Company NameKaber Court Management Company Limited
Company StatusActive
Company Number08570158
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 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 Geoffrey Peter Underhill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameGeorgina Victoria Dalziel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(9 years, 10 months after company formation)
Appointment Duration1 year
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Director NameSteven Preston
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(9 years, 10 months after company formation)
Appointment Duration1 year
RoleOccupational Director
Country of ResidenceEngland
Correspondence AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameRevolution Property Management Limited (Corporation)
StatusCurrent
Appointed28 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED
Secretary NameHilland Clark Limited (Corporation)
StatusCurrent
Appointed28 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr Geoffrey Peter Underhill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Kaber Court
Liverpool
L8 6RY
Director NameMr Michael Frank Boden
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Revolution Ltd T/A Rebloom Suite One
3 Exchange Quay
Salford
Greater Manchester
M5 3ED
Director NameMr Leon Ashley Young
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Chambers 10 Grappenhall Road
Stockton Heath
Warrington
WA4 2AG

Location

Registered AddressGlide Property Management Suite One
3 Exchange Quay
Salford
M5 3ED
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Peter Underhill
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,359
Cash£3,545
Current Liabilities£36,552

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

23 January 2024Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to Glide Property Management Suite One 3 Exchange Quay Salford M5 3ED on 23 January 2024 (1 page)
23 June 2023Total exemption full accounts made up to 26 September 2022 (6 pages)
15 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 April 2023Appointment of Steven Preston as a director on 26 April 2023 (2 pages)
27 April 2023Appointment of Georgina Victoria Dalziel as a director on 26 April 2023 (2 pages)
31 August 2022Accounts for a dormant company made up to 26 September 2021 (6 pages)
12 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
14 March 2022Administrative restoration application (3 pages)
14 March 2022Total exemption full accounts made up to 26 September 2020 (4 pages)
9 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 February 2021Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages)
2 February 2021Compulsory strike-off action has been discontinued (1 page)
1 February 2021Total exemption full accounts made up to 26 September 2019 (5 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 September 2020Termination of appointment of Michael Frank Boden as a director on 19 August 2020 (1 page)
1 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 June 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 16 June 2020 (1 page)
17 February 2020Director's details changed for Mr Geoffrey Peter Underhill on 17 February 2020 (2 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
3 September 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 August 2019Registered office address changed from Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG United Kingdom to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle Cheshire SK8 6GN on 21 August 2019 (1 page)
25 July 2019Appointment of Mr Geoffrey Underhill as a director on 1 July 2019 (2 pages)
25 July 2019Termination of appointment of Leon Ashley Young as a director on 1 July 2019 (1 page)
25 June 2019Total exemption full accounts made up to 26 September 2018 (4 pages)
20 September 2018Notification of a person with significant control statement (2 pages)
29 June 2018Confirmation statement made on 14 June 2018 with updates (7 pages)
25 June 2018Total exemption full accounts made up to 26 September 2017 (4 pages)
26 September 2017Total exemption full accounts made up to 26 September 2016 (4 pages)
26 September 2017Total exemption full accounts made up to 26 September 2016 (4 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 99
(3 pages)
31 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
31 August 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 99
(3 pages)
31 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
31 August 2017Registered office address changed from C/O Abacus Solicitors Llp Reedham House 31-33 King Street West Manchester M3 2PN to Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG on 31 August 2017 (1 page)
31 August 2017Registered office address changed from C/O Abacus Solicitors Llp Reedham House 31-33 King Street West Manchester M3 2PN to Victoria Chambers 10 Grappenhall Road Stockton Heath Warrington WA4 2AG on 31 August 2017 (1 page)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
26 June 2017Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 27 September 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 27 September 2015 (6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
22 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
9 March 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
8 July 2014Director's details changed for Michael Frank Boden on 6 July 2014 (2 pages)
8 July 2014Director's details changed for Michael Frank Boden on 6 July 2014 (2 pages)
8 July 2014Director's details changed for Michael Frank Boden on 6 July 2014 (2 pages)
8 July 2014Current accounting period extended from 30 June 2014 to 28 September 2014 (1 page)
8 July 2014Current accounting period extended from 30 June 2014 to 28 September 2014 (1 page)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
28 November 2013Registered office address changed from 12 Kaber Court Liverpool L8 6RY United Kingdom on 28 November 2013 (2 pages)
28 November 2013Registered office address changed from 12 Kaber Court Liverpool L8 6RY United Kingdom on 28 November 2013 (2 pages)
28 November 2013Appointment of Mr Leon Ashley Young as a director (3 pages)
28 November 2013Appointment of Mr Leon Ashley Young as a director (3 pages)
28 November 2013Termination of appointment of Geoffrey Underhill as a director (2 pages)
28 November 2013Termination of appointment of Geoffrey Underhill as a director (2 pages)
14 June 2013Incorporation (19 pages)
14 June 2013Incorporation (19 pages)