KLONDYKE MANAGEMENT LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 3JG

Company number 06338823
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address BLOCK MANAGEMENT SPECIALISTS (THAMES VALLEY) LTD., 14 BROCKS WAY, SHIPLAKE, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 3JG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Second filing of AR01 previously delivered to Companies House made up to 9 August 2013. The most likely internet sites of KLONDYKE MANAGEMENT LIMITED are www.klondykemanagement.co.uk, and www.klondyke-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Klondyke Management Limited is a Private Limited Company. The company registration number is 06338823. Klondyke Management Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Klondyke Management Limited is Block Management Specialists Thames Valley Ltd 14 Brocks Way Shiplake Henley On Thames Oxfordshire Rg9 3jg. The company`s financial liabilities are £6.58k. It is £5.47k against last year. The cash in hand is £5.17k. It is £4.18k against last year. And the total assets are £8.7k, which is £5.47k against last year. ARNOTT, Joy Christine is a Secretary of the company. POPE, Rodney is a Director of the company. SWADLING, Lynda Joan is a Director of the company. Secretary COPE, Caroline Andrea has been resigned. Secretary ROBINSON, Giles Selwyn has been resigned. Secretary WETHERELL, Ian Sinclair has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Russell John has been resigned. Director MAHER, Michael Edward has been resigned. The company operates in "Residents property management".


klondyke management Key Finiance

LIABILITIES £6.58k
+492%
CASH £5.17k
+419%
TOTAL ASSETS £8.7k
+169%
All Financial Figures

Current Directors

Secretary
ARNOTT, Joy Christine
Appointed Date: 01 December 2013

Director
POPE, Rodney
Appointed Date: 10 November 2009
71 years old

Director
SWADLING, Lynda Joan
Appointed Date: 10 November 2009
78 years old

Resigned Directors

Secretary
COPE, Caroline Andrea
Resigned: 01 December 2013
Appointed Date: 01 April 2010

Secretary
ROBINSON, Giles Selwyn
Resigned: 31 March 2010
Appointed Date: 01 October 2008

Secretary
WETHERELL, Ian Sinclair
Resigned: 10 November 2009
Appointed Date: 09 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007

Director
EDWARDS, Russell John
Resigned: 10 November 2009
Appointed Date: 09 August 2007
62 years old

Director
MAHER, Michael Edward
Resigned: 10 November 2009
Appointed Date: 09 August 2007
71 years old

KLONDYKE MANAGEMENT LIMITED Events

26 Aug 2016
Confirmation statement made on 9 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 9 August 2013
17 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 9 August 2014
17 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 9 August 2012
...
... and 31 more events
16 Oct 2008
Registered office changed on 16/10/2008 from, 33 market place, henley on thames, oxfordshire, RG9 2AA
02 Sep 2008
Return made up to 09/08/08; full list of members
21 Feb 2008
Accounting reference date extended from 31/08/08 to 30/09/08
17 Aug 2007
Secretary resigned
09 Aug 2007
Incorporation