About

Registered Number: 00753671
Date of Incorporation: 15/03/1963 (61 years and 1 month ago)
Company Status: Active
Registered Address: 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX,

 

Established in 1963, Kent Wood Close Maintenance Ltd has its registered office in Harrogate in North Yorkshire, it's status is listed as "Active". This business has 32 directors listed as Davill, Robert Alan, Graham, Andrew Keith, Green, Kathryn Elizabeth, Hitchenor, Holly Bridie, Hobkinson, Robert Stephen, Richards, Patricia Ann, Smith, Graham Thomas, Winstanley, Joanna Amanda, Berger, Simon Jonathan, Bond, Margaret Adele, Bond, Timothy James, Brown, Jennifer Loise, Codman, Lisa Catherine, Darling, Kathleen Joyce, Davis, Colin David, Deuchar-renwick, Madeleine, Easterbrook, Barbara Esther, Farnell, Anthony Nutter, Flanagan, Anthony Francis, Gough, Fiona Jane, Holman, Edith May, Hother-lushington, Vera, Moon, Elizabeth Emily, Roberts, John Graham, Scales, William Alfred, Summersall, Helen Muriel, Tappin, Henry David, Tappin, Sylvia, Taylor, John Buchanan, Tiffany, Neil James, Walsh, John, Wilson, Michael Harrop in the Companies House registry. We do not know the number of employees at Kent Wood Close Maintenance Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Andrew Keith 29 September 2010 - 1
GREEN, Kathryn Elizabeth 01 October 2009 - 1
HITCHENOR, Holly Bridie 01 October 2009 - 1
HOBKINSON, Robert Stephen 01 July 2007 - 1
RICHARDS, Patricia Ann 01 July 2007 - 1
SMITH, Graham Thomas 14 October 2015 - 1
WINSTANLEY, Joanna Amanda 05 September 2014 - 1
BERGER, Simon Jonathan N/A 04 February 1998 1
BOND, Margaret Adele 28 February 2003 10 June 2013 1
BOND, Timothy James 28 February 2003 01 April 2011 1
BROWN, Jennifer Loise N/A 01 October 2009 1
CODMAN, Lisa Catherine 09 March 1998 03 July 2002 1
DARLING, Kathleen Joyce N/A 01 June 2000 1
DAVIS, Colin David 24 April 2002 07 April 2004 1
DEUCHAR-RENWICK, Madeleine 19 February 1997 01 May 2007 1
EASTERBROOK, Barbara Esther 03 April 1996 23 August 2007 1
FARNELL, Anthony Nutter N/A 27 December 2015 1
FLANAGAN, Anthony Francis 23 August 2007 28 May 2010 1
GOUGH, Fiona Jane 08 March 2005 01 May 2007 1
HOLMAN, Edith May N/A 08 May 1998 1
HOTHER-LUSHINGTON, Vera N/A 23 July 1992 1
MOON, Elizabeth Emily N/A 29 July 2016 1
ROBERTS, John Graham N/A 12 January 2006 1
SCALES, William Alfred N/A 01 October 2009 1
SUMMERSALL, Helen Muriel N/A 06 March 1996 1
TAPPIN, Henry David 04 March 2003 28 February 2018 1
TAPPIN, Sylvia 04 March 2003 01 January 2010 1
TAYLOR, John Buchanan 02 June 2003 25 November 2005 1
TIFFANY, Neil James 27 June 2013 11 September 2015 1
WALSH, John N/A 21 May 2001 1
WILSON, Michael Harrop N/A 14 August 2000 1
Secretary Name Appointed Resigned Total Appointments
DAVILL, Robert Alan 23 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 12 February 2018
TM02 - Termination of appointment of secretary 24 January 2018
AP03 - Appointment of secretary 24 January 2018
AD01 - Change of registered office address 23 January 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 24 September 2016
TM01 - Termination of appointment of director 22 September 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 24 December 2014
AP01 - Appointment of director 24 December 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
CH01 - Change of particulars for director 19 February 2014
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 23 September 2013
AP01 - Appointment of director 21 August 2013
CH01 - Change of particulars for director 27 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 21 March 2012
TM01 - Termination of appointment of director 21 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 30 September 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 27 July 2010
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 09 June 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 15 April 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 14 March 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 27 February 1997
288 - N/A 17 April 1996
288 - N/A 17 April 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 16 March 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 18 March 1994
363s - Annual Return 24 February 1994
363s - Annual Return 02 March 1993
AA - Annual Accounts 02 March 1993
287 - Change in situation or address of Registered Office 27 May 1992
288 - N/A 27 May 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 07 February 1992
363(287) - N/A 07 February 1992
288 - N/A 12 November 1991
288 - N/A 12 November 1991
AA - Annual Accounts 18 February 1991
363a - Annual Return 18 February 1991
288 - N/A 24 May 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 09 February 1990
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
288 - N/A 19 May 1988
288 - N/A 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 18 March 1988
288 - N/A 13 November 1987
288 - N/A 11 November 1987
288 - N/A 18 August 1987
288 - N/A 29 June 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
288 - N/A 22 September 1986
288 - N/A 12 June 1986

Mortgages & Charges

Description Date Status Charge by
Charge 25 March 1968 Outstanding

N/A

Legal charge 31 December 1964 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.