KELSEY GATE MANAGEMENT COMPANY LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PP

Company number 02336593
Status Active
Incorporation Date 19 January 1989
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 17 ; Appointment of Mr Charles Stephen Foster as a director on 4 November 2015. The most likely internet sites of KELSEY GATE MANAGEMENT COMPANY LIMITED are www.kelseygatemanagementcompany.co.uk, and www.kelsey-gate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Kelsey Gate Management Company Limited is a Private Limited Company. The company registration number is 02336593. Kelsey Gate Management Company Limited has been working since 19 January 1989. The present status of the company is Active. The registered address of Kelsey Gate Management Company Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . GAUNTLETT, Terence James is a Secretary of the company. FARNHAM, Stuart Kenneth is a Director of the company. FOSTER, Charles Stephen is a Director of the company. GAUNTLETT, Terence James is a Director of the company. Secretary ELDER, Shirley Jane has been resigned. Secretary MORGAN, David John has been resigned. Secretary STEDDY, Deborah Joan has been resigned. Secretary TASKFINE MANAGEMENT LIMITED has been resigned. Director ANSELL, Michael Lee has been resigned. Director ELDER, Shirley Jane has been resigned. Director HILDITCH, George Avery has been resigned. Director HILKENE, Philip Albert has been resigned. Director WHELAN, John Joseph has been resigned. Director WHELAN, Kevin Michael has been resigned. Director WILLIS, Raymond Edward has been resigned. Director WISHER, Michael Frederick has been resigned. Director WISHER, Michael Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GAUNTLETT, Terence James
Appointed Date: 01 December 2008

Director
FARNHAM, Stuart Kenneth
Appointed Date: 06 June 2001
79 years old

Director
FOSTER, Charles Stephen
Appointed Date: 04 November 2015
74 years old

Director
GAUNTLETT, Terence James
Appointed Date: 04 June 2008
92 years old

Resigned Directors

Secretary
ELDER, Shirley Jane
Resigned: 24 March 1993

Secretary
MORGAN, David John
Resigned: 11 September 2002
Appointed Date: 13 April 1993

Secretary
STEDDY, Deborah Joan
Resigned: 30 September 2008
Appointed Date: 17 June 2003

Secretary
TASKFINE MANAGEMENT LIMITED
Resigned: 07 June 2003
Appointed Date: 11 September 2002

Director
ANSELL, Michael Lee
Resigned: 07 January 2001
Appointed Date: 12 August 1998
61 years old

Director
ELDER, Shirley Jane
Resigned: 24 March 1993
73 years old

Director
HILDITCH, George Avery
Resigned: 04 June 2008
Appointed Date: 12 November 2005
92 years old

Director
HILKENE, Philip Albert
Resigned: 06 June 2001
Appointed Date: 24 March 1993
97 years old

Director
WHELAN, John Joseph
Resigned: 24 March 1993
67 years old

Director
WHELAN, Kevin Michael
Resigned: 24 March 1993
63 years old

Director
WILLIS, Raymond Edward
Resigned: 01 September 2013
Appointed Date: 30 June 2009
97 years old

Director
WISHER, Michael Frederick
Resigned: 09 September 2005
Appointed Date: 07 January 2001
96 years old

Director
WISHER, Michael Frederick
Resigned: 12 August 1998
Appointed Date: 24 March 1993
96 years old

KELSEY GATE MANAGEMENT COMPANY LIMITED Events

11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 17

04 Nov 2015
Appointment of Mr Charles Stephen Foster as a director on 4 November 2015
16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 17

...
... and 95 more events
05 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Mar 1989
Memorandum and Articles of Association

28 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1989
Registered office changed on 28/03/89 from: icc house 110 whitchurch road cardiff CF4 3LY

19 Jan 1989
Incorporation