UKBizDB.co.uk

SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
31 Beechnut Lane, Solihull, B91 2NN

Secretary09 February 2007Active
2 Prescelly Court, School Lane, Kenilworth, CV8 2GW

Director01 November 2004Active
Flat 3, 9 Market Place, Warwick, England, CV34 4SA

Director28 January 2016Active
31 Beechnut Lane, Solihull, United Kingdom, B91 2NN

Director11 February 2016Active
19 Hyde Road, Kenilworth, CV8 2PB

Secretary31 October 2004Active
Flat 4 Prescelly Court, School Lane, Kenilworth, CV8 2GW

Secretary01 December 1994Active
1 Clarendon Place, Leamington Spa, CV32 5QL

Secretary27 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 April 1993Active
3 Prescelly Court, School Lane, Kenilworth, CV8 2GW

Director01 November 2004Active
19 Hyde Road, Kenilworth, CV8 2PB

Director27 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 April 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Address

Change registered office address company with date old address new address.

Download
2016-02-11Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2015-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2014-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.