KINFAUNS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 4GD

Company number 02688363
Status Active
Incorporation Date 18 February 1992
Company Type Private Limited Company
Address 27 BENTALLS CENTRE, COLCHESTER ROAD, HEYBRIDGE, MALDON, ESSEX, ENGLAND, CM9 4GD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 12 . The most likely internet sites of KINFAUNS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED are www.kinfaunsroadblockbmanagementcompany.co.uk, and www.kinfauns-road-block-b-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Kinfauns Road Block B Management Company Limited is a Private Limited Company. The company registration number is 02688363. Kinfauns Road Block B Management Company Limited has been working since 18 February 1992. The present status of the company is Active. The registered address of Kinfauns Road Block B Management Company Limited is 27 Bentalls Centre Colchester Road Heybridge Maldon Essex England Cm9 4gd. The company`s financial liabilities are £1.13k. It is £-0.79k against last year. The cash in hand is £3.11k. It is £-1.86k against last year. And the total assets are £3.14k, which is £-2.44k against last year. BUTLER, Peter James is a Secretary of the company. COOK, Michael Ian is a Director of the company. Secretary BANKS, Lesley Ann has been resigned. Secretary COOK, Michael Ian has been resigned. Secretary EQUITY DIRECTORS LIMITED has been resigned. Secretary JOBLING, Steven has been resigned. Secretary LYNCH, Wendy has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BANKS, Lesley Ann has been resigned. Director BISHOP, Sharon Kerry has been resigned. Director HESMONDHALGH, Philip has been resigned. Director JOBLING, Steven has been resigned. Director MANNING, Clair Elizabeth has been resigned. Director MANNING, Robert Paul has been resigned. Director MARSHALL, Janet Ann has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director STRUTT, Joan Hazel has been resigned. The company operates in "Management of real estate on a fee or contract basis".


kinfauns road (block b) management company Key Finiance

LIABILITIES £1.13k
-42%
CASH £3.11k
-38%
TOTAL ASSETS £3.14k
-44%
All Financial Figures

Current Directors

Secretary
BUTLER, Peter James
Appointed Date: 16 March 2011

Director
COOK, Michael Ian
Appointed Date: 13 January 1993
62 years old

Resigned Directors

Secretary
BANKS, Lesley Ann
Resigned: 18 July 2003
Appointed Date: 28 January 2003

Secretary
COOK, Michael Ian
Resigned: 26 July 2002
Appointed Date: 13 January 1993

Secretary
EQUITY DIRECTORS LIMITED
Resigned: 18 July 2003
Appointed Date: 21 August 2002

Secretary
JOBLING, Steven
Resigned: 16 March 2011
Appointed Date: 21 February 2003

Secretary
LYNCH, Wendy
Resigned: 21 August 2002
Appointed Date: 21 December 1998

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 18 February 1993
Appointed Date: 18 February 1992

Director
BANKS, Lesley Ann
Resigned: 07 June 2004
Appointed Date: 28 January 2003
64 years old

Director
BISHOP, Sharon Kerry
Resigned: 17 January 1995
Appointed Date: 04 October 1994
51 years old

Director
HESMONDHALGH, Philip
Resigned: 25 November 1997
Appointed Date: 05 June 1996
60 years old

Director
JOBLING, Steven
Resigned: 16 March 2011
Appointed Date: 21 February 2003
59 years old

Director
MANNING, Clair Elizabeth
Resigned: 05 June 1996
Appointed Date: 08 September 1993
56 years old

Director
MANNING, Robert Paul
Resigned: 05 June 1996
Appointed Date: 24 May 1995
56 years old

Director
MARSHALL, Janet Ann
Resigned: 25 September 1996
Appointed Date: 08 September 1993
62 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 18 February 1993
Appointed Date: 18 February 1992

Director
STRUTT, Joan Hazel
Resigned: 08 February 1994
Appointed Date: 22 January 1992
87 years old

Persons With Significant Control

Mr Michael Ian Cook
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

KINFAUNS ROAD (BLOCK B) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 18 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 28 February 2016
23 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12

11 May 2015
Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015
16 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 70 more events
14 Apr 1993
Return made up to 18/02/93; full list of members

14 Apr 1993
Registered office changed on 14/04/93

08 Feb 1993
New secretary appointed;new director appointed

29 Jan 1993
New director appointed

18 Feb 1992
Incorporation