About

Registered Number: 02980414
Date of Incorporation: 18/10/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Chancery House, Kents Bank Rd, Grange-Over-Sands, Cumbria, LA11 7HD,

 

Based in Grange-Over-Sands in Cumbria, Kentsford Management Company Ltd was founded on 18 October 1994, it's status at Companies House is "Active". 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
GRAHAM, William Barlow Kaye 27 November 2004 - 1
KEITH, Kathryn Frances 17 October 2018 - 1
PARSONS, Ingrid 22 September 1996 - 1
SCHOFIELD, Garry 10 November 2017 - 1
WILLIAMS, Peter Stanley 14 July 2013 - 1
ATKINSON, Regina May 29 June 2012 14 July 2013 1
BELCHAMBER, David John 20 June 1999 27 November 2004 1
DARCEY, Roy Mallinson 10 July 2011 09 January 2018 1
HEWLETT, Steven Howard 10 July 2011 29 June 2012 1
LAW, John 22 September 1996 01 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DARCEY, Nicholas Edward 18 November 2018 - 1
DARCEY, Roy Mallinson 21 November 2010 18 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 09 April 2019
AP03 - Appointment of secretary 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
RESOLUTIONS - N/A 17 October 2018
AP01 - Appointment of director 17 October 2018
CS01 - N/A 17 October 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 30 November 2017
CS01 - N/A 18 October 2017
AD01 - Change of registered office address 25 September 2017
AD01 - Change of registered office address 25 September 2017
AD01 - Change of registered office address 22 September 2017
TM01 - Termination of appointment of director 16 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 18 October 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 09 May 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 20 October 2013
CH01 - Change of particulars for director 20 October 2013
AP01 - Appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
AA - Annual Accounts 16 May 2013
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 18 July 2011
AA - Annual Accounts 10 May 2011
AP03 - Appointment of secretary 14 January 2011
AR01 - Annual Return 08 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 27 November 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 21 November 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 30 November 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 28 October 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 03 November 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 26 October 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 08 December 1997
287 - Change in situation or address of Registered Office 27 February 1997
AA - Annual Accounts 23 January 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 25 November 1996
288 - N/A 04 October 1996
225 - Change of Accounting Reference Date 26 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1995
RESOLUTIONS - N/A 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1994
287 - Change in situation or address of Registered Office 11 November 1994
288 - N/A 11 November 1994
288 - N/A 11 November 1994
NEWINC - New incorporation documents 18 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.