Kew Cottages Management Limited STEYNING


Founded in 2009, Kew Cottages Management, classified under reg no. 06816344 is an active company. Currently registered at Old Market House BN44 3RD, Steyning the company has been in the business for fifteen years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.

The company has 3 directors, namely Elizabeth B., Caroline S. and Judith V.. Of them, Judith V. has been with the company the longest, being appointed on 1 April 2013 and Elizabeth B. has been with the company for the least time - from 13 August 2018. At present 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.

Kew Cottages Management Limited Address / Contact

Office Address Old Market House
Office Address2 72 High Street
Town Steyning
Post code BN44 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06816344
Date of Incorporation Wed, 11th Feb 2009
Industry Residents property management
End of financial Year 28th February
Company age 15 years old
Account next due date Sat, 30th Nov 2024 (191 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 13 August 2018

Caroline S.

Position: Director

Appointed: 01 March 2016

Judith V.

Position: Director

Appointed: 01 April 2013

Geoffrey B.

Position: Director

Appointed: 20 July 2010

Resigned: 13 August 2018

Barry V.

Position: Director

Appointed: 20 July 2010

Resigned: 01 April 2013

Geoffrey S.

Position: Director

Appointed: 20 July 2010

Resigned: 29 February 2016

Jonathan C.

Position: Secretary

Appointed: 11 February 2009

Resigned: 20 July 2010

L & A Secretarial Limited

Position: Secretary

Appointed: 11 February 2009

Resigned: 10 August 2010

L & A Secretarial Limited

Position: Director

Appointed: 11 February 2009

Resigned: 10 August 2010

Deborah C.

Position: Director

Appointed: 11 February 2009

Resigned: 20 July 2010

Keith D.

Position: Director

Appointed: 11 February 2009

Resigned: 11 February 2009

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Judith V. The abovementioned PSC has significiant influence or control over the company,.

Judith V.

Notified on 6 April 2016
Ceased on 4 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Current Assets173373281609227431439614
Other
Fixed Assets11111111
Net Current Assets Liabilities173373281609227431439614
Total Assets Less Current Liabilities174374282610228432440615

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates February 27, 2024
filed on: 12th, March 2024
Free Download (3 pages)

Company search

Advertisements