About

Registered Number: 02980390
Date of Incorporation: 18/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Sherlock House, 6 Manor Road, Wallasey, CH45 4JB,

 

Kenham Court Management Ltd was established in 1994, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chisnall, Philip John, Daniel, Colin Stephen, Forrester, Robert Paul, Doherty, Vincent Brian, Hall, Deborah, Morris, Jamie, Morris, Kevin in the Companies House registry. Currently we aren't aware of the number of employees at the Kenham Court Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISNALL, Philip John 31 March 2000 - 1
DOHERTY, Vincent Brian 04 March 2000 09 March 2002 1
HALL, Deborah 24 February 1996 02 April 2000 1
MORRIS, Jamie 15 December 1994 21 March 1996 1
MORRIS, Kevin 15 December 1994 21 March 1996 1
Secretary Name Appointed Resigned Total Appointments
DANIEL, Colin Stephen 09 March 2002 05 March 2005 1
FORRESTER, Robert Paul 24 February 1996 02 April 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 May 2017
TM02 - Termination of appointment of secretary 24 April 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 19 October 2015
AP04 - Appointment of corporate secretary 17 April 2015
AP04 - Appointment of corporate secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AD01 - Change of registered office address 23 March 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 20 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 07 November 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
AA - Annual Accounts 15 April 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 28 April 1997
288b - Notice of resignation of directors or secretaries 21 November 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 20 September 1996
287 - Change in situation or address of Registered Office 04 September 1996
288 - N/A 18 August 1996
RESOLUTIONS - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1996
363s - Annual Return 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
MEM/ARTS - N/A 13 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1995
CERTNM - Change of name certificate 05 January 1995
287 - Change in situation or address of Registered Office 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.