen 05 February 1998 - 1
BOOTH, Brian Russell 21 April 2005 30 July 2015 1
HEWINGS, Joan Elizabeth 28 November 2000 04 January 2008 1
ION, Antony Terrence 10 April 2015 17 September 2018 1
STALEY, Cyril Frank 17 November 2000 21 February 2007 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT 22 July 2011 23 July 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 11 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 20 December 2016
AP04 - Appointment of corporate secretary 20 December 2016
AD01 - Change of registered office address 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 02 February 2016
CH04 - Change of particulars for corporate secretary 02 February 2016
AD01 - Change of registered office address 02 February 2016
AP01 - Appointment of director 14 August 2015
TM01 - Termination of appointment of director 30 July 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 July 2012
AP04 - Appointment of corporate secretary 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 17 August 2011
AP04 - Appointment of corporate secretary 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 27 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 03 July 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 22 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 30 July 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
225 - Change of Accounting Reference Date 16 September 1997
363s - Annual Return 19 August 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288a - Notice of appointment of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
288b - Notice of resignation of directors or secretaries 09 November 1996
287 - Change in situation or address of Registered Office 09 November 1996
225 - Change of Accounting Reference Date 06 September 1996
NEWINC - New incorporation documents 23 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.