Company number 04199979
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address BANFIELD RESIDENTIAL SALES AND LETTINGS, 4C BELMONT BUILDINGS, HIGH STREET, CROWBOROUGH, ENGLAND, TN6 2QB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Appointment of Mr David John Page as a director on 13 August 2013; Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to C/O Banfield Residential Sales and Lettings 4C Belmont Buildings High Street Crowborough TN6 2QB on 21 November 2016; Termination of appointment of Burkinshaw Management Ltd as a secretary on 30 September 2016. The most likely internet sites of KELLSTONE LIMITED are www.kellstone.co.uk, and www.kellstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Kellstone Limited is a Private Limited Company.
The company registration number is 04199979. Kellstone Limited has been working since 13 April 2001.
The present status of the company is Active. The registered address of Kellstone Limited is Banfield Residential Sales and Lettings 4c Belmont Buildings High Street Crowborough England Tn6 2qb. The company`s financial liabilities are £14.7k. It is £0.33k against last year. And the total assets are £14.35k, which is £-0.03k against last year. BURR, Jean is a Director of the company. PAGE, David John is a Director of the company. WATKINS, Irene Patricia is a Director of the company. Secretary BRAY, Leslie has been resigned. Secretary DAY, Sara Tamsin has been resigned. Secretary DINNAGE, Jennifer Clare has been resigned. Secretary MALOVANY, John Peter has been resigned. Secretary BURKINSHAW MANAGEMENT LTD has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAY, Sara Tamsin has been resigned. Director FLETCHER, Anne Margaret has been resigned. Director GRANT, James Joseph has been resigned. Director HAMBIDGE, Barbara has been resigned. Director HAMBIDGE, Barbara has been resigned. Director HOWE, John Richard has been resigned. Director LEWIN, Lisa Alison has been resigned. Director LEWIN, Lisa Alison has been resigned. Director LORIMER, Raymond Houston has been resigned. Director MALOVANY, John Peter has been resigned. Director MILLER, John Henry has been resigned. Director MOSS, Keith David has been resigned. Director PARDO, Giuseppe has been resigned. Director PILBROW, Shirley has been resigned. Director ROGERS, Anthony James has been resigned. Director STARMER, Peter Frederick has been resigned. Director TROTTER, Josephine Annabel has been resigned. Director ZOLLMANN, Florence May has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".
kellstone Key Finiance
LIABILITIES
£14.7k
+2%
CASH
n/a
TOTAL ASSETS
£14.35k
-1%
All Financial Figures
Current Directors
Director
BURR, Jean
Appointed Date: 19 June 2014
81 years old
Resigned Directors
Secretary
BRAY, Leslie
Resigned: 10 February 2009
Appointed Date: 09 April 2003
Secretary
BURKINSHAW MANAGEMENT LTD
Resigned: 30 September 2016
Appointed Date: 18 April 2012
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2001
Appointed Date: 13 April 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 April 2001
Appointed Date: 13 April 2001
35 years old
Director
DAY, Sara Tamsin
Resigned: 09 April 2003
Appointed Date: 11 June 2002
60 years old
Director
HAMBIDGE, Barbara
Resigned: 24 September 2014
Appointed Date: 19 June 2013
71 years old
Director
HOWE, John Richard
Resigned: 20 February 2006
Appointed Date: 01 October 2003
77 years old
Director
MILLER, John Henry
Resigned: 20 February 2006
Appointed Date: 01 October 2003
64 years old
Director
MOSS, Keith David
Resigned: 17 January 2008
Appointed Date: 11 June 2002
66 years old
Director
PARDO, Giuseppe
Resigned: 26 February 2016
Appointed Date: 03 March 2003
68 years old
Director
PILBROW, Shirley
Resigned: 03 December 2005
Appointed Date: 11 June 2002
86 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2001
Appointed Date: 13 April 2001
KELLSTONE LIMITED Events
28 Nov 2016
Appointment of Mr David John Page as a director on 13 August 2013
21 Nov 2016
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to C/O Banfield Residential Sales and Lettings 4C Belmont Buildings High Street Crowborough TN6 2QB on 21 November 2016
01 Nov 2016
Termination of appointment of Burkinshaw Management Ltd as a secretary on 30 September 2016
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
...
... and 84 more events
16 May 2001
Registered office changed on 16/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 May 2001
Memorandum and Articles of Association
15 May 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
15 May 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
13 Apr 2001
Incorporation