This company is commonly known as 6 Kenilford Road Management Limited. The company was founded 22 years ago and was given the registration number 04453653. The firm's registered office is in LONDON. You can find them at 7th Floor, Minster House, 42 Mincing Lane, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 6 KENILFORD ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04453653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2002 |
End of financial year | : | 01 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6b, Kenilford Road, London, England, SW12 9PR | Director | 19 October 2018 | Active |
6b, Kenilford Road, London, England, SW12 9PR | Director | 29 June 2021 | Active |
21 Links Road, Tooting, London, SW17 9ED | Secretary | 02 June 2002 | Active |
7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE | Secretary | 06 May 2008 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 02 June 2002 | Active |
7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE | Director | 31 May 2017 | Active |
7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE | Director | 02 June 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 02 June 2002 | Active |
7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE | Director | 02 June 2002 | Active |
Ms Anwen Grace Smith | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7th Floor, Minster House, 42 Mincing Lane, London, United Kingdom, EC3R 7AE |
Nature of control | : |
|
Mr Jack Jordan | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6b, Kenilford Road, London, England, SW12 9PR |
Nature of control | : |
|
Mr Nick Stuart Brown | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Address | : | 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE |
Nature of control | : |
|
Mr Richard William Whittall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 7th Floor, Minster House, 42 Mincing Lane, London, EC3R 7AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-22 | Officers | Change person director company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.