KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05681006 |
| 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 KIMBOLTON RESIDENTS 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 KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 C/O Regus Uk Lansdowne Road CR9 2ER Croydon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2025 |
| Next Accounts Due On | Mar 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | Yes |
What are the latest filings for KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Daniel Joseph Webster as a director on Mar 11, 2025 | 1 pages | TM01 | ||
Appointment of Ms Sarah Elizabeth Bowater as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Chloe Katherine Elizabeth Hillyar as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mr Daniel Joseph Webster as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mark William Cullinane as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Ms Begona Fuentes as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 20, 2024 with updates | 5 pages | CS01 | ||
Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 2 C/O Regus Uk Lansdowne Road Croydon CR9 2ER on Jan 19, 2024 | 1 pages | AD01 | ||
Appointment of Ad Interim Limited as a secretary on Jan 18, 2024 | 2 pages | AP04 | ||
Termination of appointment of Graham Richard Farren as a secretary on Jan 18, 2024 | 1 pages | TM02 | ||
Termination of appointment of Graham Richard Farren as a director on Jan 18, 2024 | 1 pages | TM01 | ||
Appointment of Ms Chloe Katherine Elizabeth Hillyar as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Appointment of Ms Janette Moy as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Joanne Marlinda Martin as a director on Mar 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 20, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 20, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||
Confirmation statement made on Jan 20, 2020 with updates | 6 pages | CS01 | ||
Who are the officers of KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AD INTERIM LIMITED | Secretary | c/o Regus Uk Lansdowne Road CR9 2ER Croydon 2 England |
| 138591410001 | ||||||||||
| BOWATER, Sarah Elizabeth | Director | C/O Regus Uk Lansdowne Road CR9 2ER Croydon 2 England | England | British | 333308160001 | |||||||||
| CULLINANE, Mark William | Director | C/O Regus Uk Lansdowne Road CR9 2ER Croydon 2 England | England | Irish | 259244290001 | |||||||||
| FUENTES, Begona | Director | C/O Regus Uk Lansdowne Road CR9 2ER Croydon 2 England | England | British | 331891930001 | |||||||||
| MOY, Janette | Director | C/O Regus Uk Lansdowne Road CR9 2ER Croydon 2 England | England | British | 104135410003 | |||||||||
| ASKIN, Robert | Secretary | Cherry Trees Whitby Road SO41 0NE Milford On Sea | British | 71823480005 | ||||||||||
| FARREN, Graham Richard | Secretary | Plastow Green Headley RG19 8LP Thatcham Plastow Farm Berkshire England | United Kingdom | 1396820001 | ||||||||||
| LLOYD, Graham Ernest | Secretary | 25 New Road SL7 3NQ Marlow Bottom Buckinghamshire | British | 157650010001 | ||||||||||
| ARORA, Anju | Director | Flat 11 Kimbolton 24 Ray Park Avenue SL6 8DY Maidenhead Berkshire | British | 126607480001 | ||||||||||
| FARREN, Graham Richard | Director | Plastow Green Headley RG19 8LP Thatcham Plastow Farm Berkshire England | England | United Kingdom | 1396820002 | |||||||||
| FASEY, Jill Catherine | Director | Ray Park Avenue SL6 8DY Maidenhead Flat 9 Kimbolton 24 Berkshire | United Kingdom | British | 140497810001 | |||||||||
| HARRIS, Stuart Richard | Director | 18 Kimbolton 24 Ray Park Avenue SL6 8DY Maidenhead Berkshire | United Kingdom | British | 126609180001 | |||||||||
| HILLYAR, Chloe Katherine Elizabeth | Director | C/O Regus Uk Lansdowne Road CR9 2ER Croydon 2 England | England | British | 316833380001 | |||||||||
| LLOYD, Graham Ernest | Director | 25 New Road SL7 3NQ Marlow Bottom Buckinghamshire | United Kingdom | British | 157650010001 | |||||||||
| MANNING, Raymond Charles | Director | 94 Brunel Road SL6 2RT Maidenhead Berkshire | United Kingdom | British | 4708040004 | |||||||||
| MARTIN, Joanne Marlinda | Director | Wycombe End HP9 1NB Beaconsfield 22 Buckinghamshire England | England | British | 155380870001 | |||||||||
| TUCKER, Donald Anthony | Director | Oakwood Lodge 12 Russell Close PO13 9HS Lee On The Solent Hampshire | United Kingdom | British | 81734210001 | |||||||||
| WEBSTER, Daniel Joseph | Director | C/O Regus Uk Lansdowne Road CR9 2ER Croydon 2 England | England | British | 331919950001 |
What are the latest statements on persons with significant control for KIMBOLTON RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 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