About

Registered Number: 04149127
Date of Incorporation: 29/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: JH PROPERTY MANAGEMENT LIMITED, Suite 3, The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE,

 

Founded in 2001, Kempson Road Management Ltd are based in Sittingbourne, Kent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIDA, Donna Birkett 09 July 2018 - 1
BROLLY, Patricia Rosario 09 July 2018 - 1
FRESHWATER, Deborah Louise 29 January 2001 - 1
WALL, Daisy Charlotte 09 July 2018 - 1
EVANS, Rachel Anna 01 May 2013 23 March 2018 1
MAUND, Chris 29 January 2001 05 April 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 05 April 2019
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
AA - Annual Accounts 19 June 2018
TM01 - Termination of appointment of director 06 April 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 05 April 2017
CS01 - N/A 27 March 2017
CS01 - N/A 01 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
TM02 - Termination of appointment of secretary 08 February 2016
AA01 - Change of accounting reference date 10 December 2015
AP04 - Appointment of corporate secretary 10 December 2015
AD01 - Change of registered office address 10 December 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 13 June 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2002
363s - Annual Return 14 February 2002
225 - Change of Accounting Reference Date 26 January 2002
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.