KIPPINGTON HOUSE MANAGEMENT LIMITED
SEVENOAKS,


Company number 01751296
Status Active
Incorporation Date 8 September 1983
Company Type Private Limited Company
Address 10, KIPPINGTON HOUSE,, 126, KIPPINGTON ROAD,, SEVENOAKS,, KENT, TN13 2LN.
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 180 . The most likely internet sites of KIPPINGTON HOUSE MANAGEMENT LIMITED are www.kippingtonhousemanagement.co.uk, and www.kippington-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Kippington House Management Limited is a Private Limited Company. The company registration number is 01751296. Kippington House Management Limited has been working since 08 September 1983. The present status of the company is Active. The registered address of Kippington House Management Limited is 10 Kippington House 126 Kippington Road Sevenoaks Kent Tn13 2ln. . WILKINSON, Richard Charles is a Director of the company. WOOD, Andrew Mortley is a Director of the company. Secretary MORELL, John Howard has been resigned. Director CHARLESWORTH, Megan Gregory has been resigned. Director EVANS, Alun Grant has been resigned. Director HARRIS, John Gordon has been resigned. Director HIND, Lynda Christine has been resigned. Director MORELL, Judith Margaret has been resigned. Director MORELL, Judith Margaret has been resigned. Director MORRIS, Dean has been resigned. Director NORRIS, Anthony has been resigned. Director PALMER, Cecil James has been resigned. Director RAY, Lewis James has been resigned. The company operates in "Residents property management".


Current Directors

Director
WILKINSON, Richard Charles
Appointed Date: 18 August 1994
79 years old

Director
WOOD, Andrew Mortley
Appointed Date: 01 July 2011
78 years old

Resigned Directors

Secretary
MORELL, John Howard
Resigned: 11 November 2015

Director
CHARLESWORTH, Megan Gregory
Resigned: 28 March 2003
Appointed Date: 25 October 1999
107 years old

Director
EVANS, Alun Grant
Resigned: 09 November 2015
Appointed Date: 05 October 2011
70 years old

Director
HARRIS, John Gordon
Resigned: 04 December 1998
Appointed Date: 25 April 1997
91 years old

Director
HIND, Lynda Christine
Resigned: 13 January 1997
79 years old

Director
MORELL, Judith Margaret
Resigned: 10 August 2011
Appointed Date: 09 June 2009
90 years old

Director
MORELL, Judith Margaret
Resigned: 05 September 2008
Appointed Date: 28 March 2003
90 years old

Director
MORRIS, Dean
Resigned: 03 December 2007
Appointed Date: 28 September 2004
64 years old

Director
NORRIS, Anthony
Resigned: 21 June 2009
Appointed Date: 27 June 2008
59 years old

Director
PALMER, Cecil James
Resigned: 23 March 2001
Appointed Date: 18 December 1999
106 years old

Director
RAY, Lewis James
Resigned: 25 October 1999
109 years old

KIPPINGTON HOUSE MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 1 November 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 180

11 Nov 2015
Termination of appointment of John Howard Morell as a secretary on 11 November 2015
11 Nov 2015
Termination of appointment of Alun Grant Evans as a director on 9 November 2015
...
... and 89 more events
30 Oct 1987
Return made up to 25/09/87; full list of members

10 Sep 1986
Full accounts made up to 31 March 1986

10 Sep 1986
Return made up to 14/08/86; full list of members

22 Aug 1986
Secretary resigned

08 Sep 1983
Incorporation