KINGSTHORPE HOUSE MANAGEMENT LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 01633127
Status Active
Incorporation Date 5 May 1982
Company Type Private Limited Company
Address 11 CHEYNE WALK, NORTHAMPTON, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 13 ; Full accounts made up to 31 March 2015. The most likely internet sites of KINGSTHORPE HOUSE MANAGEMENT LIMITED are www.kingsthorpehousemanagement.co.uk, and www.kingsthorpe-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Kingsthorpe House Management Limited is a Private Limited Company. The company registration number is 01633127. Kingsthorpe House Management Limited has been working since 05 May 1982. The present status of the company is Active. The registered address of Kingsthorpe House Management Limited is 11 Cheyne Walk Northampton Nn1 5pt. . HARECASTLE LIMITED is a Secretary of the company. LEWIS, Stephen is a Director of the company. SHARP, Timothy is a Director of the company. Secretary FLYNN, Kevin has been resigned. Secretary JACQUES, Margaret has been resigned. Secretary UNDERWOOD, Nigel Philip Charles has been resigned. Secretary CHELTON BROWN LTD has been resigned. Secretary CHELTON BROWN LTD has been resigned. Director ALLEN, Tristan has been resigned. Director BOOTH, Kelly Teresa has been resigned. Director CLAMP, Sarah Louise has been resigned. Director COLEMAN, Andrew has been resigned. Director GOODWIN, David has been resigned. Director HACKETT JONES, Evan has been resigned. Director SAPSFORD, Edward Roy has been resigned. Director SPENCER, Ann Denise has been resigned. Director WOODLAND, Michael Hugh has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARECASTLE LIMITED
Appointed Date: 20 February 2010

Director
LEWIS, Stephen
Appointed Date: 30 October 2008
60 years old

Director
SHARP, Timothy
Appointed Date: 03 November 2003
59 years old

Resigned Directors

Secretary
FLYNN, Kevin
Resigned: 25 May 1993

Secretary
JACQUES, Margaret
Resigned: 01 June 2005
Appointed Date: 31 March 1995

Secretary
UNDERWOOD, Nigel Philip Charles
Resigned: 31 March 1995

Secretary
CHELTON BROWN LTD
Resigned: 20 February 2010
Appointed Date: 01 January 2006

Secretary
CHELTON BROWN LTD
Resigned: 02 November 2005
Appointed Date: 01 November 2005

Director
ALLEN, Tristan
Resigned: 09 September 2014
Appointed Date: 30 October 2008
43 years old

Director
BOOTH, Kelly Teresa
Resigned: 01 April 2006
Appointed Date: 03 November 2003
47 years old

Director
CLAMP, Sarah Louise
Resigned: 13 January 1995
65 years old

Director
COLEMAN, Andrew
Resigned: 29 September 2004
Appointed Date: 06 March 2002
59 years old

Director
GOODWIN, David
Resigned: 04 September 2003
61 years old

Director
HACKETT JONES, Evan
Resigned: 01 April 2006
Appointed Date: 25 October 2001
98 years old

Director
SAPSFORD, Edward Roy
Resigned: 12 July 2007
Appointed Date: 01 April 2006
100 years old

Director
SPENCER, Ann Denise
Resigned: 25 July 2001
Appointed Date: 13 January 1995
61 years old

Director
WOODLAND, Michael Hugh
Resigned: 07 August 2001
Appointed Date: 05 July 1995
66 years old

KINGSTHORPE HOUSE MANAGEMENT LIMITED Events

10 Oct 2016
Full accounts made up to 31 March 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 13

10 Aug 2015
Full accounts made up to 31 March 2015
05 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 13

22 Oct 2014
Full accounts made up to 31 March 2014
...
... and 109 more events
23 Dec 1986
Registered office changed on 23/12/86 from: 22 harborough road kingsthorpe northampton NN2 7AZ

15 Oct 1986
Secretary resigned;new secretary appointed

18 May 1984
Company name changed\certificate issued on 18/05/84
03 May 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 May 1982
Incorporation