KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02619398 |
Category | |
Incorporated | 11 Jun 1991 |
Age | 32 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED is an active with number 02619398. It was incorporated 32 years, 11 months, 2 days ago, on 11 June 1991. The company address is 11 Reeves Way 11 Reeves Way, Chelmsford, CM3 5XF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bernard George Melly
Notification date: 2018-11-09
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
Old address: 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF
New address: 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-22
Officer name: Mr Bernard George Melly
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kristian Alexander Sullivan
Appointment date: 2017-06-14
Documents
Termination director company with name termination date
Date: 14 Jun 2017
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-29
Officer name: Fay Louise Horley
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 16 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Appoint corporate secretary company with name date
Date: 16 Jun 2016
Action Date: 13 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Essex Properties Ltd
Appointment date: 2016-03-13
Documents
Termination secretary company with name termination date
Date: 16 Jun 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-13
Officer name: James Victor Sullivan
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 18 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-18
Officer name: Bernard Melly
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Resolution
Date: 12 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 18 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Appoint person director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Melly
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Melly
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 12 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Appoint person secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Victor Sullivan
Documents
Termination secretary company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carol Sullivan
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gould
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fay Louise Horley
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bernard Melly
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Fay Louise Horley
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Melly
Documents
Termination director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gould
Documents
Annual return company with made up date no member list
Date: 19 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Nicholas Risk
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr David Edward Gould
Documents
Annual return company with made up date no member list
Date: 16 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date no member list
Date: 15 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Risk
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Edward Gould
Change date: 2010-06-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/06/09
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stephen tomlinson
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed carol sullivan
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 11/09/2008 from c/o arkleygate devonshire house manor way borehamwood herts WD6 1QQ
Documents
Legacy
Date: 11 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/06/08
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from c/o arkleygate churchill house stirling way borehamwood hertfordshire WD6 2HP
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 29 Jun 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/07
Documents
Legacy
Date: 20 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/06
Documents
Legacy
Date: 19 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/05
Documents
Legacy
Date: 29 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/04
Documents
Legacy
Date: 05 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 05/04/04 from: c/o arkleygate 33-35 daws lane london NW7 4SD
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/03
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 17/04/03 from: surrey leasehold management 707 high road london N12 0BT
Documents
Accounts with accounts type full
Date: 02 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/02
Documents
Accounts with accounts type full
Date: 06 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/01
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/00
Documents
Accounts with accounts type full
Date: 08 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/99
Documents
Accounts with accounts type full
Date: 09 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 23 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 11/06/98
Documents
Accounts with accounts type full
Date: 15 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
639 NUTHALL ROAD,NOTTINGHAM,NG8 6AF
Number: | 08052906 |
Status: | ACTIVE |
Category: | Private Limited Company |
299-307 COLLIER ROW LANE,ESSEX,RM5 3ND
Number: | 02723016 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 BORROWDALE AVENUE,CHEADLE,SK8 4QF
Number: | 05914143 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE BRICKS CONSTRUCTION LTD
464 OXFORD ROAD,READING,RG30 1EE
Number: | 10892728 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRICKFIELDS,BUCKLEY,CH7 3BE
Number: | 11925210 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 09705715 |
Status: | ACTIVE |
Category: | Private Limited Company |