Kendle Residents Association Limited(the) STANMORE


Founded in 1970, Kendle Residents Association (the), classified under reg no. 00981470 is an active company. Currently registered at 124 Old Church Lane HA7 2RR, Stanmore the company has been in the business for 54 years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 4 directors in the the firm, namely Clive G., David M. and Nicholas M. and others. In addition one secretary - Clive G. - is with the company. As of 1 May 2024, there were 8 ex directors - Geoffrey C., Peter L. and others listed below. There were no ex secretaries.

Kendle Residents Association Limited(the) Address / Contact

Office Address 124 Old Church Lane
Town Stanmore
Post code HA7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00981470
Date of Incorporation Mon, 8th Jun 1970
Industry Residents property management
End of financial Year 29th September
Company age 54 years old
Account next due date Sat, 29th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Clive G.

Position: Director

Appointed: 04 February 2021

Clive G.

Position: Secretary

Appointed: 04 February 2021

David M.

Position: Director

Appointed: 04 February 2021

Nicholas M.

Position: Director

Appointed: 04 February 2021

Aashni S.

Position: Director

Appointed: 04 February 2021

Geoffrey C.

Position: Director

Resigned: 04 February 2021

Peter L.

Position: Director

Resigned: 22 March 2021

Miheer S.

Position: Director

Appointed: 04 February 2021

Resigned: 01 May 2023

Frances W.

Position: Director

Appointed: 23 August 1995

Resigned: 25 September 1997

Sybil F.

Position: Director

Appointed: 21 August 1995

Resigned: 06 July 2004

Eric S.

Position: Director

Appointed: 14 October 1991

Resigned: 19 November 1994

Rupert H.

Position: Director

Appointed: 14 October 1991

Resigned: 23 August 1995

Michael G.

Position: Director

Appointed: 14 October 1991

Resigned: 10 October 1998

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Clive G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Peter L. This PSC has significiant influence or control over the company,. The third one is Geoffrey C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Clive G.

Notified on 22 March 2021
Nature of control: significiant influence or control

Peter L.

Notified on 14 October 2016
Ceased on 5 February 2021
Nature of control: significiant influence or control

Geoffrey C.

Notified on 14 October 2016
Ceased on 4 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand37 55047 05039 01659 877
Current Assets 47 05039 02161 244
Debtors  51 367
Other Debtors  5 
Other
Average Number Employees During Period2255
Creditors2864476180
Net Current Assets Liabilities37 26447 00638 94561 064
Other Creditors2864476180
Trade Debtors Trade Receivables   1 367

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search