About

Registered Number: 03095460
Date of Incorporation: 25/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

Established in 1995, Kingsmead (Waltham Abbey) Management Company Ltd are based in Harlow. There are 13 directors listed as Marino, Lorenzo Joseph, Mccabe, Sharon, Bliss, Hazel Edith, Coleman, Neiko Merethe Dawn, Collins, Paula Daphne, Crudge, William Byron, Dunning, Richard Glyn, Heald, Nicholas Robert, Newman, Janice Anne, Smith, Lisa Matine, Turner, Alex, White, Claire Louise, Wing, Colin for this company at Companies House. Currently we aren't aware of the number of employees at the Kingsmead (Waltham Abbey) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINO, Lorenzo Joseph 24 March 2009 - 1
MCCABE, Sharon 26 March 2009 - 1
COLLINS, Paula Daphne 23 April 2009 28 August 2012 1
CRUDGE, William Byron 15 July 1997 15 August 2003 1
DUNNING, Richard Glyn 24 August 2000 17 March 2009 1
HEALD, Nicholas Robert 10 November 1998 26 March 2007 1
NEWMAN, Janice Anne 15 July 1997 30 June 2000 1
SMITH, Lisa Matine 10 September 2001 17 January 2009 1
TURNER, Alex 05 December 2011 24 September 2014 1
WHITE, Claire Louise 17 March 2009 27 July 2010 1
WING, Colin 01 September 2018 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
BLISS, Hazel Edith 29 July 1998 02 August 2005 1
COLEMAN, Neiko Merethe Dawn 15 July 1997 29 July 1998 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 13 June 2019
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 15 June 2018
CH04 - Change of particulars for corporate secretary 20 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 08 May 2017
AA - Annual Accounts 11 March 2017
AR01 - Annual Return 15 June 2016
AP04 - Appointment of corporate secretary 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 15 June 2015
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 29 August 2012
TM01 - Termination of appointment of director 28 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 August 2012
AA - Annual Accounts 12 July 2012
CH04 - Change of particulars for corporate secretary 19 January 2012
AP01 - Appointment of director 05 December 2011
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2011
CH04 - Change of particulars for corporate secretary 29 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM01 - Termination of appointment of director 27 July 2010
AP04 - Appointment of corporate secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
AD01 - Change of registered office address 30 June 2010
AD01 - Change of registered office address 26 February 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
287 - Change in situation or address of Registered Office 24 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 06 September 2001
287 - Change in situation or address of Registered Office 10 July 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
363s - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 08 August 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 28 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 29 October 1997
287 - Change in situation or address of Registered Office 03 October 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 19 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1995
NEWINC - New incorporation documents 25 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.