10 KENILWORTH ROAD LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW
Company number 04137087
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address URBAN OWNERS LIMITED, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Secretary's details changed for Urban Owners Limited on 6 December 2016; Accounts for a dormant company made up to 24 March 2016. The most likely internet sites of 10 KENILWORTH ROAD LIMITED are www.10kenilworthroad.co.uk, and www.10-kenilworth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.10 Kenilworth Road Limited is a Private Limited Company. The company registration number is 04137087. 10 Kenilworth Road Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of 10 Kenilworth Road Limited is Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. ROSENTHAL, Melvyn Henry is a Director of the company. Secretary ADAMS-COLLMAN, Natasha Lorraine has been resigned. Secretary MAYO, Yvette has been resigned. Secretary SHERMAN, David Alan has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ADAMS-COLLMAN, Jason has been resigned. Director MAYO, Christopher has been resigned. Director RUSSELL, David Michael Alexander has been resigned. Director SHERMAN, Anne Sarah has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 03 December 2012

Director
ROSENTHAL, Melvyn Henry
Appointed Date: 19 September 2014
77 years old

Resigned Directors

Secretary
ADAMS-COLLMAN, Natasha Lorraine
Resigned: 03 December 2012
Appointed Date: 09 December 2003

Secretary
MAYO, Yvette
Resigned: 09 November 2003
Appointed Date: 25 March 2002

Secretary
SHERMAN, David Alan
Resigned: 19 January 2002
Appointed Date: 18 January 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

Director
ADAMS-COLLMAN, Jason
Resigned: 28 November 2014
Appointed Date: 01 February 2003
46 years old

Director
MAYO, Christopher
Resigned: 09 November 2003
Appointed Date: 25 March 2002
67 years old

Director
RUSSELL, David Michael Alexander
Resigned: 31 October 2006
Appointed Date: 09 December 2003
49 years old

Director
SHERMAN, Anne Sarah
Resigned: 19 January 2002
Appointed Date: 18 January 2001
63 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

10 KENILWORTH ROAD LIMITED Events

18 Jan 2017
Confirmation statement made on 8 January 2017 with updates
09 Jan 2017
Secretary's details changed for Urban Owners Limited on 6 December 2016
29 Apr 2016
Accounts for a dormant company made up to 24 March 2016
25 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4

18 May 2015
Accounts for a dormant company made up to 24 March 2015
...
... and 54 more events
13 Feb 2001
Registered office changed on 13/02/01 from: 66 windermere avenue london N3 3RA
16 Jan 2001
Secretary resigned
16 Jan 2001
Director resigned
16 Jan 2001
Registered office changed on 16/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
08 Jan 2001
Incorporation