KENT CONSERVATION & MANAGEMENT LIMITED
Overview
Company Name | KENT CONSERVATION & MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04045661 |
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 KENT CONSERVATION & MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KENT CONSERVATION & MANAGEMENT LIMITED located?
Registered Office Address | 3 Sidings Court White Rose Way DN4 5NU Doncaster England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENT CONSERVATION & MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KENT CONSERVATION & MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for KENT CONSERVATION & MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Ellis as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vicente Federico Orts-Llopis as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Mr Steven John Longdon as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Taylor as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Fraser Mckenzie as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Amended total exemption full accounts made up to Dec 31, 2021 | 11 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Apr 01, 2022 | 1 pages | AD01 | ||
Termination of appointment of Agustin Serrano as a director on Feb 11, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Georgina Violet Crowhurst as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Appointment of Miss Georgina Violet Crowhurst as a secretary on Oct 15, 2019 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carol Jayne Nunn as a secretary on May 17, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of KENT CONSERVATION & MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Christopher John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | Director | 318994560001 | ||||
LONGDON, Steven John | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | Chief Executive Officer | 311975880001 | ||||
MCKENZIE, Fraser Wilson | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | England | British | Financial Controller | 318879230001 | ||||
BOLTON, Jonathan Mark | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 15931960007 | ||||||
BUNTON, Victoria | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 164513390001 | |||||||
CALDER, Samantha Jane | Secretary | Cowslip Cottage Roade Hill Ashton NN7 2JH Northampton Northamptonshire | British | 75830790003 | ||||||
CROWHURST, Georgina Violet | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 263556280001 | |||||||
DE FEO, Caterina | Secretary | 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West | British | 147852850001 | ||||||
DENNING, Clive Graham | Secretary | 2 Cesson Close BS17 6NJ Chipping Sodbury South Gloucestershire | British | Manager | 57032650001 | |||||
FAVIER TILSTON, Claire | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | 117647490002 | ||||||
HARDMAN, Steven Neville | Secretary | The Wing Jaggards House Jaggards Lane Neston SN13 9SF Corsham Wiltshire | British | 93743250001 | ||||||
HARDMAN, Steven Neville | Secretary | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | Solicitor | 93743250006 | |||||
NUNN, Carol Jayne | Secretary | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | 174549680001 | |||||||
WATERHOUSE, Alan | Secretary | 2a Norwood Grove Birkenshaw BD11 2NP Bradford West Yorkshire | British | 24588340001 | ||||||
ANDREWS, Paul James | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | United Kingdom | British | Managing Director | 147552930001 | ||||
ANDREWS, Paul James | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | United Kingdom | British | Managing Director | 103333630003 | ||||
BRUCE JONES, Steven | Director | Amoril House 278 High Street Batheaston BA1 7RA Bath Bath & North East Somerset | England | British | Managing Director | 73344340001 | ||||
BURNS, Phillip Wesley | Director | Flat 15 12 Bourchier Street W1D 4HZ London | United Kingdom | British | Finance | 160550800001 | ||||
CASSELLS, Leslie James Davidson | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | Finance Director | 95347040005 | |||||
DENNING, Clive Graham | Director | 2 Cesson Close BS17 6NJ Chipping Sodbury South Gloucestershire | British | Manager | 57032650001 | |||||
EASTAUGH, Guy Edward | Director | 40 Lingfield Road SW19 LPZ London | British | Director | 74280100001 | |||||
ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | Finance Director | 1491130002 | ||||
HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Waste Recycling Group Limited United Kingdom | British | Solicitor | 93743250006 | |||||
HARDMAN, Steven Neville | Director | Ground Floor West 900 Pavilion Drive Northampton Business Park NN4 7RG Northampton Northamptonshire | British | Solicitor | 93743250006 | |||||
HARDMAN, Steven Neville | Director | 171 Court Lane SE21 7EE London | British | Director | 49429730004 | |||||
HUNTINGTON, John Michael | Director | Skelton Hall Skelton Lane Thorner LS14 1AE Leeds West Yorkshire | British | Chartered Accountant | 102172280001 | |||||
MEREDITH, James Robert | Director | Pavilion Drive Northampton Business Park NN4 7RG Northampton Ground Floor West 900 Northamptonshire | British | Chief Executive | 29339860005 | |||||
MORRISH, Jonathan Peter | Director | 2 Thornton Close NN6 7GE Crick Northamptonshire | British | Director | 74279960001 | |||||
ORTS-LLOPIS, Vicente Federico | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | Spanish | Director | 147551840001 | ||||
PRIOR, Ruth Catherine | Director | 56 Northchurch Road N1 4EJ London | United Kingdom | British | Accountant | 92539490002 | ||||
SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | Chief Executive | 6470660001 | ||||
SANDY, Nigel Desmond Alexander | Director | 3 Collett Way BA11 2XN Frome Somerset | England | British | Director | 6470660001 | ||||
SERRANO, Agustin | Director | Ground Floor West 900 Pavilion Drive NN4 7RG Northampton Business Park Northampton | Spain | Spanish | Technical Civil Engineer | 155880020001 | ||||
STEWART, Quentin Richard | Director | 62 Anchor Brew House Shad Thames SE1 2LY London | United Kingdom | British | Director | 94880800002 | ||||
TAYLOR, Paul | Director | Sidings Court White Rose Way DN4 5NU Doncaster 3 England | United Kingdom | British | Chief Executive Officer | 147757950001 |
What are the latest statements on persons with significant control for KENT CONSERVATION & MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 30, 2016 | 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