KENTFORD RESIDENTS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9AE

Company number 00936143
Status Active
Incorporation Date 26 July 1968
Company Type Private Limited Company
Address FIRST FLOOR PROSPECT HOUSE, 2 ATHENAEUM ROAD, LONDON, ENGLAND, N20 9AE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 18 ; Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015. The most likely internet sites of KENTFORD RESIDENTS MANAGEMENT LIMITED are www.kentfordresidentsmanagement.co.uk, and www.kentford-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. Kentford Residents Management Limited is a Private Limited Company. The company registration number is 00936143. Kentford Residents Management Limited has been working since 26 July 1968. The present status of the company is Active. The registered address of Kentford Residents Management Limited is First Floor Prospect House 2 Athenaeum Road London England N20 9ae. . CAMBRIDGE, Andalib is a Director of the company. GRUNEWALD, Jacob Ezekiel, Rabbi is a Director of the company. HARRISON, Keith Edward is a Director of the company. Secretary LENNON, Patricia Mary has been resigned. Director CORBISHLEY, Katherine Jane has been resigned. Director HANLEY, Jeanne Dorothy has been resigned. Director INNISS, Joanna has been resigned. Director MAKKAR, Des Raj has been resigned. Director MORLEY, David has been resigned. Director RAUNE, David has been resigned. Director WILKINS, Natalie Jane has been resigned. The company operates in "Residents property management".


Current Directors

Director
CAMBRIDGE, Andalib
Appointed Date: 19 May 2009
67 years old

Director
GRUNEWALD, Jacob Ezekiel, Rabbi
Appointed Date: 19 May 2009
80 years old

Director
HARRISON, Keith Edward
Appointed Date: 19 May 2009
63 years old

Resigned Directors

Secretary
LENNON, Patricia Mary
Resigned: 30 May 2009

Director
CORBISHLEY, Katherine Jane
Resigned: 13 December 2006
Appointed Date: 19 November 1993
71 years old

Director
HANLEY, Jeanne Dorothy
Resigned: 11 October 1993
89 years old

Director
INNISS, Joanna
Resigned: 30 April 2009
Appointed Date: 07 November 2002
57 years old

Director
MAKKAR, Des Raj
Resigned: 20 May 1998
89 years old

Director
MORLEY, David
Resigned: 30 November 2000
Appointed Date: 16 April 1998
54 years old

Director
RAUNE, David
Resigned: 20 May 2009
Appointed Date: 14 June 2007
56 years old

Director
WILKINS, Natalie Jane
Resigned: 15 April 1998
Appointed Date: 01 June 1995
64 years old

KENTFORD RESIDENTS MANAGEMENT LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18

04 Jun 2015
Registered office address changed from 1 Birch Tree Walk Watford Hertfordshire WD17 4SH to First Floor Prospect House 2 Athenaeum Road London N20 9AE on 4 June 2015
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 18

14 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
04 Dec 1986
Return made up to 02/04/86; full list of members

29 May 1986
Return made up to 10/05/85; full list of members

29 May 1986
New secretary appointed

02 May 1986
Full accounts made up to 31 December 1985

02 May 1986
Registered office changed on 02/05/86 from: 3 kentford way bengarth road northolt middx