About

Registered Number: 01003456
Date of Incorporation: 26/02/1971 (54 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester, SK4 5BH,

 

Based in Stockport in Greater Manchester, Kensington Court Management Company (Salford) Ltd was setup in 1971, it has a status of "Active". There are 56 directors listed for the business. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASGHAR, Mohammad 27 September 2017 - 1
DANIEL, Kevin Rohan 23 September 2009 - 1
GILBERT, Linda 10 September 1997 - 1
GILBERT, Michael Stuart 23 September 2009 - 1
WOLFF, Larraine Anne 20 November 2018 - 1
ASGHAR, Mohammad 01 September 1992 27 February 2009 1
BASSO, Richard 02 May 1997 23 November 2001 1
BENSON, Doris N/A 31 March 1993 1
BENSON, Nathan N/A 31 March 1993 1
BLOOMENFIELD, Myra N/A 23 August 1993 1
BLOOMFIELD, Cynthia Ruth 23 August 1993 02 May 1997 1
BLOOMFIELD, Michael Issac 23 August 1993 02 May 1997 1
BROAD BENT, Alan N/A 01 July 1996 1
BROWN, Anne Patricia 08 November 1994 06 December 2006 1
COHEN, Dawn Wendy 13 July 2001 04 May 2006 1
COHEN, Harry Lazarus N/A 24 May 2000 1
COHEN, Jeremy Mark N/A 27 February 2009 1
CONNOR, Lucille N/A 27 February 2009 1
CROCKER, Jaqueline N/A 12 January 2004 1
DACKS, Lena N/A 02 September 1996 1
DANCY, Adrian 24 May 2000 05 August 2010 1
DARWICK, Brian John 02 November 2001 27 February 2009 1
EDWARDS, Estelle Hannah 01 September 1993 02 November 2001 1
EDWARDS, Lionel 01 September 1993 02 November 2001 1
FIELDING, Pearl 22 December 1997 21 July 2004 1
GOLDSTEIN, Fanny N/A 01 September 1992 1
GREEN, Christopher N/A 31 December 1999 1
HARGREAVES, Nicolas John 22 March 1999 27 February 2009 1
HELSBY, Keith N/A 19 May 1997 1
HULME, Barbara Anne N/A 10 March 1997 1
HULME, Geoffrey Thomas N/A 10 March 1997 1
JACOBS, Julian David 01 February 2003 27 February 2009 1
KAY, Dolores N/A 28 February 2001 1
LEVINSON, Pesah David N/A 17 February 1998 1
LEVY, Hilda N/A 13 July 2001 1
MARKEY, Clare N/A 19 February 1997 1
MARKEY, Lawrence 19 February 1997 22 December 1997 1
MCAVOY, Anita 23 September 2009 29 March 2012 1
MCAVOY, Duncan James 01 December 1998 27 February 2009 1
NEVINS, Edward 01 August 2002 09 February 2005 1
NIMAN, Freda N/A 25 August 2001 1
PARKINSON, Kathleen Mary N/A 19 January 1997 1
RADIN, Julius N/A 06 November 1992 1
READ, Melanie Elaine 18 December 2002 27 February 2009 1
REUBENS, Audrey 17 September 1997 12 February 1999 1
RICH, Janette 31 January 1997 27 February 2009 1
RICH, Leah N/A 03 April 1997 1
ROSE, Rebecca N/A 01 April 2000 1
RUBENS, Hannah Anita N/A 26 May 1995 1
SKOLNIK, Kathleen N/A 26 May 1995 1
SLOBODIAN, Maria Anthonia N/A 11 March 1997 1
THOMPSON, Carl Brian Harry 10 September 1996 27 February 2009 1
WALDMAN, Doris N/A 01 September 1993 1
WERTHEIM, Paul David 21 January 1996 27 February 2009 1
WOLFF, Victor Jonathan N/A 25 July 2020 1
ZAFAR, Nadeem Ullah 06 November 1992 08 November 1994 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 11 April 2019
AP01 - Appointment of director 07 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 05 October 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 31 March 2016
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AD01 - Change of registered office address 18 September 2015
CH04 - Change of particulars for corporate secretary 17 September 2015
AR01 - Annual Return 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 29 October 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH04 - Change of particulars for corporate secretary 17 August 2010
AA - Annual Accounts 06 July 2010
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 15 October 2009
AP01 - Appointment of director 15 October 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AAMD - Amended Accounts 27 July 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 19 November 2008
AA - Annual Accounts 11 November 2008
DISS40 - Notice of striking-off action discontinued 09 September 2008
363s - Annual Return 08 September 2008
GAZ1 - First notification of strike-off action in London Gazette 06 August 2008
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 17 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 07 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
363s - Annual Return 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 03 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 21 November 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
363s - Annual Return 05 March 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
363s - Annual Return 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
288a - Notice of appointment of directors or secretaries 10 December 1997
225 - Change of Accounting Reference Date 29 October 1997
AA - Annual Accounts 26 October 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
363s - Annual Return 10 September 1996
AA - Annual Accounts 02 September 1996
288 - N/A 29 July 1996
363s - Annual Return 25 August 1995
AA - Annual Accounts 25 August 1995
287 - Change in situation or address of Registered Office 10 July 1995
288 - N/A 03 May 1995
363s - Annual Return 03 September 1994
AA - Annual Accounts 09 August 1994
288 - N/A 28 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
288 - N/A 17 September 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 23 August 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
363b - Annual Return 19 October 1992
AA - Annual Accounts 10 September 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
363 - Annual Return 26 September 1990
288 - N/A 26 September 1990
AA - Annual Accounts 22 August 1990
288 - N/A 30 November 1989
288 - N/A 30 November 1989
288 - N/A 30 November 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
288 - N/A 11 October 1989
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 25 April 1989
363 - Annual Return 25 April 1989
288 - N/A 11 April 1989
AA - Annual Accounts 05 September 1988
288 - N/A 04 January 1988
288 - N/A 04 November 1987
288 - N/A 04 November 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 15 October 1987
363 - Annual Return 18 February 1987
AA - Annual Accounts 02 December 1986
NEWINC - New incorporation documents 26 February 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.