KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED
SHENFIELD

Hellopages » Essex » Brentwood » CM13 1SZ
Company number 02688579
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address 5 HUTTON COURT, RAYLEIGH ROAD, HUTTON, SHENFIELD, ESSEX, CM13 1SZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 12 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED are www.kinfaunsroadblockjmanagementcompany.co.uk, and www.kinfauns-road-block-j-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Billericay Rail Station is 2.3 miles; to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5 miles; to Basildon Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinfauns Road Block J Management Company Limited is a Private Limited Company. The company registration number is 02688579. Kinfauns Road Block J Management Company Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Kinfauns Road Block J Management Company Limited is 5 Hutton Court Rayleigh Road Hutton Shenfield Essex Cm13 1sz. . JACKSON, Robert James is a Secretary of the company. STEVENSON, Paul is a Director of the company. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary LEE, Demon has been resigned. Secretary O`LEARY, Micheal has been resigned. Secretary ROSS, Deborah Lesley has been resigned. Secretary SHAW, Malcolm David has been resigned. Secretary SIMM, Lee Mark, Dr has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director BISHOP, Sharon Kerry has been resigned. Director COOK, Brian Mark has been resigned. Director CROWNE, Agnes Nellie has been resigned. Director CROWNE, Ronald George has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director LYNCH, Wendy Pauline has been resigned. Director ROSS, Deborah Lesley has been resigned. Director ROSS, Michael George has been resigned. Director SADANI, Ashraf has been resigned. Director SIMM, Lee Mark, Dr has been resigned. Director STRUTT, Joan Hazel has been resigned. Director TOLLEY, Linda Christine has been resigned. Director VALLANCE, David has been resigned. Director ESSEX RESIDENTIAL SERVICES LIMITED has been resigned. Director WTH MANAGEMENT LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JACKSON, Robert James
Appointed Date: 23 November 2012

Director
STEVENSON, Paul
Appointed Date: 05 December 2011
61 years old

Resigned Directors

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 16 July 2002
Appointed Date: 07 January 2002

Secretary
LEE, Demon
Resigned: 23 November 2012
Appointed Date: 06 September 2010

Secretary
O`LEARY, Micheal
Resigned: 17 February 1995
Appointed Date: 18 February 1992

Secretary
ROSS, Deborah Lesley
Resigned: 01 January 2001
Appointed Date: 23 February 1994

Secretary
SHAW, Malcolm David
Resigned: 17 February 1995
Appointed Date: 23 February 1994

Secretary
SIMM, Lee Mark, Dr
Resigned: 10 November 2010
Appointed Date: 12 July 2002

Secretary
MBC SECRETARIES LIMITED
Resigned: 18 February 1992
Appointed Date: 13 February 1992

Director
BISHOP, Sharon Kerry
Resigned: 09 February 1996
Appointed Date: 04 October 1994
51 years old

Director
COOK, Brian Mark
Resigned: 17 February 1995
Appointed Date: 13 February 1992
69 years old

Director
CROWNE, Agnes Nellie
Resigned: 30 June 2005
Appointed Date: 09 July 2002
115 years old

Director
CROWNE, Ronald George
Resigned: 30 June 2005
Appointed Date: 09 July 2002
86 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 16 July 2002
Appointed Date: 22 February 2002

Director
LYNCH, Wendy Pauline
Resigned: 14 November 1994
Appointed Date: 23 February 1994
74 years old

Director
ROSS, Deborah Lesley
Resigned: 01 January 2001
Appointed Date: 23 February 1994
60 years old

Director
ROSS, Michael George
Resigned: 01 January 2001
Appointed Date: 14 November 1994
72 years old

Director
SADANI, Ashraf
Resigned: 05 December 2011
Appointed Date: 16 November 2011
53 years old

Director
SIMM, Lee Mark, Dr
Resigned: 31 March 2006
Appointed Date: 12 July 2002
64 years old

Director
STRUTT, Joan Hazel
Resigned: 17 February 1995
Appointed Date: 03 February 1993
87 years old

Director
TOLLEY, Linda Christine
Resigned: 17 February 1995
Appointed Date: 13 February 1992
72 years old

Director
VALLANCE, David
Resigned: 31 March 2006
Appointed Date: 01 January 2000
54 years old

Director
ESSEX RESIDENTIAL SERVICES LIMITED
Resigned: 01 April 2011
Appointed Date: 01 October 2010

Director
WTH MANAGEMENT LIMITED
Resigned: 06 October 2010
Appointed Date: 01 January 2008

KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 12

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Total exemption small company accounts made up to 31 March 2014
13 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12

...
... and 90 more events
19 Nov 1993
Accounts made up to 28 February 1993

12 May 1993
Return made up to 18/02/93; full list of members
  • 363(288) ‐ Director's particulars changed

18 Apr 1993
New director appointed

25 Feb 1992
Secretary resigned;new secretary appointed

18 Feb 1992
Incorporation