Company NameKinnell Court (Sidcup) Management Limited
DirectorsTimothy Nicholas Carter and Adrian John Bouchier Hodges
Company StatusActive
Company Number01441920
CategoryPrivate Limited Company
Incorporation Date3 August 1979(44 years, 9 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 Timothy Nicholas Carter
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(12 years, 9 months after company formation)
Appointment Duration32 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address146 Welling High Street First Floor
146 Welling High Street
Welling
DA16 1TJ
Director NameMr Adrian John Bouchier Hodges
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(12 years, 9 months after company formation)
Appointment Duration32 years
RoleTel Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Welling High Street First Floor
146 Welling High Street
Welling
DA16 1TJ
Secretary NameHeminstone Estates & Block Management Limited (Corporation)
StatusCurrent
Appointed06 May 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address146 First Floor 146
Welling High Street
Welling
DA16 1TJ
Director NameVera Ivy Rose
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2001)
RoleRetired
Correspondence Address5 Kinnell Court
Sidcup
Kent
DA14 4BJ
Secretary NameMr Adrian John Bouchier Hodges
NationalityBritish
StatusResigned
Appointed02 May 1992(12 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Kinnell Court
77 Granville Road
Sidcup
Kent
DA14 4BJ
Director NameMrs Catherine-Maria Cook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(20 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 03 March 2015)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Kinnell Court
77 Granville Road
Sidcup
Kent
DA14 4BJ
Secretary NameMrs Catherine-Maria Cook
NationalityBritish
StatusResigned
Appointed19 October 1999(20 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 July 2009)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Kinnell Court
77 Granville Road
Sidcup
Kent
DA14 4BJ
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed23 July 2009(29 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2019(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2021)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address146 Welling High Street First Floor
146 Welling High Street
Welling
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A.b.j. Hodges
16.67%
Ordinary
1 at £1Bhanumati Patel
16.67%
Ordinary
1 at £1J.m. Forward
16.67%
Ordinary
1 at £1Mr B. Marsh
16.67%
Ordinary
1 at £1Mrs C. Ferguson & Mr G. Ferguson
16.67%
Ordinary
1 at £1T.n. Carter
16.67%
Ordinary

Financials

Year2014
Net Worth£6,539
Cash£9,558
Current Liabilities£6,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 26 October 2023 with no updates (3 pages)
3 November 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
25 October 2022Director's details changed for Mr Timothy Nicholas Carter on 25 October 2022 (2 pages)
25 October 2022Director's details changed for Mr Adrian John Bouchier Hodges on 25 October 2022 (2 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 May 2021Registered office address changed from 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES United Kingdom to 146 Welling High Street First Floor 146 Welling High Street Welling DA16 1TJ on 6 May 2021 (1 page)
6 May 2021Notification of Timothy Nicholas Carter as a person with significant control on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 6 May 2021 (1 page)
6 May 2021Appointment of Heminstone Estates & Block Management Limited as a secretary on 6 May 2021 (2 pages)
6 May 2021Cessation of Residential Block Management Services Ltd as a person with significant control on 6 May 2021 (1 page)
8 December 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 38 Corbidge Court Glaisher Street Greenwich Quay London SE8 3ES on 8 December 2020 (1 page)
1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 May 2020Confirmation statement made on 16 May 2020 with updates (3 pages)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
27 November 2019Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 6
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6
(6 pages)
3 March 2015Termination of appointment of Catherine-Maria Cook as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Catherine-Maria Cook as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Catherine-Maria Cook as a director on 3 March 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(7 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(7 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 6
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
21 May 2013Secretary's details changed for Rbms Limited on 1 August 2012 (2 pages)
21 May 2013Secretary's details changed for Rbms Limited on 1 August 2012 (2 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
21 May 2013Secretary's details changed for Rbms Limited on 1 August 2012 (2 pages)
21 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
20 May 2013Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU on 20 May 2013 (1 page)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (7 pages)
22 October 2010Secretary's details changed for Rbms on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Rbms on 22 October 2010 (2 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath Village London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Timothy Nicholas Carter on 2 May 2010 (2 pages)
8 June 2010Secretary's details changed for Rbms on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Timothy Nicholas Carter on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Adrian John Bouchier Hodges on 2 May 2010 (2 pages)
8 June 2010Secretary's details changed for Rbms on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Adrian John Bouchier Hodges on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Catherine-Maria Cook on 2 May 2010 (2 pages)
8 June 2010Secretary's details changed for Rbms on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Catherine-Maria Cook on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Catherine-Maria Cook on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Timothy Nicholas Carter on 2 May 2010 (2 pages)
8 June 2010Director's details changed for Adrian John Bouchier Hodges on 2 May 2010 (2 pages)
10 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW on 10 March 2010 (2 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
12 August 2009Appointment terminated secretary catherine-maria cook (1 page)
12 August 2009Registered office changed on 12/08/2009 from mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
12 August 2009Registered office changed on 12/08/2009 from mint house 6 stanley park road wallington surrey SM6 0HA (1 page)
12 August 2009Appointment terminated secretary catherine-maria cook (1 page)
12 August 2009Secretary appointed rbms (1 page)
12 August 2009Secretary appointed rbms (1 page)
30 July 2009Return made up to 02/05/09; full list of members (5 pages)
30 July 2009Return made up to 02/05/09; full list of members (5 pages)
30 July 2008Return made up to 02/05/08; full list of members (5 pages)
30 July 2008Return made up to 02/05/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Return made up to 02/05/07; full list of members (4 pages)
4 July 2007Return made up to 02/05/07; full list of members (4 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 July 2006Return made up to 02/05/06; full list of members (4 pages)
21 July 2006Return made up to 02/05/06; full list of members (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 July 2004Return made up to 02/05/04; full list of members (8 pages)
29 July 2004Return made up to 02/05/04; full list of members (8 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 July 2003Return made up to 02/05/03; full list of members (8 pages)
4 July 2003Return made up to 02/05/03; full list of members (8 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 July 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
26 July 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 June 2001Return made up to 02/05/01; full list of members (8 pages)
28 June 2001Return made up to 02/05/01; full list of members (8 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 August 2000Registered office changed on 09/08/00 from: kinnell court 77 granville road sidcup kent DA14 4BJ (1 page)
9 August 2000Registered office changed on 09/08/00 from: kinnell court 77 granville road sidcup kent DA14 4BJ (1 page)
2 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
22 July 1999Return made up to 02/05/99; no change of members (4 pages)
22 July 1999Return made up to 02/05/99; no change of members (4 pages)
1 April 1999Full accounts made up to 31 December 1998 (5 pages)
1 April 1999Full accounts made up to 31 December 1998 (5 pages)
8 May 1998Return made up to 02/05/98; full list of members (6 pages)
8 May 1998Return made up to 02/05/98; full list of members (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1997Full accounts made up to 31 December 1996 (5 pages)
11 June 1997Return made up to 02/05/97; no change of members (4 pages)
11 June 1997Return made up to 02/05/97; no change of members (4 pages)
11 June 1997Full accounts made up to 31 December 1996 (5 pages)
8 August 1996Full accounts made up to 31 December 1995 (5 pages)
8 August 1996Full accounts made up to 31 December 1995 (5 pages)
23 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Return made up to 02/05/95; full list of members (6 pages)
11 May 1995Return made up to 02/05/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (3 pages)