Company NameKinfauns Road (Block G) Management Company Limited
Company StatusActive
Company Number02688572
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 Stephen John Dartnell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(17 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleFax Operator
Country of ResidenceEngland
Correspondence Address167 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Director NameMs Juliet Morgan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(17 years, 2 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Express Drive
Ilford
Essex
IG3 9RD
Director NameMr Olusola Adetokunbo Ogunde
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(19 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMrs Zankhna Bhatt-Naithani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(22 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleHousewife
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 NameMr Brian Mark Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration1 year, 5 months (resigned 28 July 1993)
RoleLegal Executive
Correspondence Address149 Ballards Lane
Finchley
London
N3 1LJ
Director NameMiss Linda Christine Tolley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992
Appointment Duration1 year, 5 months (resigned 28 July 1993)
RoleSenior Sales Executive
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMicheal O'Leary
NationalityBritish
StatusResigned
Appointed18 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(11 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 1993)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMichael Antony O'Sullivan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1997)
RoleSecurity Advisor
Correspondence Address157 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Director NameTina Southgate
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 1995)
RoleMarketing Co-Ordinator
Correspondence Address161 Express Drive
Kinlauns Road Goodmayes
Ilford
Essex
IG3 9RD
Secretary NameNick David Taylor
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 1997)
RoleCatu Telco Instalation
Correspondence Address171 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
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 Duration4 months, 2 weeks (resigned 17 February 1995)
RoleSales Executive
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Director NameClive Blackwood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2001)
RoleSocial Worker
Correspondence Address185 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Director NameShola Ogunde
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 October 2002)
RoleComputer Proffessional
Correspondence Address177 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Secretary NameMr Stephen John Dartnell
NationalityBritish
StatusResigned
Appointed21 May 1997(5 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2003)
RoleTelex Fax Runner
Country of ResidenceEngland
Correspondence Address167 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Director NameMr David Vallance
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(7 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Wood Avenue
Purfleet
Essex
RM19 1TL
Director NameSally Ann Piper
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(11 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 October 2003)
RoleHousewife
Correspondence Address14 Bridgecote Lane
Noak Bridge
Basildon
Essex
SS15 4BW
Director NameSophia Shaikh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 June 2008)
RoleTeacher
Correspondence Address183 Express Drive
Goodmayes
Essex
IG3 9RD
Director NameMr Stephen John Dartnell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(11 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 October 2003)
RoleFax Operator
Country of ResidenceEngland
Correspondence Address167 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed09 October 2003(11 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 May 2009)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed07 May 2009(17 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 September 2018)
RoleCo Director
Correspondence AddressBirchwood Cottage Hyde Lane
Danbury
Essex
CM3 4LW
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992
Appointment Duration5 days (resigned 18 February 1992)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2001)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameWth Management Limited (Corporation)
StatusResigned
Appointed15 June 2008(16 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 May 2009)
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP

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 £1Dr Sadideen
5.00%
Ordinary
1 at £1J. Abbas
5.00%
Ordinary
1 at £1Juliet Morgan
5.00%
Ordinary
1 at £1Miss D. Leighton
5.00%
Ordinary
1 at £1Mr F.r. Lampard
5.00%
Ordinary
1 at £1Mr Grant
5.00%
Ordinary
1 at £1Mr Mark Mclachlan
5.00%
Ordinary
1 at £1Mr Masood
5.00%
Ordinary
1 at £1Mr Steve Dartnell
5.00%
Ordinary
1 at £1Mrs Bhatt-naithani
5.00%
Ordinary
1 at £1Mrs Catherine Dale
5.00%
Ordinary
1 at £1Mrs N. Kaur
5.00%
Ordinary
1 at £1P. Nicholson & M. Nicholson
5.00%
Ordinary
1 at £1R. Ahmed
5.00%
Ordinary
1 at £1Rasheed Yashin
5.00%
Ordinary
1 at £1S. Junaid Ahmed
5.00%
Ordinary
1 at £1Shola Ogunde
5.00%
Ordinary
1 at £1Vicky Horwood
5.00%
Ordinary
2 at £1Cygnet Housing Association
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,368
Cash£2,177
Current Liabilities£9,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20
(8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 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)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20
(8 pages)
15 December 2014Appointment of Mrs Zankhna Bhatt-Naithani as a director on 25 November 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (8 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Appointment of Mr Olusola Adetokunbo Ogunde as a director (2 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 February 2010Director's details changed for Stephen John Dartnell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Juliet Morgan on 12 February 2010 (2 pages)
12 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (11 pages)
16 June 2009Registered office changed on 16/06/2009 from the old cutting rooms church walk maldon essex CM9 4PY (1 page)
14 May 2009Director appointed stephen john dartnell (2 pages)
14 May 2009Secretary appointed peter james butler (2 pages)
14 May 2009Appointment terminated director wth management LIMITED (1 page)
14 May 2009Appointment terminated secretary lee simm (1 page)
14 May 2009Director appointed juliet morgan (2 pages)
14 May 2009Registered office changed on 14/05/2009 from links house 111A main road gidea park essex RM2 5EL (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Return made up to 21/01/09; full list of members (9 pages)
25 September 2008Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page)
9 July 2008Director appointed wth management LIMITED (2 pages)
1 July 2008Appointment terminated director sophia shaikh (1 page)
23 January 2008Return made up to 21/01/08; full list of members (8 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007Director resigned (1 page)
25 March 2007Return made up to 21/01/07; full list of members (13 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 21/01/06; full list of members (13 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Return made up to 10/01/05; full list of members (13 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Return made up to 21/01/05; full list of members (9 pages)
4 October 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
19 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
6 February 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
13 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
19 October 2003Registered office changed on 19/10/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
21 July 2003Secretary resigned (1 page)
19 February 2003Return made up to 18/02/03; change of members (9 pages)
18 October 2002Director resigned (1 page)
14 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 March 2002Return made up to 18/02/02; full list of members (8 pages)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 July 2001Return made up to 18/02/01; full list of members (10 pages)
15 March 2001Director resigned (1 page)
4 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 July 2000New secretary appointed (2 pages)
10 July 2000Return made up to 18/02/00; no change of members
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
8 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 March 1999Return made up to 18/02/99; no change of members (4 pages)
25 January 1999Registered office changed on 25/01/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
8 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
24 February 1998Return made up to 18/02/98; full list of members (7 pages)
27 July 1997New secretary appointed (2 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
17 April 1997Return made up to 18/02/97; full list of members (8 pages)
2 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
3 April 1996Return made up to 18/02/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
18 December 1995Director resigned;new director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
23 March 1995Return made up to 18/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
(6 pages)
7 March 1995Director resigned (2 pages)
18 February 1992Incorporation (16 pages)