Company NameKenrick Flat Management Company Limited
DirectorsKerry Scrivener and Paul Michael Bartle
Company StatusActive
Company Number01590312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kerry Scrivener
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleDigital Printer
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr Paul Michael Bartle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusCurrent
Appointed28 June 2012(30 years, 9 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address3 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF
Director NameMr Peter Martin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 1996)
RoleVan Driver
Correspondence Address9 Wisteria Lodge
Springfield
Chelmsford
Essex
CM1 5FT
Director NameMr Ian Chandler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleUnemployed Motor Mechanic & Gardner
Correspondence Address12 Wisteria Lodge
Springfield
Chelmsford
Essex
CM1 5FT
Director NameAshley Walker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(11 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 September 1994)
RoleRetail Manageress
Correspondence AddressFlat No 11 Wisteria Lodge
Springfield
Chelmsford
Essex
CM1 5FT
Director NameMiss Sandra Land
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 September 1995)
RoleSelf Employed
Correspondence Address3 Wisteria Lodge
Lupin Drive Springfield
Chelmsford
CM1 5FT
Director NameSusan Louise Anderson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 July 1996)
RoleDesign Manager
Correspondence Address1 Wisteria Lodge
Springfield
Chelmsford
Essex
CM1 5FT
Director NameVictor Barry Hide
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2003)
RoleStoreroom Manager
Correspondence Address13 Wisteria Lodge
Lupin Drive
Chelmsford
Essex
CM1 6FT
Director NameAlan John Pamphilon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2001)
RoleSenior Engineer
Correspondence Address16 Wisteria Lodge
Springfield
Chelmsford
Essex
CM1 6FT
Secretary NameAlan John Pamphilon
NationalityBritish
StatusResigned
Appointed11 September 1995(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2001)
RoleSenior Engineer
Correspondence Address16 Wisteria Lodge
Springfield
Chelmsford
Essex
CM1 6FT
Director NameGary Stone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 September 1999)
RoleMachine Operator
Correspondence Address17 Wisteria Lodge
Lupin Drive
Chelmsford
Essex
CM1 6FT
Director NameJoanne Kate Warn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2003)
RoleAssistant Coneyancer
Correspondence Address24 Wisteria Lodge
Lupin Drive
Chelmsford
Essex
CM1 6FT
Secretary NameGavin Peter Boniface
NationalityBritish
StatusResigned
Appointed30 May 2001(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 May 2002)
RoleProperty Manager
Correspondence Address87 Bedells Avenue
Black Notley
Braintree
Essex
CM7 8NA
Secretary NameMr Terry Butson
NationalityEnglish
StatusResigned
Appointed01 December 2001(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMull House
8 Herne Road
Ramsey
Cambridgeshire
PE26 2SR
Director NameRobert George Palmer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(21 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2004)
RoleRetired
Correspondence Address7 Wisteria Lodge
Springfield
Chelmsford
CM1 6FT
Director NameRichard Frederick Pugh
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2007)
RoleFlat Management
Correspondence Address11 Wisteria Lodge
Lupin Drive
Chelmsford
Essex
CM1 6FT
Director NameMs Karen Elizabeth Wager
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2009)
RoleTeam Leader
Correspondence Address13 Wisteria Lodge
Lupin Drive
Chelmsford
Essex
CM1 6FT
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMrs Lindsay Julia Sackett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(27 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 August 2016)
RoleParttime Cleaner
Country of ResidenceEngland
Correspondence Address18 Wisteria Lodge
Chelmsford
Essex
CM1 6FT
Director NameMrs Beverley Ann Feasey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2020)
RoleAdministration Assistant
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(28 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2012)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (11 months, 1 week ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Filing History

14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Termination of appointment of Lindsay Julia Sackett as a director on 26 August 2016 (1 page)
16 June 2016Annual return made up to 4 June 2016 no member list (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
9 June 2015Annual return made up to 4 June 2015 no member list (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
18 June 2014Annual return made up to 4 June 2014 no member list (4 pages)
22 April 2014Appointment of Mr Kerry Scrivener as a director (2 pages)
17 April 2014Appointment of Mr Paul Michael Bartle as a director (2 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (3 pages)
12 June 2013Director's details changed for Lindsay Julia Elston on 11 June 2013 (2 pages)
12 June 2013Annual return made up to 4 June 2013 no member list (3 pages)
27 July 2012Registered office address changed from Sutherland House 1759 Londonn Road Leigh on Sea Essex SS9 2RZ on 27 July 2012 (2 pages)
27 July 2012Termination of appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
27 July 2012Appointment of Essex Properties Ltd as a secretary (3 pages)
3 July 2012Annual return made up to 4 June 2012 no member list (3 pages)
3 July 2012Annual return made up to 4 June 2012 no member list (3 pages)
20 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 4 June 2011 no member list (3 pages)
6 October 2011Annual return made up to 4 June 2011 no member list (3 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
27 July 2011Termination of appointment of Julie Murdoch as a secretary (1 page)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 September 2010Annual return made up to 4 June 2010 (14 pages)
10 September 2010Annual return made up to 4 June 2010 (14 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 September 2009Appointment terminated director karen wager (2 pages)
12 August 2009Director appointed lindsay julia elston (2 pages)
30 July 2009Annual return made up to 04/06/09 (4 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Full accounts made up to 31 March 2008 (11 pages)
22 July 2009Director appointed ms karen elizabeth wager (1 page)
6 July 2009Appointment terminated director karen wager (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Annual return made up to 04/06/08 (4 pages)
5 March 2008Secretary appointed julie karen murdoch (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Secretary resigned (1 page)
20 July 2007Annual return made up to 04/06/07 (4 pages)
20 July 2007Director resigned (1 page)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
20 September 2006Annual return made up to 04/06/06 (4 pages)
29 June 2006Registered office changed on 29/06/06 from: 30 cambridge street st. Neots cambridgeshire PE19 1JL (1 page)
26 May 2006New secretary appointed (2 pages)
19 May 2006Secretary resigned (1 page)
21 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 October 2005New director appointed (2 pages)
21 June 2005Annual return made up to 04/06/05 (3 pages)
2 March 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 June 2004Annual return made up to 04/06/04 (4 pages)
15 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003New director appointed (2 pages)
26 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director resigned
(4 pages)
19 February 2003New director appointed (2 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 June 2002Annual return made up to 04/06/02
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Secretary resigned
(4 pages)
5 June 2002Registered office changed on 05/06/02 from: notley property management 87 bedells avenue black notley braintree essex CM7 8NA (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002New secretary appointed (2 pages)
21 June 2001Annual return made up to 04/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 June 2001New secretary appointed (2 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 June 2000Annual return made up to 04/06/00 (4 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Annual return made up to 04/06/99 (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Annual return made up to 04/06/98 (4 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 September 1997New director appointed (2 pages)
8 June 1997Annual return made up to 04/06/97 (4 pages)
31 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
14 October 1996Director resigned (1 page)
20 September 1996Return made up to 04/06/96; amending return
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 August 1996Annual return made up to 04/06/96 (6 pages)
12 August 1996Registered office changed on 12/08/96 from: 87 bedells avenue black notley braintree essex CM7 8NA (1 page)
17 May 1996Registered office changed on 17/05/96 from: 22A, st.andrews road, shoeburyness, essex. SS3 9HX (1 page)
21 November 1995Director resigned;new director appointed (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
21 November 1995Director resigned;new director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 June 1995Annual return made up to 04/06/95 (4 pages)
9 October 1981Incorporation (19 pages)