Company NameKensington Road Management Company Limited
DirectorDavid Monks
Company StatusActive
Company Number05164790
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 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 David Monks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(8 years, 9 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidencePortugal
Correspondence Address3 The Elms Lezayre Road
Ramsey
Isle Of Man
IM8 2TA
Director NameMr Lyndon David Monks
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkstone Close
Bury
Lancashire
BL8 2UR
Director NameDenis Raymond Rushworth
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Withinlea Close
Hindley Green
Wigan
WN2 4GB
Secretary NameDenis Raymond Rushworth
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Withinlea Close
Hindley Green
Wigan
WN2 4GB
Director NameMr Harold Batty
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestgate House
Westgate Avenue
Bolton
Lancs
BL1 4RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWestgate House
Westgate Avenue
Bolton
Lancs
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abbey Valley LTD
6.25%
Ordinary
1 at £1Adrian Richard Scott-davis
6.25%
Ordinary
1 at £1Brenda Thornley
6.25%
Ordinary
1 at £1David Monks
6.25%
Ordinary
1 at £1John Anthony Milligan
6.25%
Ordinary
1 at £1John Gilbertson
6.25%
Ordinary
1 at £1Keith Robert Frank Surgeon
6.25%
Ordinary
1 at £1Michael Chapman
6.25%
Ordinary
1 at £1Paul John Ogle & Susan Ogle
6.25%
Ordinary
1 at £1Tom Jenkins
6.25%
Ordinary
1 at £1Veva Jackson
6.25%
Ordinary
5 at £1Westgate Developments
31.25%
Ordinary

Financials

Year2014
Net Worth£9,386
Cash£4,016
Current Liabilities£673

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

31 August 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 July 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
26 August 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
5 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 July 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
3 June 2019Director's details changed for Mr David Monks on 2 May 2019 (2 pages)
31 October 2018Termination of appointment of Harold Batty as a director on 31 October 2018 (1 page)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
3 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 16
(6 pages)
3 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 16
(6 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 16
(5 pages)
22 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 16
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 16
(5 pages)
5 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 16
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Appointment of Mr Harold Batty as a director (2 pages)
13 September 2013Appointment of Mr Harold Batty as a director (2 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
28 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 April 2013Appointment of David Monks as a director (2 pages)
19 April 2013Appointment of David Monks as a director (2 pages)
19 April 2013Termination of appointment of Lyndon Monks as a director (1 page)
19 April 2013Termination of appointment of Lyndon Monks as a director (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Appointment terminated secretary denis rushworth (1 page)
24 September 2009Return made up to 27/06/09; full list of members (7 pages)
24 September 2009Return made up to 27/06/09; full list of members (7 pages)
24 September 2009Appointment terminated director denis rushworth (1 page)
24 September 2009Appointment terminated secretary denis rushworth (1 page)
24 September 2009Appointment terminated director denis rushworth (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 June 2008Return made up to 27/06/08; full list of members (8 pages)
27 June 2008Return made up to 28/06/07; full list of members (8 pages)
27 June 2008Return made up to 28/06/07; full list of members (8 pages)
27 June 2008Return made up to 27/06/08; full list of members (8 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
21 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
20 July 2006Return made up to 28/06/06; full list of members (12 pages)
20 July 2006Return made up to 28/06/06; full list of members (12 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Registered office changed on 04/05/06 from: 97-99 derby street, bolton, BL3 6HH (1 page)
4 May 2006Registered office changed on 04/05/06 from: 97-99 derby street, bolton, BL3 6HH (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004Secretary resigned;director resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
28 June 2004Incorporation (34 pages)
28 June 2004Incorporation (34 pages)