KINMEL COURT MANAGEMENT COMPANY LIMITED
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 9LY

Company number 02554097
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address 3 TYNEWYDD COURT, LLANASA, HOLYWELL, FLINTSHIRE, WALES, CH8 9LY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 36-38 Bodfor Street Rhyl Denbighshire LL18 1AT to 3 Tynewydd Court Llanasa Holywell Flintshire CH8 9LY on 18 November 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of KINMEL COURT MANAGEMENT COMPANY LIMITED are www.kinmelcourtmanagementcompany.co.uk, and www.kinmel-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Kinmel Court Management Company Limited is a Private Limited Company. The company registration number is 02554097. Kinmel Court Management Company Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of Kinmel Court Management Company Limited is 3 Tynewydd Court Llanasa Holywell Flintshire Wales Ch8 9ly. The company`s financial liabilities are £8.61k. It is £1.57k against last year. The cash in hand is £8.61k. It is £2.42k against last year. And the total assets are £8.61k, which is £1.57k against last year. THOMAS, Susan Frances is a Secretary of the company. THOMAS, Susan Frances is a Director of the company. WAKEHAM, Anthony Richard is a Director of the company. Secretary BROWN, Anne Christine has been resigned. Secretary JONES, Louis has been resigned. Secretary THOMAS, Peter Michael has been resigned. Secretary WAKEHAM, Jennifer has been resigned. Director BROWN, Anne Christine has been resigned. Director BROWN, Fraser Charles has been resigned. Director DAVIES, Paul Micheal has been resigned. Director JONES, Darren Nigel has been resigned. Director THOMAS, Peter Michael has been resigned. Director WINTER, Paul Derek has been resigned. The company operates in "Other accommodation".


kinmel court management company Key Finiance

LIABILITIES £8.61k
+22%
CASH £8.61k
+39%
TOTAL ASSETS £8.61k
+22%
All Financial Figures

Current Directors

Secretary
THOMAS, Susan Frances
Appointed Date: 30 March 2007

Director
THOMAS, Susan Frances
Appointed Date: 30 March 2007
59 years old

Director
WAKEHAM, Anthony Richard
Appointed Date: 21 October 1998
90 years old

Resigned Directors

Secretary
BROWN, Anne Christine
Resigned: 15 July 1994

Secretary
JONES, Louis
Resigned: 01 August 2005
Appointed Date: 01 November 2001

Secretary
THOMAS, Peter Michael
Resigned: 01 October 2001
Appointed Date: 15 July 1994

Secretary
WAKEHAM, Jennifer
Resigned: 30 March 2007
Appointed Date: 02 March 2006

Director
BROWN, Anne Christine
Resigned: 15 July 1994
77 years old

Director
BROWN, Fraser Charles
Resigned: 15 July 1994
73 years old

Director
DAVIES, Paul Micheal
Resigned: 30 March 2007
Appointed Date: 19 February 2006
53 years old

Director
JONES, Darren Nigel
Resigned: 22 March 2006
Appointed Date: 15 July 1994
56 years old

Director
THOMAS, Peter Michael
Resigned: 01 October 2001
Appointed Date: 15 July 1994
59 years old

Director
WINTER, Paul Derek
Resigned: 20 October 1998
Appointed Date: 18 July 1994
66 years old

Persons With Significant Control

Mrs Susan Frances Thomas
Notified on: 30 October 2016
59 years old
Nature of control: Has significant influence or control

KINMEL COURT MANAGEMENT COMPANY LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Registered office address changed from 36-38 Bodfor Street Rhyl Denbighshire LL18 1AT to 3 Tynewydd Court Llanasa Holywell Flintshire CH8 9LY on 18 November 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 11

...
... and 70 more events
20 Sep 1991
Location of register of directors' interests

20 Sep 1991
Location of register of members

25 Jun 1991
Accounting reference date notified as 31/03

07 Nov 1990
Secretary resigned

31 Oct 1990
Incorporation