Company NameKinfauns Road (Block H) Management Company Limited
DirectorsMartin Fraser Ralph and Baljit Kaur
Company StatusActive
Company Number02688575
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Previous NamesKinfauns Road (Block H) Management Company Limited and Kinfauns Road Management Limited

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 NameMartin Fraser Ralph
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RolePolice Staff
Country of ResidenceEngland
Correspondence Address243 Express Drive
Ilford
Essex
IG3 9RD
Director NameMs Baljit Kaur
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(17 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address231 Express Drive
Ilford
Essex
IG3 9RD
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, 12 months (resigned 08 February 1994)
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, 12 months (resigned 08 February 1994)
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 Duration2 years (resigned 17 February 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 1994)
RoleCompany Director
Correspondence Address12 The Ridings
Hertford
SG14 2AP
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 February 1994)
RoleSales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameAlexander Jackman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 14 November 1994)
RoleSales Manager
Correspondence Address223 Express Drive
Maytree Walk Goodmayes
Ilford
Essex
IG3 9RD
Director NameIan Robert Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 1999)
RoleBt Engineer
Correspondence Address233 Express Drive
Goodmayes
Ilford
Essex
IG3 9RD
Secretary NameSteve Watts
NationalityBritish
StatusResigned
Appointed17 November 1993(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 1999)
RoleRetail Manager
Correspondence Address221 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 NameChristopher John Piggin
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 November 1997)
RoleCompany Director
Correspondence Address227 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Director NameJackie McGoldrick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(5 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2007)
RoleLocal Government
Correspondence Address241 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Director NameJohn McDaid
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1997(5 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2006)
RoleTrack Maintenance
Correspondence Address243 Express Drive
Goodmayes
Ilford
Essex
IG3 9QD
Secretary NameElizabeth Smith
NationalityBritish
StatusResigned
Appointed02 September 1999(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 September 2001)
RoleHousewife
Correspondence Address233 Express Drive
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 NameAlan Rigglesford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleAccounts Manager
Correspondence Address29 Bellingham Court
Wanderer Drive
Barking
Essex
IG11 0XN
Director NameDr Lee Mark Simm
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed11 April 2002(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed10 June 2009(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
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
Director NameWth Management Limited (Corporation)
StatusResigned
Appointed01 January 2008(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 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 £1M. Khaliq
8.33%
Ordinary
1 at £1Miss Safina Khan
8.33%
Ordinary
1 at £1Mr G. Giles
8.33%
Ordinary
1 at £1Mr Holden & Mrs Holden
8.33%
Ordinary
1 at £1Mr Martin Fraser Ralph
8.33%
Ordinary
1 at £1Mr S.s. Chana
8.33%
Ordinary
1 at £1Mrs Alexander & Mr Alexander
8.33%
Ordinary
1 at £1Mrs Calder & S. Calder
8.33%
Ordinary
1 at £1Ms Baljit Kaur
8.33%
Ordinary
1 at £1Ms S.j.a. Shah
8.33%
Ordinary
1 at £1Ms V.j. Argue
8.33%
Ordinary
1 at £1P. Seria & Mr G. Serai
8.33%
Ordinary

Financials

Year2014
Net Worth£2,998
Cash£8,629
Current Liabilities£9,467

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

26 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 12
(6 pages)
15 September 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)
11 May 2015Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD England to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015 (1 page)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 12
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Martin Fraser Ralph on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Baljit Kaur on 12 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Registered office changed on 21/07/2009 from links house 111A main road gidea park essex RM2 5EL (1 page)
15 July 2009Return made up to 10/01/09; full list of members; amend (8 pages)
4 July 2009Company name changed kinfauns road management LIMITED\certificate issued on 09/07/09 (2 pages)
16 June 2009Director appointed baljit kaur (2 pages)
16 June 2009Appointment terminated director wth management LIMITED (1 page)
16 June 2009Secretary appointed peter james butler (2 pages)
16 June 2009Director appointed martin fraser ralph (2 pages)
16 June 2009Appointment terminated secretary lee simm (1 page)
14 January 2009Return made up to 10/01/09; full list of members (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Registered office changed on 25/09/2008 from 101 collier row lane collier row romford essex RM5 3HP (1 page)
28 March 2008Company name changed kinfauns road (block h) management company LIMITED\certificate issued on 28/03/08 (2 pages)
17 January 2008Return made up to 10/01/08; full list of members (6 pages)
17 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 10/01/07; full list of members (12 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Return made up to 10/01/06; full list of members (11 pages)
27 January 2005Return made up to 21/01/05; full list of members (11 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2004New director appointed (2 pages)
11 February 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 February 2004Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking essex IG11 0XH (1 page)
10 February 2003Return made up to 05/02/03; full list of members (16 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002New secretary appointed (2 pages)
8 February 2002Return made up to 05/02/02; full list of members (12 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
24 September 2001Secretary resigned;director resigned (1 page)
9 February 2001Return made up to 05/02/01; full list of members (11 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: cpm LTD cpm house, works road letchworth hertfordshire SG6 1LB (2 pages)
29 February 2000Return made up to 18/02/00; full list of members (11 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 1-3 evron place hertford SG14 1PA (1 page)
12 March 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(5 pages)
27 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
10 March 1998Return made up to 18/02/98; full list of members (5 pages)
23 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
24 November 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
21 March 1997Return made up to 18/02/97; no change of members (4 pages)
5 March 1996Return made up to 18/02/96; full list of members (5 pages)
17 November 1995New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
19 July 1995Registered office changed on 19/07/95 from: hull and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
23 March 1995Return made up to 18/02/95; full list of members
  • 363(287) ‐ Registered office changed on 23/03/95
(6 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)