KIMBERLEY CLOSE MANAGEMENT COMPANY LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 3JW

Company number 02173923
Status Active
Incorporation Date 6 October 1987
Company Type Private Limited Company
Address HOUSE & SON PROPERTY CONSULTANTS LTD, CHRISTCHURCH ROAD, BOURNEMOUTH, BH1 3JW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 23 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 8 ; Appointment of Miss Jane Buckley as a director on 1 December 2015. The most likely internet sites of KIMBERLEY CLOSE MANAGEMENT COMPANY LIMITED are www.kimberleyclosemanagementcompany.co.uk, and www.kimberley-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Kimberley Close Management Company Limited is a Private Limited Company. The company registration number is 02173923. Kimberley Close Management Company Limited has been working since 06 October 1987. The present status of the company is Active. The registered address of Kimberley Close Management Company Limited is House Son Property Consultants Ltd Christchurch Road Bournemouth Bh1 3jw. The company`s financial liabilities are £1.4k. It is £0k against last year. The cash in hand is £0.18k. It is £-5.75k against last year. And the total assets are £0.18k, which is £-5.98k against last year. HOUSE & SON PROPERTY CONSULTANTS LTD is a Secretary of the company. BUCKLEY, Jane is a Director of the company. CULVERWELL, Adam is a Director of the company. STEPHENS, Grant William is a Director of the company. Secretary HISLAM, Richard has been resigned. Secretary NEWMAN, Marina Elizabeth has been resigned. Secretary VYNER, Wendy Angela has been resigned. Secretary WOODHOUSE, John Andrew has been resigned. Director BENDELL, Stephen John has been resigned. Director DOW, Donald has been resigned. Director HISLAM, Richard has been resigned. Director STEPHENS, Wendy Angela Vyner has been resigned. Director THOMPSON, Suzanne has been resigned. Director WILLOUGHBY, Susan Mary has been resigned. The company operates in "Residents property management".


kimberley close management company Key Finiance

LIABILITIES £1.4k
+0%
CASH £0.18k
-97%
TOTAL ASSETS £0.18k
-98%
All Financial Figures

Current Directors

Secretary
HOUSE & SON PROPERTY CONSULTANTS LTD
Appointed Date: 01 July 2013

Director
BUCKLEY, Jane
Appointed Date: 01 December 2015
60 years old

Director
CULVERWELL, Adam
Appointed Date: 06 January 2015
53 years old

Director
STEPHENS, Grant William
Appointed Date: 16 July 2007
57 years old

Resigned Directors

Secretary
HISLAM, Richard
Resigned: 05 May 1998
Appointed Date: 01 September 1993

Secretary
NEWMAN, Marina Elizabeth
Resigned: 01 July 2013
Appointed Date: 05 January 2006

Secretary
VYNER, Wendy Angela
Resigned: 01 September 1993

Secretary
WOODHOUSE, John Andrew
Resigned: 06 June 2005
Appointed Date: 05 May 1998

Director
BENDELL, Stephen John
Resigned: 07 March 2008
Appointed Date: 08 June 1999
70 years old

Director
DOW, Donald
Resigned: 13 January 2000
69 years old

Director
HISLAM, Richard
Resigned: 27 October 1998
Appointed Date: 01 September 1993
80 years old

Director
STEPHENS, Wendy Angela Vyner
Resigned: 01 September 1993
102 years old

Director
THOMPSON, Suzanne
Resigned: 14 December 2014
Appointed Date: 13 June 2007
54 years old

Director
WILLOUGHBY, Susan Mary
Resigned: 07 March 2008
Appointed Date: 27 October 1998
75 years old

KIMBERLEY CLOSE MANAGEMENT COMPANY LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 23 June 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 8

23 Mar 2016
Appointment of Miss Jane Buckley as a director on 1 December 2015
14 Sep 2015
Total exemption small company accounts made up to 23 June 2015
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8

...
... and 81 more events
19 Jul 1988
Secretary resigned;new secretary appointed;director resigned

29 Dec 1987
Wd 25/11/87 ad 06/10/87--------- £ si 5@1=5 £ ic 2/7

29 Dec 1987
Wd 25/11/87 pd 06/10/87--------- £ si 2@1

01 Dec 1987
Secretary resigned

06 Oct 1987
Incorporation