About

Registered Number: 03444080
Date of Incorporation: 02/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Estate House, Evesham Street, Redditch, Worcs, B97 4HP,

 

Kingston Mews (Henley-in-arden) Management Company Ltd was setup in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The companies directors are listed as Young, Stephen Mark, Butler, Jon, Pettingale, David Edwin, Rees, William Frederick, Bertram, Helen Margaret, Bradley, Cliff Alan, Chester, Mark Andrew, Jervis, David John Paul, Pike, John William Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Jon 11 June 2007 - 1
BERTRAM, Helen Margaret 17 September 1998 08 December 2001 1
BRADLEY, Cliff Alan 17 September 1998 15 July 1999 1
CHESTER, Mark Andrew 08 December 2001 13 November 2002 1
JERVIS, David John Paul 02 October 1997 17 September 1998 1
PIKE, John William Anthony 17 September 1998 30 January 2002 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Stephen Mark 18 June 2018 - 1
PETTINGALE, David Edwin 02 October 1997 17 September 1998 1
REES, William Frederick 02 May 2007 18 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 December 2018
CS01 - N/A 02 October 2018
AP03 - Appointment of secretary 27 June 2018
AD01 - Change of registered office address 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
AA - Annual Accounts 15 June 2018
PSC08 - N/A 22 May 2018
CS01 - N/A 03 October 2017
PSC09 - N/A 05 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 02 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
363a - Annual Return 06 October 2008
353 - Register of members 06 October 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 21 October 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
287 - Change in situation or address of Registered Office 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 19 October 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 03 October 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 18 October 2003
287 - Change in situation or address of Registered Office 06 August 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 30 August 2002
RESOLUTIONS - N/A 01 August 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 01 November 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 28 November 2000
363s - Annual Return 14 September 2000
AA - Annual Accounts 05 August 1999
225 - Change of Accounting Reference Date 02 August 1999
287 - Change in situation or address of Registered Office 02 August 1999
363s - Annual Return 19 January 1999
RESOLUTIONS - N/A 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
NEWINC - New incorporation documents 02 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.