Kemble 1 (cirencester) Management Company Limited MAIDENHEAD


Founded in 1988, Kemble 1 (cirencester) Management Company, classified under reg no. 02283961 is an active company. Currently registered at 7 Rainsborough Chase SL6 3BL, Maidenhead the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Charlotte A., David D. and Jan R.. Of them, Charlotte A., David D., Jan R. have been with the company the longest, being appointed on 1 March 2021. At present 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.

Kemble 1 (cirencester) Management Company Limited Address / Contact

Office Address 7 Rainsborough Chase
Office Address2 Rainsborough Chase
Town Maidenhead
Post code SL6 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283961
Date of Incorporation Thu, 4th Aug 1988
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Charlotte A.

Position: Director

Appointed: 01 March 2021

David D.

Position: Director

Appointed: 01 March 2021

Jan R.

Position: Director

Appointed: 01 March 2021

Robert W.

Position: Secretary

Appointed: 27 May 2008

Resigned: 01 March 2021

Christine W.

Position: Director

Appointed: 01 April 2008

Resigned: 01 August 2020

Robert W.

Position: Director

Appointed: 01 November 2007

Resigned: 20 December 2021

Andrew N.

Position: Director

Appointed: 01 November 2007

Resigned: 01 February 2021

Judith H.

Position: Secretary

Appointed: 24 August 2007

Resigned: 27 May 2008

William H.

Position: Director

Appointed: 10 November 2005

Resigned: 01 April 2008

Judith H.

Position: Director

Appointed: 10 November 2005

Resigned: 27 May 2008

Stacy K.

Position: Director

Appointed: 09 November 2005

Resigned: 15 February 2008

Julie N.

Position: Secretary

Appointed: 09 November 2005

Resigned: 24 August 2007

Julie N.

Position: Director

Appointed: 10 February 2004

Resigned: 30 August 2007

Arsenia H.

Position: Secretary

Appointed: 04 December 2003

Resigned: 09 November 2005

Shane C.

Position: Director

Appointed: 15 November 2002

Resigned: 28 November 2003

Arsenia H.

Position: Director

Appointed: 24 October 2002

Resigned: 09 November 2005

Christopher H.

Position: Director

Appointed: 24 October 2002

Resigned: 09 November 2005

Julie T.

Position: Director

Appointed: 20 July 2000

Resigned: 28 November 2003

Leon D.

Position: Director

Appointed: 20 June 1997

Resigned: 23 August 2002

Gareth S.

Position: Director

Appointed: 28 March 1996

Resigned: 20 June 1997

Clare H.

Position: Director

Appointed: 21 November 1992

Resigned: 04 December 2003

Clare H.

Position: Secretary

Appointed: 21 November 1992

Resigned: 04 December 2003

Patricia I.

Position: Director

Appointed: 21 November 1992

Resigned: 28 March 1996

Michael M.

Position: Director

Appointed: 11 November 1992

Resigned: 31 October 2000

Euan C.

Position: Director

Appointed: 04 August 1991

Resigned: 21 November 1992

Michael W.

Position: Director

Appointed: 04 August 1991

Resigned: 21 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 7152 0092 061     
Current Assets2 2882 4422 5893 1823 9554 1744 4123 366
Debtors573433528     
Property Plant Equipment111     
Other
Accrued Liabilities450450480     
Creditors450450480450900780403543
Fixed Assets  111111
Net Current Assets Liabilities1 8381 9922 1092 7323 0553 3944 0092 823
Prepayments273133138     
Total Assets Less Current Liabilities1 8391 9932 1102 7333 0563 3954 0102 824
Trade Debtors Trade Receivables300300390     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, July 2023
Free Download (5 pages)

Company search