KENDALL PROPERTY MANAGEMENT LTD.
Overview
Company Name | KENDALL PROPERTY MANAGEMENT LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC205615 |
Jurisdiction | Scotland |
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 KENDALL PROPERTY MANAGEMENT LTD.?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KENDALL PROPERTY MANAGEMENT LTD. located?
Registered Office Address | Ardenconnel Cottage Church Road Rhu G84 8RW Helensburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KENDALL PROPERTY MANAGEMENT LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KENDALL PROPERTY MANAGEMENT LTD.?
Last Confirmation Statement Made Up To | Mar 06, 2026 |
---|---|
Next Confirmation Statement Due | Mar 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2025 |
Overdue | No |
What are the latest filings for KENDALL PROPERTY MANAGEMENT LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Gordon Stuart Patrick on Feb 13, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Rosemount Properties 34 Argyll Arcade Glasgow G2 8BD to Ardenconnel Cottage Church Road Rhu Helensburgh G84 8RW on Feb 13, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Gordon Stuart Patrick as a person with significant control on Mar 15, 2021 | 2 pages | PSC04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Who are the officers of KENDALL PROPERTY MANAGEMENT LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RHODES, Dallas Peter | Secretary | 4 Oxgangs Road EH10 7AU Edinburgh | British | Surveyor | 42663690001 | |||||
PATRICK, Gordon Stuart | Director | Church Road Rhu G84 8RW Helensburgh Ardenconnel Cottage Scotland | Scotland | British | Surveyor | 85343630003 | ||||
RHODES, Dallas Peter | Director | 4 Oxgangs Road EH10 7AU Edinburgh | Scotland | British | Surveyor | 42663690001 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
MCARDLE, Kenneth Robert | Director | 54 Arisaig Place G52 1PY Glasgow Lanarkshire | British | Surveyor | 69923520001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
PETER TRAINER COMPANY SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018680001 |
Who are the persons with significant control of KENDALL PROPERTY MANAGEMENT LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Gordon Stuart Patrick | Jan 01, 2017 | Church Road Rhu G84 8RW Helensburgh Ardenconnel Cottage Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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