About

Registered Number: 03987094
Date of Incorporation: 08/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 17 Tawny Beck, Bramley, Leeds, Yorkshire, LS13 4UW

 

Established in 2000, Kent Road Management Company Ltd are based in Leeds in Yorkshire. The current directors of this business are listed as Helliwell, Diane, Onions, Neil James, Swies-pergjetani, Aneta, Menown, Victoria Jane, Clarke, Nicola Louise, Henderson, Damien Michael, Homer, Lucie Elizabeth, Kelly, Sarah Jane, Laycock, Jonathan Lance, Thomas, Alan Roger Alexander. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIWELL, Diane 20 June 2001 - 1
ONIONS, Neil James 01 September 2006 - 1
SWIES-PERGJETANI, Aneta 16 July 2007 - 1
CLARKE, Nicola Louise 20 June 2001 09 May 2004 1
HENDERSON, Damien Michael 20 June 2001 14 October 2005 1
HOMER, Lucie Elizabeth 20 May 2001 01 November 2006 1
KELLY, Sarah Jane 14 October 2005 01 January 2014 1
LAYCOCK, Jonathan Lance 20 June 2001 01 January 2008 1
THOMAS, Alan Roger Alexander 20 June 2001 16 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MENOWN, Victoria Jane 18 November 2002 23 August 2004 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 29 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
353 - Register of members 31 May 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 26 November 2002
DISS40 - Notice of striking-off action discontinued 05 November 2002
AA - Annual Accounts 05 November 2002
225 - Change of Accounting Reference Date 05 November 2002
GAZ1 - First notification of strike-off action in London Gazette 29 October 2002
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
287 - Change in situation or address of Registered Office 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
363s - Annual Return 02 July 2001
287 - Change in situation or address of Registered Office 19 April 2001
RESOLUTIONS - N/A 14 March 2001
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.