Kentish Court Management Company Limited MARDEN


Kentish Court Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04485043. The Kentish Court Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ. Since July 19, 2002 Kentish Court Management Company Limited is no longer carrying the name River Heights Management.

The company has one director. Penelope M., appointed on 7 October 2005. There are currently no secretaries appointed. 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.

Kentish Court Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485043
Date of Incorporation Fri, 12th Jul 2002
Industry Residents property management
End of financial Year 31st July
Company age 22 years old
Account next due date Wed, 30th Apr 2025 (376 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 13 November 2014

Penelope M.

Position: Director

Appointed: 07 October 2005

Dmg Property Managment Limited

Position: Corporate Secretary

Appointed: 12 July 2014

Resigned: 11 February 2021

Raymond R.

Position: Director

Appointed: 13 February 2006

Resigned: 09 August 2021

Andrew M.

Position: Secretary

Appointed: 25 May 2004

Resigned: 13 November 2014

Nigel E.

Position: Director

Appointed: 23 March 2004

Resigned: 14 October 2005

Glenn N.

Position: Secretary

Appointed: 23 March 2004

Resigned: 10 June 2004

Catherine K.

Position: Director

Appointed: 23 February 2004

Resigned: 31 August 2005

Anthony H.

Position: Director

Appointed: 12 July 2002

Resigned: 23 March 2004

Clive R.

Position: Secretary

Appointed: 12 July 2002

Resigned: 23 March 2004

Colin C.

Position: Director

Appointed: 12 July 2002

Resigned: 23 March 2004

Combined Nominees Limited

Position: Nominee Director

Appointed: 12 July 2002

Resigned: 12 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 July 2002

Resigned: 12 July 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 12 July 2002

Resigned: 12 July 2002

Company previous names

River Heights Management July 19, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5 1473 5815 123   
Current Assets5 9724 5206 1318 650  
Debtors8259391 0088 6505 1405 531
Net Assets Liabilities3 8042 4644 1046 3263 3563 307
Other Debtors   7 5384 0674 322
Other
Creditors2 1682 0562 0272 3241 7842 224
Other Creditors7134747671 173647815
Prepayments8259399601 0401 0731 209
Trade Creditors Trade Payables1 4551 5821 2601 1511 1371 409
Trade Debtors Trade Receivables  4872  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Amended total exemption full company accounts data drawn up to July 31, 2023
filed on: 16th, January 2024
Free Download (6 pages)

Company search

Advertisements