About

Registered Number: 02734984
Date of Incorporation: 28/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 17 Barnehurst Road, Bexleyheath, Kent, DA7 6EY

 

Having been setup in 1992, Kinfauns Road (Block N) Management Company Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the business are Scholey, Helen, Harris, Michelle Helen, Armstrong, Lorraine Deborah, Armstrong, Michelle Lesley, Barrett, Joanne, Farmer, Mark Anthony, Galwin, Elizabeth Louise, Hughes, William Thomas, Panesar, Autar Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Michelle Helen 29 November 2010 - 1
ARMSTRONG, Lorraine Deborah 01 May 2003 01 December 2004 1
ARMSTRONG, Michelle Lesley 28 November 1995 19 August 2000 1
BARRETT, Joanne 11 May 1994 31 October 2000 1
FARMER, Mark Anthony 11 May 1994 04 July 2002 1
GALWIN, Elizabeth Louise 25 October 1999 09 October 2002 1
HUGHES, William Thomas 25 October 1999 17 April 2003 1
PANESAR, Autar Singh 11 May 1994 10 August 1998 1
Secretary Name Appointed Resigned Total Appointments
SCHOLEY, Helen 01 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 30 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AA - Annual Accounts 07 April 2011
CH03 - Change of particulars for secretary 30 March 2011
AP01 - Appointment of director 13 December 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 29 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 15 March 2006
287 - Change in situation or address of Registered Office 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 02 September 2005
287 - Change in situation or address of Registered Office 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
AA - Annual Accounts 11 February 2000
363s - Annual Return 07 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AA - Annual Accounts 02 June 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 02 September 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 06 August 1997
288b - Notice of resignation of directors or secretaries 19 November 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 03 September 1996
288 - N/A 22 February 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 16 May 1995
288 - N/A 13 October 1994
363s - Annual Return 23 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
288 - N/A 08 June 1994
AA - Annual Accounts 25 May 1994
288 - N/A 13 January 1994
363b - Annual Return 13 January 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
288 - N/A 18 August 1993
288 - N/A 07 August 1992
NEWINC - New incorporation documents 28 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.