Kenley Close Management Limited BARNET


Founded in 1983, Kenley Close Management, classified under reg no. 01752483 is an active company. Currently registered at 4 Kenley Close EN4 9QJ, Barnet the company has been in the business for fourty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely John B., Julie M. and Vivien M.. Of them, Vivien M. has been with the company the longest, being appointed on 8 August 1994 and John B. has been with the company for the least time - from 31 August 2011. 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.

Kenley Close Management Limited Address / Contact

Office Address 4 Kenley Close
Town Barnet
Post code EN4 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01752483
Date of Incorporation Tue, 13th Sep 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

John B.

Position: Director

Appointed: 31 August 2011

Julie M.

Position: Director

Appointed: 01 December 2003

Vivien M.

Position: Director

Appointed: 08 August 1994

Helen A.

Position: Secretary

Resigned: 20 July 1992

Anthony R.

Position: Director

Appointed: 01 December 2003

Resigned: 01 September 2011

Lisa C.

Position: Director

Appointed: 06 June 1999

Resigned: 30 September 2004

Gordon L.

Position: Director

Appointed: 08 July 1996

Resigned: 03 June 1997

Vivien M.

Position: Secretary

Appointed: 27 April 1995

Resigned: 19 July 2012

Hansa T.

Position: Director

Appointed: 08 August 1994

Resigned: 16 June 1999

Mildred V.

Position: Secretary

Appointed: 08 August 1994

Resigned: 27 April 1995

Mildred V.

Position: Director

Appointed: 13 May 1993

Resigned: 27 April 1995

Leonard P.

Position: Secretary

Appointed: 01 November 1992

Resigned: 08 August 1994

Adriano M.

Position: Director

Appointed: 30 September 1992

Resigned: 13 May 1993

Leonard P.

Position: Director

Appointed: 27 July 1992

Resigned: 24 May 1994

Yvonne B.

Position: Secretary

Appointed: 20 July 1992

Resigned: 31 October 1992

Helen A.

Position: Director

Appointed: 15 July 1991

Resigned: 27 July 1992

Marie M.

Position: Director

Appointed: 15 July 1991

Resigned: 01 December 2003

Alan R.

Position: Director

Appointed: 15 July 1991

Resigned: 27 July 1992

Emma K.

Position: Director

Appointed: 15 July 1991

Resigned: 08 May 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is John B. This PSC has significiant influence or control over the company,.

John B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 29 06131 80231 23617 52426 93425 437
Current Assets25 03129 06135 34534 95620 74530 72729 693
Debtors 3 9593 5433 7203 2213 7934 256
Net Assets Liabilities75 02475 77677 55975 07360 83971 23578 047
Property Plant Equipment48 25546 16044 06541 97042 17942 51750 532
Other
Version Production Software 111111
Accrued Liabilities Not Expressed Within Creditors Subtotal267107     
Accumulated Depreciation Impairment Property Plant Equipment2 0954 1906 2858 3808 4508 65611 601
Additions Other Than Through Business Combinations Property Plant Equipment    27954410 960
Creditors1 7663 4041 8511 8532 0852 0092 178
Fixed Assets48 25546 16044 06541 97042 17942 51750 532
Increase From Depreciation Charge For Year Property Plant Equipment 2 0952 0952 095702062 945
Net Current Assets Liabilities27 03629 72333 49433 10318 66028 71827 515
Number Shares Allotted  220220220220220
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7713 959     
Property Plant Equipment Gross Cost50 35050 35050 35050 35050 62951 17362 133
Total Assets Less Current Liabilities75 29175 77677 55975 07360 83971 23578 047

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, February 2019
Free Download (5 pages)

Company search

Advertisements