Kentford Residents Management Limited HARROW


Kentford Residents Management started in year 1968 as Private Limited Company with registration number 00936143. The Kentford Residents Management company has been functioning successfully for 56 years now and its status is active. The firm's office is based in Harrow at C/o Sebright Property Mgt Ltd Odeon House. Postal code: HA1 1BH.

At present there are 3 directors in the the firm, namely Andalib C., Keith H. and Jacob G.. In addition one secretary - Benn T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Patricia L. who worked with the the firm until 30 May 2009.

Kentford Residents Management Limited Address / Contact

Office Address C/o Sebright Property Mgt Ltd Odeon House
Office Address2 146 College Road
Town Harrow
Post code HA1 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00936143
Date of Incorporation Fri, 26th Jul 1968
Industry Residents property management
End of financial Year 31st December
Company age 56 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 Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Benn T.

Position: Secretary

Appointed: 14 November 2022

Andalib C.

Position: Director

Appointed: 19 May 2009

Keith H.

Position: Director

Appointed: 19 May 2009

Jacob G.

Position: Director

Appointed: 19 May 2009

David R.

Position: Director

Appointed: 14 June 2007

Resigned: 20 May 2009

Joanna I.

Position: Director

Appointed: 07 November 2002

Resigned: 30 April 2009

David M.

Position: Director

Appointed: 16 April 1998

Resigned: 30 November 2000

Natalie W.

Position: Director

Appointed: 01 June 1995

Resigned: 15 April 1998

Katherine C.

Position: Director

Appointed: 19 November 1993

Resigned: 13 December 2006

Des M.

Position: Director

Appointed: 30 May 1991

Resigned: 20 May 1998

Jeanne H.

Position: Director

Appointed: 30 May 1991

Resigned: 11 October 1993

Patricia L.

Position: Secretary

Appointed: 30 May 1991

Resigned: 30 May 2009

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Andalib C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Jacob G. This PSC has significiant influence or control over the company,. Moving on, there is Keith H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Andalib C.

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

Jacob G.

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

Keith H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Current Assets17 09821 74910 937
Net Assets Liabilities12 50615 4418 292
Other
Creditors4 5926 3082 645
Net Current Assets Liabilities12 50615 4418 292
Total Assets Less Current Liabilities12 50615 4418 292

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (5 pages)

Company search