Company NameKevere Court Management Company Limited
DirectorsClive Robert Lewis and Therese McDermott
Company StatusActive
Company Number02552790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1990(33 years, 6 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 Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMiss Therese McDermott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(26 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Investment Finance
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed27 October 2003(13 years after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameJohn Lawrence Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration25 years, 2 months (resigned 05 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Seymour Road
Southfields
London
SW18 5JA
Secretary NameMr Michael Henry Rosehill
NationalityIrish,
StatusResigned
Appointed29 October 1991(1 year after company formation)
Appointment Duration12 years (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£14,318
Current Liabilities£20,745

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Filing History

26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
16 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
5 January 2017Appointment of Miss Therese Mcdermott as a director on 5 January 2017 (2 pages)
5 January 2017Termination of appointment of John Lawrence Moore as a director on 5 January 2017 (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
12 February 2016Accounts for a small company made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 26 October 2015 no member list (4 pages)
18 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 26 October 2014 no member list (4 pages)
8 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (4 pages)
14 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 26 October 2012 no member list (4 pages)
6 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 no member list (4 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
20 July 2011Full accounts made up to 31 October 2010 (12 pages)
26 October 2010Annual return made up to 26 October 2010 no member list (4 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
29 July 2010Full accounts made up to 31 October 2009 (12 pages)
4 November 2009Annual return made up to 26 October 2009 no member list (5 pages)
27 October 2009Secretary's details changed for Cavendish Square Secretariat on 26 October 2009 (2 pages)
27 October 2009Director's details changed for John Lawrence Moore on 26 October 2009 (2 pages)
27 October 2009Registered office address changed from Chelsea House Westgate London W5 1DR on 27 October 2009 (1 page)
27 September 2009Full accounts made up to 31 October 2008 (11 pages)
27 October 2008Annual return made up to 26/10/08 (2 pages)
8 August 2008Full accounts made up to 31 October 2007 (10 pages)
20 November 2007Annual return made up to 26/10/07 (2 pages)
18 May 2007Full accounts made up to 31 October 2006 (10 pages)
7 December 2006Director's particulars changed (1 page)
2 November 2006Annual return made up to 26/10/06 (2 pages)
16 August 2006Full accounts made up to 31 October 2005 (10 pages)
1 November 2005Annual return made up to 26/10/05 (2 pages)
26 August 2005Full accounts made up to 31 October 2004 (9 pages)
31 October 2004Annual return made up to 26/10/04 (4 pages)
31 August 2004Full accounts made up to 31 October 2003 (9 pages)
9 January 2004Auditor's resignation (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
31 October 2003Annual return made up to 26/10/03 (4 pages)
27 August 2003Full accounts made up to 31 October 2002 (9 pages)
8 November 2002Annual return made up to 26/10/02 (4 pages)
9 September 2002Full accounts made up to 31 October 2001 (9 pages)
31 October 2001Annual return made up to 26/10/01 (3 pages)
27 June 2001Full accounts made up to 31 October 2000 (9 pages)
27 November 2000Annual return made up to 26/10/00 (3 pages)
17 October 2000Director's particulars changed (1 page)
30 August 2000Full accounts made up to 31 October 1999 (9 pages)
10 December 1999Annual return made up to 26/10/99 (3 pages)
2 August 1999Full accounts made up to 31 October 1998 (9 pages)
20 November 1998Annual return made up to 26/10/98 (7 pages)
21 September 1998Full accounts made up to 31 October 1997 (9 pages)
7 November 1997Annual return made up to 26/10/97 (6 pages)
22 August 1997Full accounts made up to 31 October 1996 (9 pages)
28 November 1996Annual return made up to 26/10/96 (6 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
23 November 1995Annual return made up to 26/10/95 (8 pages)
31 August 1995Full accounts made up to 31 October 1994 (9 pages)
29 October 1990Incorporation (23 pages)