KENMARE HOUSE (BRUNDALL) RESIDENTS ASSOCIATION LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 5AA

Company number 01469368
Status Active
Incorporation Date 27 December 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 27 THE STREET, BRUNDALL, NORWICH, NORFOLK, NR13 5AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 no member list. The most likely internet sites of KENMARE HOUSE (BRUNDALL) RESIDENTS ASSOCIATION LIMITED are www.kenmarehousebrundallresidentsassociation.co.uk, and www.kenmare-house-brundall-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Lingwood Rail Station is 2.3 miles; to Buckenham Rail Station is 2.3 miles; to Salhouse Rail Station is 4.1 miles; to Reedham (Norfolk) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenmare House Brundall Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01469368. Kenmare House Brundall Residents Association Limited has been working since 27 December 1979. The present status of the company is Active. The registered address of Kenmare House Brundall Residents Association Limited is 27 The Street Brundall Norwich Norfolk Nr13 5aa. . WASHFORD, Andrew Mark Henley is a Secretary of the company. HOYOS, Ernest is a Director of the company. Secretary BARNES, Mary has been resigned. Secretary BOATSWAIN, Julia Sharon has been resigned. Secretary FOSTER, Michael John has been resigned. Secretary FOSTER, Michael John has been resigned. Secretary JORYEFF, Craig has been resigned. Director ASTON, Penny has been resigned. Director BARNES, Marie Louise has been resigned. Director BARNES, Marie has been resigned. Director BARNES, Mark has been resigned. Director BLYTHE, Mark has been resigned. Director BLYTHE, Tina has been resigned. Director BOATSWAIN, Frederik Thomas has been resigned. Director BURCHAM, David has been resigned. Director FOSTER, Michael John has been resigned. Director HOYOS, Ernest has been resigned. Director JORYEFF, Craig has been resigned. Director JORYEFF, Craig has been resigned. Director KNIGHTS, Susan has been resigned. Director LEEK, Adam Kenneth has been resigned. Director LEEK, Audrey has been resigned. Director PINKHAM, Philip Charles has been resigned. Director TOWNEND, James Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WASHFORD, Andrew Mark Henley
Appointed Date: 13 October 2014

Director
HOYOS, Ernest
Appointed Date: 23 February 2002
81 years old

Resigned Directors

Secretary
BARNES, Mary
Resigned: 01 April 1995
Appointed Date: 01 June 1993

Secretary
BOATSWAIN, Julia Sharon
Resigned: 27 November 1998
Appointed Date: 01 April 1995

Secretary
FOSTER, Michael John
Resigned: 13 October 2014
Appointed Date: 23 February 2001

Secretary
FOSTER, Michael John
Resigned: 23 February 2001
Appointed Date: 23 February 2001

Secretary
JORYEFF, Craig
Resigned: 23 February 2001
Appointed Date: 27 November 1998

Director
ASTON, Penny
Resigned: 23 August 2005
Appointed Date: 26 February 2003
53 years old

Director
BARNES, Marie Louise
Resigned: 01 May 1995
Appointed Date: 01 June 1993
57 years old

Director
BARNES, Marie
Resigned: 01 May 1995
57 years old

Director
BARNES, Mark
Resigned: 01 May 1995
57 years old

Director
BLYTHE, Mark
Resigned: 01 April 1997
Appointed Date: 26 July 1996
57 years old

Director
BLYTHE, Tina
Resigned: 01 April 1997
Appointed Date: 26 July 1996
58 years old

Director
BOATSWAIN, Frederik Thomas
Resigned: 26 July 1996
Appointed Date: 01 May 1995
92 years old

Director
BURCHAM, David
Resigned: 21 September 2001
Appointed Date: 27 November 1998
60 years old

Director
FOSTER, Michael John
Resigned: 23 February 2001
Appointed Date: 27 November 1998
84 years old

Director
HOYOS, Ernest
Resigned: 19 February 2001
Appointed Date: 19 February 2001
81 years old

Director
JORYEFF, Craig
Resigned: 09 September 2011
Appointed Date: 23 February 2002
52 years old

Director
JORYEFF, Craig
Resigned: 23 February 2001
Appointed Date: 23 February 2001
52 years old

Director
KNIGHTS, Susan
Resigned: 19 February 2001
Appointed Date: 27 November 1998
65 years old

Director
LEEK, Adam Kenneth
Resigned: 16 January 2012
Appointed Date: 30 September 2006
53 years old

Director
LEEK, Audrey
Resigned: 26 September 2006
Appointed Date: 05 April 2000
96 years old

Director
PINKHAM, Philip Charles
Resigned: 06 November 2013
Appointed Date: 14 October 2011
74 years old

Director
TOWNEND, James Michael
Resigned: 05 April 2000
Appointed Date: 27 November 1998
51 years old

Persons With Significant Control

Mr Andrew Mark Henley Washford
Notified on: 6 April 2016
41 years old
Nature of control: Right to appoint and remove directors

KENMARE HOUSE (BRUNDALL) RESIDENTS ASSOCIATION LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
01 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 24 February 2016 no member list
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Feb 2015
Annual return made up to 24 February 2015 no member list
...
... and 99 more events
14 Apr 1988
Auditor's resignation

11 Feb 1988
Full accounts made up to 26 March 1987

11 Feb 1988
Annual return made up to 31/12/87

21 Mar 1987
Full accounts made up to 26 March 1986

07 Feb 1987
Annual return made up to 31/12/86