This company is commonly known as School Lane (kenilworth) Management Company Limited. The company was founded 31 years ago and was given the registration number 02811081. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02811081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Beechnut Lane, Solihull, B91 2NN | Secretary | 09 February 2007 | Active |
2 Prescelly Court, School Lane, Kenilworth, CV8 2GW | Director | 01 November 2004 | Active |
Flat 3, 9 Market Place, Warwick, England, CV34 4SA | Director | 28 January 2016 | Active |
31 Beechnut Lane, Solihull, United Kingdom, B91 2NN | Director | 11 February 2016 | Active |
19 Hyde Road, Kenilworth, CV8 2PB | Secretary | 31 October 2004 | Active |
Flat 4 Prescelly Court, School Lane, Kenilworth, CV8 2GW | Secretary | 01 December 1994 | Active |
1 Clarendon Place, Leamington Spa, CV32 5QL | Secretary | 27 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 April 1993 | Active |
3 Prescelly Court, School Lane, Kenilworth, CV8 2GW | Director | 01 November 2004 | Active |
19 Hyde Road, Kenilworth, CV8 2PB | Director | 27 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 April 1993 | Active |
Mr Carl George Norton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 9 Market Place, Warwick, England, CV34 4SA |
Nature of control | : |
|
Mr John Nigel Graham Swanston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Beechnut Lane, Solihull, United Kingdom, B91 2NN |
Nature of control | : |
|
Miss Susan Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Prescelly Court, School Lane, Kenilworth, United Kingdom, CV8 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-02-11 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.