About

Registered Number: 02856504
Date of Incorporation: 23/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Mayfield Single Street, Berrys Green, Westerham, TN16 3AB,

 

Founded in 1993, Kerry Construction Management Ltd have registered office in Westerham, it's status at Companies House is "Active". There are 3 directors listed as Feighan, Kerry, Feighan, Cheryl, Feighan, Francis Michael for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEIGHAN, Cheryl N/A 11 November 2003 1
FEIGHAN, Francis Michael 23 May 1993 28 September 1993 1
Secretary Name Appointed Resigned Total Appointments
FEIGHAN, Kerry 19 December 1993 01 December 2005 1

Filing History

Document Type Date
DS01 - Striking off application by a company 14 August 2020
DISS16(SOAS) - N/A 11 January 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 08 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 19 August 2018
DISS40 - Notice of striking-off action discontinued 07 August 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 30 September 2017
AA01 - Change of accounting reference date 30 September 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 13 October 2016
AA01 - Change of accounting reference date 26 September 2016
AA01 - Change of accounting reference date 05 September 2016
AA - Annual Accounts 20 April 2016
AA01 - Change of accounting reference date 04 December 2015
AR01 - Annual Return 06 October 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 June 2014
AA - Annual Accounts 06 June 2014
RT01 - Application for administrative restoration to the register 06 June 2014
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 November 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2006
353 - Register of members 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 17 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 03 April 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
363s - Annual Return 05 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 25 September 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 14 January 2000
AA - Annual Accounts 13 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 30 October 1997
CERTNM - Change of name certificate 14 October 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 02 October 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 12 July 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 27 September 1994
363(287) - N/A 27 September 1994
288 - N/A 03 February 1994
288 - N/A 13 January 1994
287 - Change in situation or address of Registered Office 11 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1994
288 - N/A 18 October 1993
288 - N/A 04 October 1993
NEWINC - New incorporation documents 23 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.