KENTSFORD MANAGEMENT COMPANY LIMITED
GRANGE-OVER-SANDS

Hellopages » Cumbria » South Lakeland » LA11 7BB

Company number 02980414
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address WK GRAHAM, 2 KENTS FORD HOUSE, KENTSFORD RD, GRANGE-OVER-SANDS, CUMBRIA, LA11 7BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 August 2016; Confirmation statement made on 17 October 2016 with updates; Termination of appointment of John Law as a director on 1 November 2015. The most likely internet sites of KENTSFORD MANAGEMENT COMPANY LIMITED are www.kentsfordmanagementcompany.co.uk, and www.kentsford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Silverdale Rail Station is 4.8 miles; to Morecambe Rail Station is 7.6 miles; to Bare Lane Rail Station is 7.8 miles; to Lancaster Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kentsford Management Company Limited is a Private Limited Company. The company registration number is 02980414. Kentsford Management Company Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Kentsford Management Company Limited is Wk Graham 2 Kents Ford House Kentsford Rd Grange Over Sands Cumbria La11 7bb. . DARCEY, Roy Mallinson is a Secretary of the company. DARCEY, Roy Mallinson is a Director of the company. GRAHAM, William Barlow Kaye is a Director of the company. KEITH, Andrew James is a Director of the company. PARSONS, Ingrid is a Director of the company. WILLIAMS, Peter Stanley is a Director of the company. Secretary PREECE, Malcolm Howard has been resigned. Secretary ROBERTS, Richard Andrew has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATKINSON, Regina May has been resigned. Director BELCHAMBER, David John has been resigned. Director FLOWER, Eric Geoffrey has been resigned. Director HEWLETT, Steven Howard has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. Director LAW, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DARCEY, Roy Mallinson
Appointed Date: 21 November 2010

Director
DARCEY, Roy Mallinson
Appointed Date: 10 July 2011
76 years old

Director
GRAHAM, William Barlow Kaye
Appointed Date: 27 November 2004
87 years old

Director
KEITH, Andrew James
Appointed Date: 17 August 2011
63 years old

Director
PARSONS, Ingrid
Appointed Date: 22 September 1996
79 years old

Director
WILLIAMS, Peter Stanley
Appointed Date: 14 July 2013
94 years old

Resigned Directors

Secretary
PREECE, Malcolm Howard
Resigned: 10 November 1996
Appointed Date: 18 October 1994

Secretary
ROBERTS, Richard Andrew
Resigned: 21 November 2010
Appointed Date: 10 November 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
ATKINSON, Regina May
Resigned: 14 July 2013
Appointed Date: 29 June 2012
81 years old

Director
BELCHAMBER, David John
Resigned: 27 November 2004
Appointed Date: 20 June 1999
90 years old

Director
FLOWER, Eric Geoffrey
Resigned: 20 June 1999
Appointed Date: 22 September 1996
88 years old

Director
HEWLETT, Steven Howard
Resigned: 29 June 2012
Appointed Date: 10 July 2011
71 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 22 September 1996
Appointed Date: 18 October 1994
78 years old

Director
LAW, John
Resigned: 01 November 2015
Appointed Date: 22 September 1996
103 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

KENTSFORD MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Micro company accounts made up to 31 August 2016
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Jul 2016
Termination of appointment of John Law as a director on 1 November 2015
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6

...
... and 71 more events
18 Dec 1994
Accounting reference date notified as 31/12

11 Nov 1994
Registered office changed on 11/11/94 from: 31 corsham street london N1 6DR

11 Nov 1994
Secretary resigned;new secretary appointed;director resigned

11 Nov 1994
New director appointed

18 Oct 1994
Incorporation