About

Registered Number: 06270077
Date of Incorporation: 05/06/2007 (17 years ago)
Company Status: Active
Registered Address: C/O Common Ground E&Pm Ltd Newtown House, Newtown Road, Henley-On-Thames, RG9 1HG,

 

Kendrick Court Block B Rtm Company Ltd was founded on 05 June 2007 and has its registered office in Henley-On-Thames, it has a status of "Active". We don't currently know the number of employees at the business. There are 18 directors listed as Fletcher, Simon John, Thomas, Michael Richard, Draper, Alan Robert, Eastwood, John, Eastwood, John, Nedham, John, Cleaver Property Management Limited, Duan, (David) Wei Min, Dr, Eastwood, John, Hulbert, Douglas John, Moffat, Tony, Nedham, John, Pargeter, David Charles, Pourriahi, Shahrzad, Pozas, Nuria, Simbeye, Nancy Carolyne Jayne, Thomas, Mike, Wheatman, Paul for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Simon John 06 June 2017 - 1
THOMAS, Michael Richard 06 June 2017 - 1
DUAN, (David) Wei Min, Dr 29 January 2008 01 January 2016 1
EASTWOOD, John 01 November 2012 31 May 2016 1
HULBERT, Douglas John 09 June 2008 06 June 2017 1
MOFFAT, Tony 22 November 2007 29 August 2008 1
NEDHAM, John 29 January 2008 15 February 2012 1
PARGETER, David Charles 29 January 2008 09 May 2010 1
POURRIAHI, Shahrzad 29 January 2008 25 July 2010 1
POZAS, Nuria 06 June 2017 09 August 2017 1
SIMBEYE, Nancy Carolyne Jayne 06 June 2017 09 August 2017 1
THOMAS, Mike 29 January 2008 01 November 2012 1
WHEATMAN, Paul 28 December 2007 10 May 2008 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Alan Robert 01 June 2013 22 April 2014 1
EASTWOOD, John 15 April 2014 19 March 2015 1
EASTWOOD, John 08 April 2013 01 June 2013 1
NEDHAM, John 20 February 2012 31 March 2013 1
CLEAVER PROPERTY MANAGEMENT LIMITED 12 May 2016 01 October 2017 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AP04 - Appointment of corporate secretary 05 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 16 April 2018
AD01 - Change of registered office address 16 April 2018
TM02 - Termination of appointment of secretary 19 March 2018
TM01 - Termination of appointment of director 09 August 2017
TM01 - Termination of appointment of director 09 August 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AA - Annual Accounts 06 March 2017
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 06 June 2016
CH04 - Change of particulars for corporate secretary 17 May 2016
CH04 - Change of particulars for corporate secretary 17 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP04 - Appointment of corporate secretary 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 18 March 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AP04 - Appointment of corporate secretary 07 August 2014
AD01 - Change of registered office address 22 July 2014
AR01 - Annual Return 24 June 2014
CH01 - Change of particulars for director 23 April 2014
AD01 - Change of registered office address 22 April 2014
AP03 - Appointment of secretary 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2013
AP03 - Appointment of secretary 30 July 2013
AD01 - Change of registered office address 05 June 2013
TM02 - Termination of appointment of secretary 30 April 2013
AP03 - Appointment of secretary 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 02 December 2012
AP01 - Appointment of director 02 November 2012
AP01 - Appointment of director 02 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 31 December 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 05 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.