KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED

KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05650529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED located?

    Registered Office Address
    Gate House
    Turnpike Road
    HP12 3NR High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 09, 2014 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Director's details changed for Mr Steven Andrew Livesey on Jan 01, 2014

    2 pagesCH01

    Annual return made up to Dec 09, 2013 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to Dec 09, 2012 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Appointment of Colin Richard Clapham as a secretary on Jan 16, 2012

    2 pagesAP03

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Jan 16, 2012

    1 pagesTM02

    Annual return made up to Dec 09, 2011 no member list

    4 pagesAR01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011

    2 pagesAD01

    Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH03

    Appointment of Jason Stokes as a director

    2 pagesAP01

    Termination of appointment of Mark Pajak as a director

    1 pagesTM01

    Annual return made up to Dec 09, 2010 no member list

    4 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Appointment of Mr Steven Andrew Livesey as a director

    2 pagesAP01

    Termination of appointment of James Hiley as a director

    1 pagesTM01

    Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010

    1 pagesCH03

    Annual return made up to Dec 09, 2009 no member list

    4 pagesAR01

    Who are the officers of KEMSLEY FIELD (PLOTS 16 & 17) (MANAGEMENT) COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166115870001
    LIVESEY, Steven Andrew
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBritish152576510001
    STOKES, Jason
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    Director
    101-103 Tonbridge Road
    Hiddenborough
    TN11 9HL Tonbridge
    Weald Court
    Kent
    England
    United KingdomBritish158757970001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147317590001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    BURGESS, Alan Robert
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    Director
    1 Pinetops
    Forest Road
    RH12 4HU Horsham
    West Sussex
    EnglandBritish79587600001
    CHAPMAN, Philip Andrew
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    Director
    22 Hawkley Way
    Fleet
    GU51 1AX Hampshire
    EnglandBritish183918150001
    HILEY, James Ross
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    Director
    Barrow Close
    RH14 9SW Billingshurst
    10
    West Sussex
    EnglandBritish102442450002
    PAJAK, Mark Jospeh
    Glenton Road
    SE13 5RS London
    31a
    Director
    Glenton Road
    SE13 5RS London
    31a
    United KingdomBritish135984810001
    STOCKWELL, Jane Elizabeth
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    Director
    36 Sydney Road
    GU1 3LL Guildford
    Surrey
    British101916870001

    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