KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02688575 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Unit 27 The Bentalls Centre Colchester Road Heybridge CM9 4GD Maldon Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINFAUNS ROAD MANAGEMENT LIMITED | Mar 28, 2008 | Mar 28, 2008 |
| KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED | Feb 18, 1992 | Feb 18, 1992 |
What are the latest accounts for KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 10, 2026 |
| Next Confirmation Statement Due | Jan 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2025 |
| Overdue | Yes |
What are the latest filings for KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ United Kingdom to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD on Sep 21, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Abbeystone Management Limted on Oct 05, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on Oct 05, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Abbeystone Management Limted as a secretary on Sep 17, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Peter James Butler as a secretary on Sep 17, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABBEYSTONE MANAGEMENT LIMITED | Secretary | The Centre, High Street CO9 2AJ Halstead Maulak Chambers United Kingdom |
| 112758470001 | ||||||||||
| KAUR, Baljit | Director | Express Drive IG3 9RD Ilford 231 Essex | England | British | 138975800001 | |||||||||
| RALPH, Martin Fraser | Director | Express Drive IG3 9RD Ilford 243 Essex | England | British | 138978200001 | |||||||||
| BUTLER, Peter James | Secretary | Birchwood Cottage Hyde Lane CM3 4LW Danbury Essex | British | 13480890001 | ||||||||||
| FOWLER, Paul Geoffrey | Secretary | 12 The Ridings SG14 2AP Hertford | British | 43526720001 | ||||||||||
| O'LEARY, Micheal | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 27810170001 | ||||||||||
| SIMM, Lee Mark, Dr | Secretary | 101 Collier Row Lane RM5 3HP Romford Essex | British | 31370390004 | ||||||||||
| SMITH, Elizabeth | Secretary | 233 Express Drive IG3 9RD Ilford Essex | British | 66069100001 | ||||||||||
| WATTS, Steve | Secretary | 221 Express Drive Goodmayes IG3 9RD Ilford Essex | British | 37115720001 | ||||||||||
| MBC SECRETARIES LIMITED | Secretary | 174-180 Old Street EC1V 9BP London | 1197330001 | |||||||||||
| BISHOP, Sharon Kerry | Director | 14 Parsonage Lane EN2 0AJ Enfield Middlesex | British | 39986790002 | ||||||||||
| COOK, Brian Mark | Director | 149 Ballards Lane Finchley N3 1LJ London | British | 68051290001 | ||||||||||
| HUSSEIN, Tanju | Director | 98 Crest Drive Enfield EN3 5QE Middlesex | British | 97392600001 | ||||||||||
| JACKMAN, Alexander | Director | 223 Express Drive Maytree Walk Goodmayes IG3 9RD Ilford Essex | British | 37316340001 | ||||||||||
| MCDAID, John | Director | 243 Express Drive Goodmayes IG3 9QD Ilford Essex | Irish | 53672850001 | ||||||||||
| MCGOLDRICK, Jackie | Director | 241 Express Drive Goodmayes IG3 9QD Ilford Essex | British | 53672940001 | ||||||||||
| PIGGIN, Christopher John | Director | 227 Express Drive Goodmayes IG3 9QD Ilford Essex | British | 45388260001 | ||||||||||
| RIGGLESFORD, Alan | Director | 29 Bellingham Court Wanderer Drive IG11 0XN Barking Essex | British | 61503100001 | ||||||||||
| SIMM, Lee Mark, Dr | Director | 101 Collier Row Lane RM5 3HP Romford Essex | United Kingdom | British | 31370390004 | |||||||||
| SMITH, Ian Robert | Director | 233 Express Drive Goodmayes IG3 9RD Ilford Essex | British | 37124710001 | ||||||||||
| STRUTT, Joan Hazel | Director | 22a St Andrews Road Shoeburyness SS3 9HX Southend On Sea Essex | British | 35204560001 | ||||||||||
| TOLLEY, Linda Christine | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 7010740001 | ||||||||||
| VALLANCE, David | Director | 50 Wood Avenue RM19 1TL Purfleet Essex | England | British | 122719320001 | |||||||||
| WTH MANAGEMENT LIMITED | Director | 101 Collier Row Lane RM5 3HP Romford Essex | 127011420001 |
What are the latest statements on persons with significant control for KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0