Company Name35 Kingston Road Management Company Limited
DirectorsClaire Louise Kemp and Paul David Manning
Company StatusActive
Company Number03550731
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years 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 NameClaire Louise Kemp
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1998(same day as company formation)
RoleSales Promotion
Country of ResidenceEngland
Correspondence Address63 Between Streets
Cobham
Surrey
KT11 1AA
Secretary NameMr Francesco Scannella
NationalityBritish
StatusCurrent
Appointed08 February 1999(9 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address76
Terrace Road
Walton Upon Thames
Surrey
KT12 2DT
Director NameMr Paul David Manning
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address43 Bentsbrook Park
North Holmwood
Dorking
Surrey
RH5 4JL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameHazel Emma Jepson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4 35 Kingston Road
Leatherhead
Surrey
KT22 7SL
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameFaye Marie Skinner
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleMarketing
Correspondence AddressFlat 1 35 Kingston Road
Leatherhead
Surrey
KT22 7SL

Location

Registered Address8 The High Street
Leatherhead
Surrey
KT22 8AH
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Claire Louise Kemp
33.33%
Ordinary
1 at £1Francesco Scannella
33.33%
Ordinary
1 at £1Nick Marriott
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

2 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
26 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
3 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
24 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(5 pages)
29 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 3
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3
(5 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
18 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
13 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (9 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (10 pages)
30 August 2011Accounts for a dormant company made up to 31 October 2010 (10 pages)
22 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Claire Louise Kemp on 22 April 2010 (2 pages)
28 May 2010Director's details changed for Paul David Manning on 22 April 2010 (2 pages)
28 May 2010Director's details changed for Paul David Manning on 22 April 2010 (2 pages)
28 May 2010Director's details changed for Claire Louise Kemp on 22 April 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
16 June 2009Return made up to 22/04/09; full list of members (4 pages)
16 June 2009Return made up to 22/04/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
25 November 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
8 May 2008Return made up to 22/04/08; full list of members (4 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
10 May 2007Return made up to 22/04/07; full list of members (3 pages)
10 May 2007Return made up to 22/04/07; full list of members (3 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
23 June 2006Return made up to 22/04/06; full list of members (3 pages)
23 June 2006Return made up to 22/04/06; full list of members (3 pages)
15 December 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
15 December 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
30 July 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
30 July 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 30/07/05
(7 pages)
1 March 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
1 March 2005Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
29 June 2004Return made up to 22/04/04; full list of members (7 pages)
29 June 2004Return made up to 22/04/04; full list of members (7 pages)
9 March 2004New director appointed (1 page)
9 March 2004New director appointed (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
1 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 May 2003Return made up to 22/04/03; full list of members (7 pages)
19 May 2003Return made up to 22/04/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
5 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
26 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 June 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 May 2000Return made up to 22/04/00; full list of members (6 pages)
19 May 2000Return made up to 22/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
27 July 1998Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 July 1998Ad 01/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 May 1998Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
22 April 1998Incorporation (14 pages)
22 April 1998Incorporation (14 pages)