KENTFORD RESIDENTS MANAGEMENT LIMITED

Odeon House Odeon House, Harrow, HA1 1BH, England
StatusACTIVE
Company No.00936143
CategoryPrivate Limited Company
Incorporated26 Jul 1968
Age55 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

KENTFORD RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 00936143. It was incorporated 55 years, 10 months, 22 days ago, on 26 July 1968. The company address is Odeon House Odeon House, Harrow, HA1 1BH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 16 May 2024

Action Date: 16 May 2024

Category: Address

Type: AD01

Old address: C/O Sebright Property Mgt Ltd Odeon House 146 College Road Harrow HA1 1BH England

New address: Odeon House 146 College Road Harrow HA1 1BH

Change date: 2024-05-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Jan 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benn Thompson

Appointment date: 2022-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-29

Officer name: Rabbi Jacob Ezekiel Grunewald

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rabbi Jacob Ezekiel Grunewald

Change date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-29

Psc name: Keith Edward Harrison

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-29

Psc name: Andalib Cambridge

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Edward Harrison

Change date: 2022-06-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andalib Cambridge

Change date: 2022-06-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

New address: C/O Sebright Property Mgt Ltd Odeon House 146 College Road Harrow HA1 1BH

Old address: First Floor Prospect House 2 Athenaeum Road London N20 9AE England

Change date: 2018-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rabbi Jacob Ezekiel Grunewald

Change date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Edward Harrison

Change date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-10

Officer name: Andalib Cambridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

New address: First Floor Prospect House 2 Athenaeum Road London N20 9AE

Old address: 1 Birch Tree Walk Watford Hertfordshire WD17 4SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Move registers to sail company

Date: 01 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Edward Harrison

Change date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andalib Cambridge

Change date: 2010-05-30

Documents

View document PDF

Change sail address company

Date: 01 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed rabbi jacob ezekiel grunewald

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia lennon

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david raune

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director joanna inniss

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed andalib cambridge

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed keith edward harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 22/04/2009 from 13 kentford way northolt middx UB5 5NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; change of members

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 26 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/92; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 01/11/92 from: 5 kentford way northolt middx UB5 5NG

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

INGENUS CONSULTING LTD

FLAT 28 MANNEQUIN HOUSE,LONDON,E17 6ST

Number:11893262
Status:ACTIVE
Category:Private Limited Company

NETSERVERS LIMITED

21 SIGNET COURT,CAMBRIDGE,CB5 8LA

Number:04028770
Status:ACTIVE
Category:Private Limited Company

REDLARK LIMITED

9-10 RIDGE HOUSE,STOKE-ON-TRENT,ST1 5SJ

Number:10610857
Status:ACTIVE
Category:Private Limited Company

RNIAN LIMITED

1 JOPPA PARK,EDINBURGH,EH15 2EP

Number:SC585977
Status:ACTIVE
Category:Private Limited Company

THE RECRUITMENT NETWORK (MANCHESTER) LIMITED

THE MEWS QUEEN STREET,UNITED KINGDOM,EX24 6JU

Number:02747507
Status:ACTIVE
Category:Private Limited Company

THE-TRANSPORTER UK LTD

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:07771488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source