NINEFOLD MANAGEMENT COMPANY (BUDLEIGH SALTERTON) LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6SX

Company number 01446361
Status Active
Incorporation Date 31 August 1979
Company Type Private Limited Company
Address SAWYER AND FISHER, 65 COLLEGE ROAD, MAIDSTONE, ENGLAND, ME15 6SX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from C/O Sawyer and Fisher Cornwallis House Pudding Lane Maidstone Kent ME14 1NY to Sawyer and Fisher 65 College Road Maidstone ME15 6SX on 13 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of NINEFOLD MANAGEMENT COMPANY (BUDLEIGH SALTERTON) LIMITED are www.ninefoldmanagementcompanybudleighsalterton.co.uk, and www.ninefold-management-company-budleigh-salterton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ninefold Management Company Budleigh Salterton Limited is a Private Limited Company. The company registration number is 01446361. Ninefold Management Company Budleigh Salterton Limited has been working since 31 August 1979. The present status of the company is Active. The registered address of Ninefold Management Company Budleigh Salterton Limited is Sawyer and Fisher 65 College Road Maidstone England Me15 6sx. The company`s financial liabilities are £16.66k. It is £3.27k against last year. The cash in hand is £16.78k. It is £4.3k against last year. And the total assets are £17.56k, which is £3.68k against last year. COCKCROFT, William Lonsdale is a Secretary of the company. CANN, Karl Gregory Simon is a Director of the company. RAMSDEN, David Michael James is a Director of the company. ROGERS, John William is a Director of the company. SEYMOUR, Timothy Massingham is a Director of the company. Secretary CATEN, Margaret has been resigned. Secretary COLEMAN, Kathleen Alberta has been resigned. Director ASTIN, Ernest Raymond has been resigned. Director BAKER, Gillian Lovering has been resigned. Director BARTLEY-DENNISS, Heather has been resigned. Director BATH, Andrew Peter has been resigned. Director BRUCE, Marion has been resigned. Director CARTER, Beryl Anne has been resigned. Director CATEN, Christopher Ernest has been resigned. Director CATEN, Margaret has been resigned. Director COCKCROFT, William Lonsdale has been resigned. Director COLEMAN, Kathleen Alberta has been resigned. Director CULLEN, Paulene Joan has been resigned. Director DAVIES, Neville George has been resigned. Director GROVER, Robin has been resigned. Director HARDMAN, Elford Joseph has been resigned. Director HARDMAN, Elford Joseph has been resigned. Director HAWKINS, John Trenchard has been resigned. Director HERRING, Alan Clive has been resigned. Director JUMP, Rosemary Juanne has been resigned. Director NEALE, Margaret Suzanne has been resigned. Director RALEY, Harold Philip Briddon has been resigned. Director SAMBRUCK, Richard James has been resigned. Director THURSTON, Gary John has been resigned. Director WRIGHT, Brian Godfrey has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ninefold management company (budleigh salterton) Key Finiance

LIABILITIES £16.66k
+24%
CASH £16.78k
+34%
TOTAL ASSETS £17.56k
+26%
All Financial Figures

Current Directors

Secretary
COCKCROFT, William Lonsdale
Appointed Date: 01 April 2010

Director
CANN, Karl Gregory Simon
Appointed Date: 22 December 2003
60 years old

Director
RAMSDEN, David Michael James
Appointed Date: 13 June 1994
55 years old

Director
ROGERS, John William
Appointed Date: 10 June 2008
63 years old

Director

Resigned Directors

Secretary
CATEN, Margaret
Resigned: 31 March 2010
Appointed Date: 25 November 1995

Secretary
COLEMAN, Kathleen Alberta
Resigned: 25 November 1995

Director
ASTIN, Ernest Raymond
Resigned: 03 August 1992
87 years old

Director
BAKER, Gillian Lovering
Resigned: 12 December 1996
Appointed Date: 16 November 1995
95 years old

Director
BARTLEY-DENNISS, Heather
Resigned: 12 February 2004
107 years old

Director
BATH, Andrew Peter
Resigned: 07 October 2013
Appointed Date: 31 July 1998
67 years old

Director
BRUCE, Marion
Resigned: 15 January 2010
Appointed Date: 31 December 2006
94 years old

Director
CARTER, Beryl Anne
Resigned: 14 January 1999
Appointed Date: 12 December 1996
103 years old

Director
CATEN, Christopher Ernest
Resigned: 30 June 2015
Appointed Date: 01 April 2010
86 years old

Director
CATEN, Margaret
Resigned: 01 April 2010
85 years old

Director
COCKCROFT, William Lonsdale
Resigned: 10 June 2008
Appointed Date: 20 January 2001
77 years old

Director
COLEMAN, Kathleen Alberta
Resigned: 25 November 1995
104 years old

Director
CULLEN, Paulene Joan
Resigned: 31 December 2006
Appointed Date: 12 February 2004
85 years old

Director
DAVIES, Neville George
Resigned: 07 January 2002
Appointed Date: 14 January 1998
94 years old

Director
GROVER, Robin
Resigned: 13 June 1994
88 years old

Director
HARDMAN, Elford Joseph
Resigned: 21 February 2003
Appointed Date: 07 January 2002
89 years old

Director
HARDMAN, Elford Joseph
Resigned: 02 February 1998
Appointed Date: 13 August 1992
89 years old

Director
HAWKINS, John Trenchard
Resigned: 22 December 2003
Appointed Date: 21 February 2003
78 years old

Director
HERRING, Alan Clive
Resigned: 31 March 2015
Appointed Date: 15 January 2010
78 years old

Director
JUMP, Rosemary Juanne
Resigned: 09 October 1991
89 years old

Director
NEALE, Margaret Suzanne
Resigned: 20 January 2001
86 years old

Director
RALEY, Harold Philip Briddon
Resigned: 01 January 2013
Appointed Date: 14 January 1999
100 years old

Director
SAMBRUCK, Richard James
Resigned: 27 December 2006
78 years old

Director
THURSTON, Gary John
Resigned: 30 June 2015
Appointed Date: 27 December 2006
61 years old

Director
WRIGHT, Brian Godfrey
Resigned: 10 August 1998
89 years old

NINEFOLD MANAGEMENT COMPANY (BUDLEIGH SALTERTON) LIMITED Events

13 Dec 2016
Registered office address changed from C/O Sawyer and Fisher Cornwallis House Pudding Lane Maidstone Kent ME14 1NY to Sawyer and Fisher 65 College Road Maidstone ME15 6SX on 13 December 2016
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
04 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 198

...
... and 105 more events
14 Jul 1988
Return made up to 29/08/87; full list of members

14 Apr 1988
Full accounts made up to 31 March 1987

09 Jul 1987
Director resigned;new director appointed

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 18/10/86; full list of members