Company NameKinfauns Road (Block B) Management Company Limited
DirectorsMichael Ian Cook and Shehzad Haq
Company StatusActive
Company Number02688363
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Ian Cook
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1993(11 months after company formation)
Appointment Duration31 years, 3 months
RoleStore Accounting Clerk
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr Shehzad Haq
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(30 years after company formation)
Appointment Duration2 years, 1 month
RoleBanking Staff
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed17 September 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration2 years (resigned 08 February 1994)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMr Michael Ian Cook
NationalityBritish
StatusResigned
Appointed13 January 1993(11 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 2002)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address22 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Director NameJanet Ann Marshall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 25 September 1996)
RoleMedical Secretary
Correspondence Address32 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Director NameClair Elizabeth Manning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 1996)
RoleSecretary
Correspondence AddressFlat No 38 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Director NameSharon Kerry Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 January 1995)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameRobert Paul Manning
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 June 1996)
RoleSecurity Guard
Correspondence Address38 Fenman Gardens
Goodmayes
Essex
IG3 9QE
Director NamePhilip Hesmondhalgh
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1997)
RoleGraphic Designer
Correspondence Address42 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Secretary NameMrs Wendy Lynch
NationalityBritish
StatusResigned
Appointed21 December 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2002)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameLesley Ann Banks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2004)
RoleBank Clerk
Correspondence Address30 Fenman Gardens
Goodmayes
Essex
IG3 9QE
Secretary NameLesley Ann Banks
NationalityBritish
StatusResigned
Appointed28 January 2003(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2003)
RoleBank Clerk
Correspondence Address30 Fenman Gardens
Goodmayes
Essex
IG3 9QE
Director NameSteven Jobling
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(11 years after company formation)
Appointment Duration8 years (resigned 16 March 2011)
RoleCoding Supervisor
Country of ResidenceEngland
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Secretary NameSteven Jobling
NationalityBritish
StatusResigned
Appointed21 February 2003(11 years after company formation)
Appointment Duration8 years (resigned 16 March 2011)
RoleCoding Supervisor
Country of ResidenceEngland
Correspondence Address28 Fenman Gardens
Goodmayes
Ilford
Essex
IG3 9QE
Secretary NameMr Peter James Butler
StatusResigned
Appointed16 March 2011(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 17 September 2018)
RoleCompany Director
Correspondence Address27 Bentalls Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 July 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Pavlovic
8.33%
Ordinary
1 at £1F. Qazi & F. Haq
8.33%
Ordinary
1 at £1G.n. Hinds & A. Grimes
8.33%
Ordinary
1 at £1J. Kalliyattukuzhiyil
8.33%
Ordinary
1 at £1L. Gzouni
8.33%
Ordinary
1 at £1M.i. Cook
8.33%
Ordinary
1 at £1Miss S. Frydland
8.33%
Ordinary
1 at £1Mr B. Allan & Mrs B. Allan
8.33%
Ordinary
1 at £1Mr Brian Keith Burley
8.33%
Ordinary
1 at £1Mr D.j. Savjani & Mrs D.j. Savjani
8.33%
Ordinary
1 at £1Mr M.k. Bajaj & Mrs R. Bajaj
8.33%
Ordinary
1 at £1P. Gill
8.33%
Ordinary

Financials

Year2014
Net Worth£1,636
Cash£4,971
Current Liabilities£3,665

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

25 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(4 pages)
11 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 12
(4 pages)
13 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 12
(4 pages)
24 April 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
16 March 2011Appointment of Mr Peter James Butler as a secretary (1 page)
16 March 2011Termination of appointment of Steven Jobling as a director (1 page)
16 March 2011Termination of appointment of Steven Jobling as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (9 pages)
18 February 2010Director's details changed for Mr Michael Ian Cook on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Steven Jobling on 18 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 March 2009Return made up to 18/02/09; full list of members (9 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 February 2009Registered office changed on 12/02/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
4 June 2008Registered office changed on 04/06/2008 from johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
18 February 2008Return made up to 18/02/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
4 April 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 February 2007Return made up to 18/02/07; full list of members (5 pages)
8 March 2006Return made up to 18/02/06; full list of members
  • 363(287) ‐ Registered office changed on 08/03/06
(12 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 18/03/05
(12 pages)
9 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 July 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
20 March 2003New secretary appointed;new director appointed (3 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 February 2003Return made up to 18/02/03; full list of members (10 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Return made up to 18/02/02; full list of members (11 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
31 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 March 2001Return made up to 18/02/01; full list of members (12 pages)
28 February 2000Return made up to 18/02/00; full list of members (12 pages)
27 October 1999New secretary appointed (2 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 March 1999Registered office changed on 16/03/99 from: c/o hull & company 22A st.andrews road shoeburyness essex SS3 9HX (1 page)
11 March 1999Return made up to 18/02/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 April 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 April 1997Return made up to 18/02/97; full list of members (6 pages)
19 November 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
19 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 August 1995New director appointed (2 pages)
23 March 1995Return made up to 18/02/95; full list of members (6 pages)
10 March 1995Director resigned (2 pages)
18 February 1992Incorporation (16 pages)