About

Registered Number: 05771441
Date of Incorporation: 06/04/2006 (18 years ago)
Company Status: Active
Registered Address: Ketton Suite, The King Centre Main Road, Barleythorpe, Oakham, Rutland, LE15 7WD,

 

Kildare Management Ltd was registered on 06 April 2006, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Edwards, Andrea Margaret, Hansford, Brian John, Demaine, Brenda Anne, Pattison, Anthony Andrew. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Andrea Margaret 06 April 2006 - 1
DEMAINE, Brenda Anne 06 April 2006 18 March 2010 1
PATTISON, Anthony Andrew 06 April 2006 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HANSFORD, Brian John 14 December 2006 03 December 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 21 January 2019
AD01 - Change of registered office address 10 September 2018
CS01 - N/A 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 11 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.