About

Registered Number: 02156533
Date of Incorporation: 24/08/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 38 Burton Road, Ashby-De-La-Zouch, Leicestershire, LE65 2LQ

 

16 Kingsley Road Cotham Management Company Ltd was established in 1987, it's status in the Companies House registry is set to "Active". The companies directors are Atubra, Kafui Akpene Yao, Armstrong, Sarah, Atubra, Kafui Akpene Yao, Gonzalez Menendez, Marco, Castillo, Maya, Gould, Elizabeth Claire, Kelloway, Richard, Murray, Stephen John, Rodewell, Lisa, Rosser, Andrew, Sharma, Sanjeev.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Sarah 17 December 2010 - 1
ATUBRA, Kafui Akpene Yao 24 November 2005 - 1
GONZALEZ MENENDEZ, Marco 01 January 2020 - 1
CASTILLO, Maya 21 January 1998 01 February 2003 1
GOULD, Elizabeth Claire 01 April 2003 06 January 2006 1
KELLOWAY, Richard N/A 30 September 2002 1
MURRAY, Stephen John 31 March 1993 18 December 2010 1
RODEWELL, Lisa 10 May 1994 01 April 1999 1
ROSSER, Andrew N/A 31 March 1993 1
SHARMA, Sanjeev N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
ATUBRA, Kafui Akpene Yao 30 March 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 19 May 2020
CS01 - N/A 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 24 April 2016
CH01 - Change of particulars for director 24 April 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 20 April 2015
CH01 - Change of particulars for director 19 April 2015
CH01 - Change of particulars for director 04 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 12 April 2014
AD01 - Change of registered office address 12 April 2014
AD01 - Change of registered office address 12 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AD01 - Change of registered office address 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 17 April 2011
AR01 - Annual Return 17 April 2011
AP03 - Appointment of secretary 17 April 2011
AD01 - Change of registered office address 18 December 2010
TM01 - Termination of appointment of director 18 December 2010
TM02 - Termination of appointment of secretary 18 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 16 April 2007
AA - Annual Accounts 08 November 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 24 April 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
363s - Annual Return 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 23 January 2003
288b - Notice of resignation of directors or secretaries 03 October 2002
363s - Annual Return 15 June 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 27 January 1999
288a - Notice of appointment of directors or secretaries 05 May 1998
363s - Annual Return 28 April 1998
287 - Change in situation or address of Registered Office 04 February 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 23 May 1994
288 - N/A 23 May 1994
288 - N/A 23 May 1994
363b - Annual Return 23 May 1994
AA - Annual Accounts 27 July 1993
363b - Annual Return 27 July 1993
288 - N/A 09 March 1993
288 - N/A 09 March 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 25 February 1993
288 - N/A 10 March 1992
288 - N/A 10 March 1992
RESOLUTIONS - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 25 February 1992
363a - Annual Return 25 February 1992
363a - Annual Return 25 February 1992
AA - Annual Accounts 18 September 1989
RESOLUTIONS - N/A 04 September 1989
GEN117 - N/A 04 September 1989
363 - Annual Return 07 August 1989
MEM/ARTS - N/A 16 December 1987
MEM/ARTS - N/A 27 November 1987
CERTNM - Change of name certificate 11 November 1987
RESOLUTIONS - N/A 03 November 1987
287 - Change in situation or address of Registered Office 03 November 1987
288 - N/A 03 November 1987
288 - N/A 03 November 1987
NEWINC - New incorporation documents 24 August 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.