KIMBERLEY MANAGEMENT COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 02707980
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 April 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 10 . The most likely internet sites of KIMBERLEY MANAGEMENT COMPANY LIMITED are www.kimberleymanagementcompany.co.uk, and www.kimberley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kimberley Management Company Limited is a Private Limited Company. The company registration number is 02707980. Kimberley Management Company Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Kimberley Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . CHARLESWORTH, Dolores is a Secretary of the company. JONES, Denise Anne is a Director of the company. Secretary DIXON, Jennifer has been resigned. Secretary FINING, Michael Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FINING, Michael Richard has been resigned. Director GIBSON, David Alexander, Dr has been resigned. Director HARDWICK, William John has been resigned. Director HORNE, Stephen has been resigned. Director IBBOTSON, Peter John has been resigned. Director REID, Karl Brett has been resigned. Director RICHARDSON, Gerald Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 30 November 2010

Director
JONES, Denise Anne
Appointed Date: 23 October 2002
67 years old

Resigned Directors

Secretary
DIXON, Jennifer
Resigned: 30 November 2010
Appointed Date: 27 October 1999

Secretary
FINING, Michael Richard
Resigned: 27 October 1999
Appointed Date: 06 May 1992

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 May 1992
Appointed Date: 16 April 1992

Director
FINING, Michael Richard
Resigned: 27 October 1999
Appointed Date: 06 May 1992
70 years old

Director
GIBSON, David Alexander, Dr
Resigned: 05 September 2002
Appointed Date: 18 February 2000
56 years old

Director
HARDWICK, William John
Resigned: 05 September 1994
Appointed Date: 19 May 1993
61 years old

Director
HORNE, Stephen
Resigned: 17 December 1999
Appointed Date: 12 October 1993
58 years old

Director
IBBOTSON, Peter John
Resigned: 13 December 2011
Appointed Date: 16 February 2000
78 years old

Director
REID, Karl Brett
Resigned: 19 May 1993
Appointed Date: 06 May 1992
66 years old

Director
RICHARDSON, Gerald Anthony
Resigned: 05 June 2002
Appointed Date: 27 September 1999
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 May 1992
Appointed Date: 16 April 1992

KIMBERLEY MANAGEMENT COMPANY LIMITED Events

06 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10

27 May 2016
Accounts for a dormant company made up to 31 December 2015
30 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10

27 Feb 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2014
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10

...
... and 87 more events
20 May 1992
Secretary resigned;director resigned

20 May 1992
New director appointed

20 May 1992
New secretary appointed;new director appointed

20 May 1992
Registered office changed on 20/05/92 from: 12 york place leeds west yorkshire LS1 2DS

16 Apr 1992
Incorporation