Kerridge Court Management Company Limited KING'S LYNN


Kerridge Court Management Company started in year 1989 as Private Limited Company with registration number 02387228. The Kerridge Court Management Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in King's Lynn at 16 Church Street. Postal code: PE30 5EB.

The company has 3 directors, namely Barry W., Tegwyn D. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 15 November 2013 and Barry W. and Tegwyn D. have been with the company for the least time - from 2 January 2019. 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.

Kerridge Court Management Company Limited Address / Contact

Office Address 16 Church Street
Town King's Lynn
Post code PE30 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02387228
Date of Incorporation Mon, 22nd May 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Rounce & Evans Property Management Ltd

Position: Corporate Secretary

Appointed: 01 July 2022

Barry W.

Position: Director

Appointed: 02 January 2019

Tegwyn D.

Position: Director

Appointed: 02 January 2019

Andrew M.

Position: Director

Appointed: 15 November 2013

Robert H.

Position: Director

Appointed: 20 February 2018

Resigned: 23 August 2018

Edwin Watson Partnership

Position: Corporate Secretary

Appointed: 23 November 2017

Resigned: 01 July 2022

Robert H.

Position: Director

Appointed: 08 December 2015

Resigned: 23 November 2017

Charles T.

Position: Secretary

Appointed: 01 December 2013

Resigned: 23 November 2017

Wendy M.

Position: Director

Appointed: 19 September 2009

Resigned: 01 June 2014

Irene M.

Position: Director

Appointed: 26 November 2008

Resigned: 23 November 2017

Genevieve M.

Position: Director

Appointed: 22 September 2007

Resigned: 18 September 2010

Brian B.

Position: Director

Appointed: 01 June 2006

Resigned: 01 April 2009

Kay B.

Position: Director

Appointed: 20 October 2001

Resigned: 16 February 2009

Edwin Watson & Son

Position: Corporate Secretary

Appointed: 12 June 2001

Resigned: 01 December 2013

Betty H.

Position: Secretary

Appointed: 21 October 2000

Resigned: 28 February 2001

William P.

Position: Director

Appointed: 21 October 2000

Resigned: 13 March 2001

Peter J.

Position: Director

Appointed: 24 May 1999

Resigned: 07 March 2002

Betty H.

Position: Director

Appointed: 24 May 1999

Resigned: 28 February 2001

Barbara M.

Position: Director

Appointed: 24 May 1999

Resigned: 29 July 1999

Douglas B.

Position: Director

Appointed: 24 June 1995

Resigned: 28 August 1998

Colin J.

Position: Director

Appointed: 24 June 1995

Resigned: 26 July 2007

David H.

Position: Director

Appointed: 24 June 1995

Resigned: 12 April 1999

John H.

Position: Director

Appointed: 22 May 1993

Resigned: 12 December 1993

Linda M.

Position: Director

Appointed: 22 May 1992

Resigned: 29 March 1995

John E.

Position: Director

Appointed: 22 May 1992

Resigned: 29 March 1995

Gerald D.

Position: Director

Appointed: 22 May 1992

Resigned: 08 February 1997

Brian B.

Position: Director

Appointed: 22 May 1992

Resigned: 21 October 2000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
Free Download (4 pages)

Company search