About

Registered Number: 04443747
Date of Incorporation: 21/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN,

 

Established in 2002, Kingston Ley Residents' Association Ltd are based in Hertfordshire, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Thomas Edward 26 June 2019 - 1
WINTER, Jillian Lyn 01 May 2004 - 1
AINSLEY, Jonathan Mark 01 May 2004 15 August 2004 1
ASHTON, Susan 01 May 2004 10 May 2011 1
BRACEY, Margaret Ann 01 May 2004 21 September 2005 1
CONDRUP, Gordon Soeren Naylor 01 May 2004 10 May 2011 1
GRIFFITHS, Sally Ann Louise 01 May 2004 07 February 2007 1
HICKS, Nicola Louise 01 May 2004 06 February 2016 1
JAMES, Timothy Clifford 01 May 2004 09 June 2004 1
SURMAN, Justin Mark 07 February 2007 02 March 2020 1
SURMAN, Rebecca Suzanne 07 February 2007 02 July 2019 1
VISIOLI, Anthony 01 May 2004 01 June 2004 1
WESTACOTT, Tracey Ann 01 May 2004 07 February 2007 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 05 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 26 June 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 06 September 2018
AP04 - Appointment of corporate secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 29 May 2017
AA - Annual Accounts 29 May 2017
AAMD - Amended Accounts 01 July 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 28 May 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 May 2012
AR01 - Annual Return 15 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
CH01 - Change of particulars for director 27 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 31 May 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 07 June 2006
225 - Change of Accounting Reference Date 25 January 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 29 April 2005
CERTNM - Change of name certificate 03 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 28 May 2003
RESOLUTIONS - N/A 29 November 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.