KENHAM COURT MANAGEMENT LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH45 4JB
Company number 02980390
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address SHERLOCK HOUSE, 6 MANOR ROAD, WALLASEY, ENGLAND, CH45 4JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 377 Hoylake Road Moreton Merseyside CH45 0RW to Sherlock House 6 Manor Road Wallasey CH45 4JB on 8 February 2017; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of KENHAM COURT MANAGEMENT LIMITED are www.kenhamcourtmanagement.co.uk, and www.kenham-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Brunswick Rail Station is 3.8 miles; to Edge Hill Rail Station is 4.2 miles; to Kirkby Rail Station is 7.3 miles; to Formby Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenham Court Management Limited is a Private Limited Company. The company registration number is 02980390. Kenham Court Management Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Kenham Court Management Limited is Sherlock House 6 Manor Road Wallasey England Ch45 4jb. The company`s financial liabilities are £6.82k. It is £-1.5k against last year. . HHL COMPANY SECRETARIES LIMITED is a Secretary of the company. CHISNALL, Philip John is a Director of the company. DANIEL, Colin Stephen is a Director of the company. Secretary CARNEY, Neil Frederick has been resigned. Secretary DANIEL, Colin Stephen has been resigned. Secretary DOHERTY, Vincent Brian has been resigned. Secretary FORRESTER, Robert Paul has been resigned. Secretary MORRIS, Jamie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOHERTY, Vincent Brian has been resigned. Director HALL, Deborah has been resigned. Director MORRIS, Jamie has been resigned. Director MORRIS, Kevin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


kenham court management Key Finiance

LIABILITIES £6.82k
-19%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HHL COMPANY SECRETARIES LIMITED
Appointed Date: 01 March 2015

Director
CHISNALL, Philip John
Appointed Date: 31 March 2000
70 years old

Director
DANIEL, Colin Stephen
Appointed Date: 09 March 2002
77 years old

Resigned Directors

Secretary
CARNEY, Neil Frederick
Resigned: 01 April 2015
Appointed Date: 05 March 2005

Secretary
DANIEL, Colin Stephen
Resigned: 05 March 2005
Appointed Date: 09 March 2002

Secretary
DOHERTY, Vincent Brian
Resigned: 09 March 2002
Appointed Date: 04 March 2000

Secretary
FORRESTER, Robert Paul
Resigned: 02 April 2000
Appointed Date: 24 February 1996

Secretary
MORRIS, Jamie
Resigned: 21 March 1996
Appointed Date: 15 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1994
Appointed Date: 18 October 1994

Director
DOHERTY, Vincent Brian
Resigned: 09 March 2002
Appointed Date: 04 March 2000
56 years old

Director
HALL, Deborah
Resigned: 02 April 2000
Appointed Date: 24 February 1996
62 years old

Director
MORRIS, Jamie
Resigned: 21 March 1996
Appointed Date: 15 December 1994
53 years old

Director
MORRIS, Kevin
Resigned: 21 March 1996
Appointed Date: 15 December 1994
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 1994
Appointed Date: 18 October 1994

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1994
Appointed Date: 18 October 1994

KENHAM COURT MANAGEMENT LIMITED Events

08 Feb 2017
Registered office address changed from 377 Hoylake Road Moreton Merseyside CH45 0RW to Sherlock House 6 Manor Road Wallasey CH45 4JB on 8 February 2017
20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 January 2016
05 Nov 2015
Total exemption small company accounts made up to 31 January 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6

...
... and 62 more events
05 Jan 1995
Company name changed applyground property management LIMITED\certificate issued on 06/01/95

03 Jan 1995
Registered office changed on 03/01/95 from: 1 mitchell lane bristol BS1 6BU

03 Jan 1995
Secretary resigned;director resigned;new director appointed

03 Jan 1995
New secretary appointed;director resigned;new director appointed

18 Oct 1994
Incorporation