40 High Street Kimpton Limited WHEATHAMPSTEAD


Founded in 1998, 40 High Street Kimpton, classified under reg no. 03512548 is an active company. Currently registered at 9 Kingfisher Close AL4 8JJ, Wheathampstead the company has been in the business for 26 years. Its financial year was closed on 28th February and its latest financial statement was filed on Tuesday 28th February 2023.

Currently there are 2 directors in the the company, namely Janine V. and Terence L.. In addition one secretary - Janine V. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

40 High Street Kimpton Limited Address / Contact

Office Address 9 Kingfisher Close
Town Wheathampstead
Post code AL4 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512548
Date of Incorporation Wed, 18th Feb 1998
Industry Residents property management
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (173 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Janine V.

Position: Secretary

Appointed: 05 January 2018

Janine V.

Position: Director

Appointed: 22 March 2017

Terence L.

Position: Director

Appointed: 02 June 2013

Craig C.

Position: Secretary

Appointed: 08 August 2013

Resigned: 05 January 2018

Susan F.

Position: Secretary

Appointed: 01 May 2011

Resigned: 03 May 2013

Susan F.

Position: Director

Appointed: 28 August 2009

Resigned: 05 May 2013

Adam R.

Position: Director

Appointed: 18 August 2008

Resigned: 01 October 2009

Grace M.

Position: Secretary

Appointed: 10 January 2008

Resigned: 31 March 2011

Michael F.

Position: Director

Appointed: 01 September 2007

Resigned: 22 March 2017

Grace M.

Position: Director

Appointed: 20 March 2006

Resigned: 20 September 2013

Craig C.

Position: Director

Appointed: 24 July 2001

Resigned: 05 January 2018

Clive L.

Position: Director

Appointed: 10 October 1999

Resigned: 12 May 2003

Sally P.

Position: Director

Appointed: 19 February 1998

Resigned: 15 October 1999

Donald B.

Position: Secretary

Appointed: 19 February 1998

Resigned: 20 September 2007

Marion C.

Position: Director

Appointed: 19 February 1998

Resigned: 10 January 2008

Donald B.

Position: Director

Appointed: 19 February 1998

Resigned: 20 September 2007

Sarah H.

Position: Director

Appointed: 19 February 1998

Resigned: 24 July 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1998

Resigned: 19 February 1998

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 18 February 1998

Resigned: 19 February 1998

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Terence L. The abovementioned PSC and has 25-50% shares.

Terence L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets4 4924 2882 7742 514
Net Assets Liabilities4 4924 2882 7182 514
Other
Average Number Employees During Period2222
Net Current Assets Liabilities4 4924 2882 7742 514
Total Assets Less Current Liabilities4 4924 2882 7742 514

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements