KELSTON RISE MANAGEMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS
Company number 05017489
Status Active
Incorporation Date 16 January 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 29 BATH ROAD, OLD TOWN, SWINDON, ENGLAND, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 January 2016 no member list. The most likely internet sites of KELSTON RISE MANAGEMENT COMPANY LIMITED are www.kelstonrisemanagementcompany.co.uk, and www.kelston-rise-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Kelston Rise Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05017489. Kelston Rise Management Company Limited has been working since 16 January 2004. The present status of the company is Active. The registered address of Kelston Rise Management Company Limited is 29 Bath Road Old Town Swindon England Sn1 4as. . JONES, Cherry is a Secretary of the company. CLIFTON, Robert Charles is a Director of the company. COOK, Theresa is a Director of the company. SUTTON, Alison is a Director of the company. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Director FAULKNER, Nicholas Alexander has been resigned. Director GROWSE, Martin Gordon has been resigned. Director LATUS, William John has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Cherry
Appointed Date: 19 May 2015

Director
CLIFTON, Robert Charles
Appointed Date: 01 December 2014
48 years old

Director
COOK, Theresa
Appointed Date: 20 May 2015
71 years old

Director
SUTTON, Alison
Appointed Date: 22 May 2015
73 years old

Resigned Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 19 May 2015
Appointed Date: 31 January 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 January 2007
Appointed Date: 16 January 2004

Director
EDWARDS, Jonathan Martin
Resigned: 01 December 2014
Appointed Date: 25 September 2014
53 years old

Director
FAULKNER, Nicholas Alexander
Resigned: 31 May 2011
Appointed Date: 31 January 2007
58 years old

Director
GROWSE, Martin Gordon
Resigned: 29 May 2013
Appointed Date: 31 May 2011
59 years old

Director
LATUS, William John
Resigned: 10 November 2014
Appointed Date: 29 May 2013
75 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 31 January 2007
Appointed Date: 16 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 January 2007
Appointed Date: 16 January 2004

KELSTON RISE MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 16 January 2017 with updates
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 16 January 2016 no member list
22 May 2015
Appointment of Mrs Alison Sutton as a director on 22 May 2015
20 May 2015
Appointment of Mrs Theresa Cook as a director on 20 May 2015
...
... and 44 more events
14 Sep 2005
Memorandum and Articles of Association
25 Aug 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Feb 2005
Annual return made up to 16/01/05
  • 363(287) ‐ Registered office changed on 11/02/05

30 Apr 2004
Accounting reference date shortened from 31/01/05 to 31/12/04
16 Jan 2004
Incorporation