KENILWORTH HOUSE MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 06191469
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 12 ; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of KENILWORTH HOUSE MANAGEMENT LIMITED are www.kenilworthhousemanagement.co.uk, and www.kenilworth-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Kenilworth House Management Limited is a Private Limited Company. The company registration number is 06191469. Kenilworth House Management Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Kenilworth House Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. CAMPBELL, Jacqueline is a Director of the company. Secretary BROWN, Martyn Peter has been resigned. Secretary HURLSTONE, Joanne has been resigned. Secretary SPAKE, Karen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMPBELL, Ian Robert has been resigned. Director COTHAM, Paul Leslie has been resigned. Director FOREMAN, Graham has been resigned. Director FRANCIS, Helena Marie-Clare has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 30 June 2010

Director
CAMPBELL, Jacqueline
Appointed Date: 29 April 2014
78 years old

Resigned Directors

Secretary
BROWN, Martyn Peter
Resigned: 02 October 2009
Appointed Date: 30 March 2008

Secretary
HURLSTONE, Joanne
Resigned: 30 June 2010
Appointed Date: 02 October 2009

Secretary
SPAKE, Karen
Resigned: 30 March 2008
Appointed Date: 29 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

Director
CAMPBELL, Ian Robert
Resigned: 29 April 2014
Appointed Date: 08 April 2010
71 years old

Director
COTHAM, Paul Leslie
Resigned: 08 April 2010
Appointed Date: 01 October 2007
76 years old

Director
FOREMAN, Graham
Resigned: 18 July 2011
Appointed Date: 29 March 2007
54 years old

Director
FRANCIS, Helena Marie-Clare
Resigned: 29 April 2014
Appointed Date: 05 March 2009
40 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 2007
Appointed Date: 29 March 2007

KENILWORTH HOUSE MANAGEMENT LIMITED Events

21 Jul 2016
Total exemption full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12

18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12

...
... and 35 more events
08 Jun 2007
New director appointed
08 Jun 2007
New secretary appointed
08 Jun 2007
Secretary resigned
08 Jun 2007
Director resigned
29 Mar 2007
Incorporation