Kenton Court Management (rtm) Limited

General information

Name:

Kenton Court Management (rtm) Ltd

Office Address:

Kent Innovation Centre Thanet Reach Business Park Millennium Way CT10 2QQ Broadstairs

Number: 06383158

Incorporation date: 2007-09-27

End of financial year: 30 September

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Kenton Court Management (rtm) is a business with it's headquarters at CT10 2QQ Broadstairs at Kent Innovation Centre Thanet Reach Business Park. This firm has been registered in year 2007 and is registered as reg. no. 06383158. This firm has been operating on the UK market for seventeen years now and its current status is active. It has been already eleven years that The firm's business name is Kenton Court Management (rtm) Limited, but until 2013 the business name was Kenton Court Management (rtm) and up to that point, until November 4, 2013 this company was known as Kenton Court Management. It means this company used three different names. This firm's declared SIC number is 98000: Residents property management. The company's most recent filed accounts documents describe the period up to 2022-09-30 and the latest confirmation statement was submitted on 2022-12-06.

Given this firm's magnitude, it was vital to appoint other directors, among others: Eva A., Nazim C., Patricia M. who have been working as a team since June 2023 to exercise independent judgement of this specific company. At least one secretary in this firm is a limited company, specifically Broadstairs Company Secretaries Limited.

  • Previous company's names
  • Kenton Court Management (rtm) Limited 2013-11-06
  • Kenton Court Management (rtm) Limited Limited 2013-11-04
  • Kenton Court Management Limited 2007-09-27

Company staff

Eva A.

Role: Director

Appointed: 22 June 2023

Latest update: 9 April 2024

Nazim C.

Role: Director

Appointed: 21 June 2023

Latest update: 9 April 2024

Patricia M.

Role: Director

Appointed: 26 May 2022

Latest update: 9 April 2024

Role: Corporate Secretary

Appointed: 29 September 2020

Address: High Street, Broadstairs, CT10 1JT, England

Latest update: 9 April 2024

James A.

Role: Director

Appointed: 01 July 2020

Latest update: 9 April 2024

Deborah K.

Role: Director

Appointed: 17 December 2012

Latest update: 9 April 2024

People with significant control

Deborah K.
Notified on 1 July 2016
Ceased on 20 August 2020
Nature of control:
substantial control or influence
Francesco F.
Notified on 12 July 2017
Ceased on 16 October 2019
Nature of control:
substantial control or influence
Constance A.
Notified on 12 July 2017
Ceased on 15 June 2019
Nature of control:
substantial control or influence
Lamees I.
Notified on 12 July 2017
Ceased on 5 December 2018
Nature of control:
substantial control or influence
Mohammed I.
Notified on 1 July 2016
Ceased on 12 July 2017
Nature of control:
substantial control or influence
Adnan A.
Notified on 1 July 2016
Ceased on 10 February 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 31 December 2012
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 31 December 2012
Annual Accounts 1 December 2013
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 1 December 2013
Annual Accounts 1 October 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 1 October 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 1 October 2015
Annual Accounts 19 July 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 19 July 2017
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Average Number Employees During Period 3
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
On 2nd August 2023 director's details were changed (CH01)
filed on: 2nd, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Closest Companies - by postcode