KINGSTON HOUSE MANAGEMENT COMPANY LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3BH
Company number 02879141
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address 53 THE CHASE, ELY, CAMBRIDGESHIRE, CB6 3BH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of KINGSTON HOUSE MANAGEMENT COMPANY LIMITED are www.kingstonhousemanagementcompany.co.uk, and www.kingston-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Kingston House Management Company Limited is a Private Limited Company. The company registration number is 02879141. Kingston House Management Company Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of Kingston House Management Company Limited is 53 The Chase Ely Cambridgeshire Cb6 3bh. . JEFFERSON, Nigel is a Secretary of the company. HARRIS, Stephen David is a Director of the company. HERBERT, Susan Claire is a Director of the company. JARVIS, Anna Theresa is a Director of the company. JEFFERSON, Nigel Paul is a Director of the company. WILKINS, Michael John, Wg Cdr Retd is a Director of the company. Secretary BROCKLEBANK, Martin has been resigned. Secretary HICKFORD, Jane has been resigned. Secretary SARGEANT, Janet has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BROCKLEBANK, Martin has been resigned. Director DE BOIS, Irene Gladys has been resigned. Director HARVEY, Bryn James has been resigned. Director HICKFORD, Jane has been resigned. Director MASON, Shirley Ann has been resigned. Director PEARSON, Allen John has been resigned. Director SARGEANT, Anthony Graham has been resigned. Director STILLWELL, Wayne John William has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JEFFERSON, Nigel
Appointed Date: 06 June 2013

Director
HARRIS, Stephen David
Appointed Date: 06 June 2013
46 years old

Director
HERBERT, Susan Claire
Appointed Date: 27 July 2004
76 years old

Director
JARVIS, Anna Theresa
Appointed Date: 05 April 2013
61 years old

Director
JEFFERSON, Nigel Paul
Appointed Date: 01 November 2001
66 years old

Director
WILKINS, Michael John, Wg Cdr Retd
Appointed Date: 01 November 2001
82 years old

Resigned Directors

Secretary
BROCKLEBANK, Martin
Resigned: 01 September 2009
Appointed Date: 16 October 2000

Secretary
HICKFORD, Jane
Resigned: 06 June 2013
Appointed Date: 01 September 2009

Secretary
SARGEANT, Janet
Resigned: 17 October 2000
Appointed Date: 09 December 1993

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

Director
BROCKLEBANK, Martin
Resigned: 05 April 2013
Appointed Date: 16 October 2000
74 years old

Director
DE BOIS, Irene Gladys
Resigned: 10 January 2003
Appointed Date: 01 October 2000
100 years old

Director
HARVEY, Bryn James
Resigned: 12 May 2007
Appointed Date: 04 December 2004
50 years old

Director
HICKFORD, Jane
Resigned: 06 June 2013
Appointed Date: 18 July 2007
57 years old

Director
MASON, Shirley Ann
Resigned: 07 December 2001
Appointed Date: 01 October 2000
90 years old

Director
PEARSON, Allen John
Resigned: 06 January 2005
Appointed Date: 12 September 2002
63 years old

Director
SARGEANT, Anthony Graham
Resigned: 17 October 2000
Appointed Date: 09 December 1993
91 years old

Director
STILLWELL, Wayne John William
Resigned: 01 May 2002
Appointed Date: 05 November 2000
49 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 09 December 1993
Appointed Date: 09 December 1993

KINGSTON HOUSE MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Confirmation statement made on 9 December 2016 with updates
03 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6

15 Dec 2015
Director's details changed for Susan Claire Herbert on 1 January 2014
...
... and 80 more events
20 Jan 1995
Return made up to 09/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Apr 1994
Accounting reference date notified as 31/03

22 Dec 1993
Secretary resigned;new secretary appointed

22 Dec 1993
Director resigned;new director appointed

09 Dec 1993
Incorporation