Eaton Kenilworth Russel Management Company Limited BLACKPOOL


Founded in 1976, Eaton Kenilworth Russel Management Company, classified under reg no. 01278141 is an active company. Currently registered at First Floor 195 To 199 FY1 6PE, Blackpool the company has been in the business for 48 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Nigel B., John R.. Of them, John R. has been with the company the longest, being appointed on 28 May 2013 and Nigel B. has been with the company for the least time - from 11 April 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eaton Kenilworth Russel Management Company Limited Address / Contact

Office Address First Floor 195 To 199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01278141
Date of Incorporation Wed, 22nd Sep 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 01 May 2018

Nigel B.

Position: Director

Appointed: 11 April 2017

John R.

Position: Director

Appointed: 28 May 2013

Sheila H.

Position: Director

Appointed: 17 May 2013

Resigned: 29 November 2021

Keith V.

Position: Director

Appointed: 02 August 2012

Resigned: 04 February 2014

Nora D.

Position: Director

Appointed: 09 March 2010

Resigned: 19 April 2017

Philip E.

Position: Secretary

Appointed: 01 July 2007

Resigned: 30 April 2018

Dennis I.

Position: Director

Appointed: 06 December 2000

Resigned: 17 May 2013

John D.

Position: Secretary

Appointed: 01 January 1996

Resigned: 30 June 2007

Evelyn P.

Position: Director

Appointed: 05 December 1994

Resigned: 17 May 2013

Henry S.

Position: Director

Appointed: 22 December 1991

Resigned: 14 August 2008

William H.

Position: Director

Appointed: 22 December 1991

Resigned: 23 December 1993

Stephen P.

Position: Secretary

Appointed: 22 December 1991

Resigned: 31 December 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Sheila H. The abovementioned PSC.

Sheila H.

Notified on 21 December 2016
Ceased on 21 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4848     
Balance Sheet
Net Assets Liabilities 484848484848
Current Assets4848     
Net Assets Liabilities Including Pension Asset Liability4848     
Reserves/Capital
Shareholder Funds4848     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  4848   
Fixed Assets 484848484848
Total Assets Less Current Liabilities48484848484848
Net Current Assets Liabilities4848     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 16th, August 2023
Free Download (3 pages)

Company search

Advertisements