KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 5HT

Company number 03015788
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address 6 LUMLEY ROAD, KENDAL, CUMBRIA, LA9 5HT
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 eighty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mr Geoffrey Wilson as a director on 18 April 2016; Termination of appointment of Ian Clenahan as a director on 18 April 2016. The most likely internet sites of KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED are www.kentbridgemanorkendalmanagementcompany.co.uk, and www.kentbridge-manor-kendal-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Kentbridge Manor Kendal Management Company Limited is a Private Limited Company. The company registration number is 03015788. Kentbridge Manor Kendal Management Company Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Kentbridge Manor Kendal Management Company Limited is 6 Lumley Road Kendal Cumbria La9 5ht. The company`s financial liabilities are £65.74k. It is £14.8k against last year. And the total assets are £66.18k, which is £14.27k against last year. SOLOMON, Richard Miles is a Secretary of the company. WESTWELL, Helen Clare is a Director of the company. WILSON, Barbara is a Director of the company. WILSON, Geoffrey is a Director of the company. Secretary BARROW, William has been resigned. Secretary MASHITER, Michael has been resigned. Secretary MAYER, Errol Dudley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Eric James has been resigned. Director CLENAHAN, Ian has been resigned. Director DAWS, Eileen Derome has been resigned. Director DIXON, Thomas Richard has been resigned. Director EARLE, Catherine has been resigned. Director HOLMES, Jonathan Crispin has been resigned. Director IRVING, Bernard has been resigned. Director KING, Ian Gilbert has been resigned. Director KINLEY, Norman has been resigned. Director LAMB, Peter Anthony has been resigned. Director NOBLE, Barbara Jane has been resigned. Director RILEY, William has been resigned. Director TOMKINS, Jean has been resigned. Director WILSON, Kathleen Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kentbridge manor (kendal) management company Key Finiance

LIABILITIES £65.74k
+29%
CASH n/a
TOTAL ASSETS £66.18k
+27%
All Financial Figures

Current Directors

Secretary
SOLOMON, Richard Miles
Appointed Date: 19 May 2010

Director
WESTWELL, Helen Clare
Appointed Date: 17 April 2012
51 years old

Director
WILSON, Barbara
Appointed Date: 09 March 2010
75 years old

Director
WILSON, Geoffrey
Appointed Date: 18 April 2016
77 years old

Resigned Directors

Secretary
BARROW, William
Resigned: 04 August 1997
Appointed Date: 30 January 1995

Secretary
MASHITER, Michael
Resigned: 22 May 2010
Appointed Date: 17 December 2007

Secretary
MAYER, Errol Dudley
Resigned: 17 December 2007
Appointed Date: 12 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 1995
Appointed Date: 30 January 1995

Director
ATKINSON, Eric James
Resigned: 03 October 2001
Appointed Date: 12 March 1998
92 years old

Director
CLENAHAN, Ian
Resigned: 18 April 2016
Appointed Date: 14 April 2011
76 years old

Director
DAWS, Eileen Derome
Resigned: 21 July 2009
Appointed Date: 25 October 2002
99 years old

Director
DIXON, Thomas Richard
Resigned: 09 March 2010
Appointed Date: 25 October 2002
63 years old

Director
EARLE, Catherine
Resigned: 17 September 2007
Appointed Date: 25 October 2002
72 years old

Director
HOLMES, Jonathan Crispin
Resigned: 04 August 1997
Appointed Date: 30 January 1995
64 years old

Director
IRVING, Bernard
Resigned: 03 October 2001
Appointed Date: 12 March 1998
98 years old

Director
KING, Ian Gilbert
Resigned: 25 October 2002
Appointed Date: 03 October 2001
80 years old

Director
KINLEY, Norman
Resigned: 14 April 2011
Appointed Date: 18 November 2003
95 years old

Director
LAMB, Peter Anthony
Resigned: 03 October 2001
Appointed Date: 19 May 1999
78 years old

Director
NOBLE, Barbara Jane
Resigned: 27 January 2014
Appointed Date: 06 April 2006
86 years old

Director
RILEY, William
Resigned: 04 August 1997
Appointed Date: 30 January 1995
83 years old

Director
TOMKINS, Jean
Resigned: 03 October 2001
Appointed Date: 12 March 1998
95 years old

Director
WILSON, Kathleen Margaret
Resigned: 25 October 2002
Appointed Date: 03 October 2001
99 years old

KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
22 Apr 2016
Appointment of Mr Geoffrey Wilson as a director on 18 April 2016
22 Apr 2016
Termination of appointment of Ian Clenahan as a director on 18 April 2016
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
31 Jan 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 45

...
... and 79 more events
13 Jun 1996
Full accounts made up to 31 January 1996
27 Apr 1996
Particulars of mortgage/charge
29 Feb 1996
Return made up to 30/01/96; full list of members
05 Feb 1995
Secretary resigned

30 Jan 1995
Incorporation

KENTBRIDGE MANOR (KENDAL) MANAGEMENT COMPANY LIMITED Charges

23 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Satisfied on 27 January 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of sandes avenue and…