KENSINGTON CLOSE MANAGEMENT COMPANY LIMITED
ST ALBANS CLARENCE GATE MANAGEMENT COMPANY LIMITED

Hellopages » Hertfordshire » St Albans » AL1 1JT

Company number 03601894
Status Active
Incorporation Date 22 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 KENSINGTON CLOSE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 1JT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Jonathan Paul Barnard as a secretary on 17 May 2016. The most likely internet sites of KENSINGTON CLOSE MANAGEMENT COMPANY LIMITED are www.kensingtonclosemanagementcompany.co.uk, and www.kensington-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Kensington Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03601894. Kensington Close Management Company Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Kensington Close Management Company Limited is 6 Kensington Close St Albans Hertfordshire United Kingdom Al1 1jt. The company`s financial liabilities are £2.62k. It is £-2.82k against last year. . BARNARD, Jonathan Paul is a Secretary of the company. BELL, Peter is a Secretary of the company. PHILLIPS, Rosemary Margaret is a Secretary of the company. BARNARD, Jonathan Paul is a Director of the company. BELL, Peter is a Director of the company. DRAKE, Antony, Dr is a Director of the company. HODGES, Colin John is a Director of the company. MARSH, Christopher David is a Director of the company. MCFERRAN, Maire is a Director of the company. PHILLIPS, Rosemary Margaret is a Director of the company. SMITH, Dereck Norman is a Director of the company. Secretary ADAMS, Julia Louise has been resigned. Secretary CAUNT, Robert Andrew has been resigned. Secretary HEATH, Christopher Philip has been resigned. Secretary MULLINS, Caroline has been resigned. Secretary SMITH, Andrew Aitken has been resigned. Secretary SMITH, Suzanne has been resigned. Director ADAMS, Julia Louise has been resigned. Director BARNES, Nicholas Matthew has been resigned. Director CASTIGLIONE, Jean Ann Mary has been resigned. Director CAUNT, Robert Andrew has been resigned. Director DONOGHUE, Peter has been resigned. Director GARDNER, David Gerard has been resigned. Director HEATH, Christopher Philip has been resigned. Director ISBISTER, Simon has been resigned. Director MCFERRAN, Michael Felix has been resigned. Director PATRICK, John Harrison has been resigned. Director PEET, John Hamilton has been resigned. Director SMITH, Andrew Aitken has been resigned. Director TOWNSEND, Peter Michael Paul has been resigned. The company operates in "Residents property management".


kensington close management company Key Finiance

LIABILITIES £2.62k
-52%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARNARD, Jonathan Paul
Appointed Date: 17 May 2016

Secretary
BELL, Peter
Appointed Date: 22 May 2012

Secretary
PHILLIPS, Rosemary Margaret
Appointed Date: 01 October 2013

Director
BARNARD, Jonathan Paul
Appointed Date: 11 May 2007
52 years old

Director
BELL, Peter
Appointed Date: 02 November 2001
77 years old

Director
DRAKE, Antony, Dr
Appointed Date: 31 March 2008
65 years old

Director
HODGES, Colin John
Appointed Date: 27 October 2010
62 years old

Director
MARSH, Christopher David
Appointed Date: 31 March 2006
51 years old

Director
MCFERRAN, Maire
Appointed Date: 01 August 2011
76 years old

Director
PHILLIPS, Rosemary Margaret
Appointed Date: 19 April 2001
67 years old

Director
SMITH, Dereck Norman
Appointed Date: 19 April 2001
68 years old

Resigned Directors

Secretary
ADAMS, Julia Louise
Resigned: 16 September 1999
Appointed Date: 24 August 1998

Secretary
CAUNT, Robert Andrew
Resigned: 24 August 1998
Appointed Date: 22 July 1998

Secretary
HEATH, Christopher Philip
Resigned: 19 April 2001
Appointed Date: 16 September 1999

Secretary
MULLINS, Caroline
Resigned: 01 October 2013
Appointed Date: 21 March 2011

Secretary
SMITH, Andrew Aitken
Resigned: 01 October 2003
Appointed Date: 19 April 2001

Secretary
SMITH, Suzanne
Resigned: 28 February 2011
Appointed Date: 02 October 2003

Director
ADAMS, Julia Louise
Resigned: 16 September 1999
Appointed Date: 24 August 1998
53 years old

Director
BARNES, Nicholas Matthew
Resigned: 03 September 2010
Appointed Date: 12 May 2005
50 years old

Director
CASTIGLIONE, Jean Ann Mary
Resigned: 30 April 2003
Appointed Date: 19 April 2001
59 years old

Director
CAUNT, Robert Andrew
Resigned: 24 August 1998
Appointed Date: 22 July 1998
55 years old

Director
DONOGHUE, Peter
Resigned: 31 March 2008
Appointed Date: 01 July 2004
61 years old

Director
GARDNER, David Gerard
Resigned: 02 November 2001
Appointed Date: 19 April 2001
69 years old

Director
HEATH, Christopher Philip
Resigned: 19 April 2001
Appointed Date: 16 September 1999
56 years old

Director
ISBISTER, Simon
Resigned: 11 May 2007
Appointed Date: 18 December 2003
61 years old

Director
MCFERRAN, Michael Felix
Resigned: 28 February 2011
Appointed Date: 19 April 2001
76 years old

Director
PATRICK, John Harrison
Resigned: 31 March 2006
Appointed Date: 19 April 2001
70 years old

Director
PEET, John Hamilton
Resigned: 19 April 2001
Appointed Date: 22 July 1998
72 years old

Director
SMITH, Andrew Aitken
Resigned: 12 May 2005
Appointed Date: 19 April 2001
87 years old

Director
TOWNSEND, Peter Michael Paul
Resigned: 01 July 2004
Appointed Date: 19 April 2001
79 years old

KENSINGTON CLOSE MANAGEMENT COMPANY LIMITED Events

05 Sep 2016
Confirmation statement made on 24 July 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Appointment of Mr Jonathan Paul Barnard as a secretary on 17 May 2016
26 May 2016
Registered office address changed from 1 Kensington Close St Albans Hertfordshire AL1 1JT to 6 Kensington Close St Albans Hertfordshire AL1 1JT on 26 May 2016
11 Aug 2015
Annual return made up to 24 July 2015 no member list
...
... and 81 more events
09 Sep 1998
Company name changed clarence gate management company LIMITED\certificate issued on 10/09/98
04 Sep 1998
New secretary appointed;new director appointed
04 Sep 1998
Secretary resigned;director resigned
03 Sep 1998
Accounting reference date extended from 31/07/99 to 31/12/99
22 Jul 1998
Incorporation