You are here: bizstats.co.uk > a-z index > K list > KH list

Khd Management Limited BOURNE END


Khd Management started in year 2014 as Private Limited Company with registration number 09357625. The Khd Management company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has 6 directors, namely Sumit A., Ayesha H. and Philippa J. and others. Of them, Jasobanta P. has been with the company the longest, being appointed on 5 February 2020 and Sumit A. has been with the company for the least time - from 16 May 2022. 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.

Khd Management Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09357625
Date of Incorporation Tue, 16th Dec 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 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 Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Sumit A.

Position: Director

Appointed: 16 May 2022

Ayesha H.

Position: Director

Appointed: 01 July 2021

Philippa J.

Position: Director

Appointed: 28 May 2021

Jack W.

Position: Director

Appointed: 11 May 2021

Hamel T.

Position: Director

Appointed: 28 April 2021

Jasobanta P.

Position: Director

Appointed: 05 February 2020

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 14 November 2019

Peter K.

Position: Director

Appointed: 11 May 2016

Resigned: 05 February 2020

Peter K.

Position: Secretary

Appointed: 11 May 2016

Resigned: 13 December 2019

John S.

Position: Secretary

Appointed: 01 February 2016

Resigned: 11 May 2016

John S.

Position: Director

Appointed: 01 February 2016

Resigned: 11 May 2016

Peter K.

Position: Director

Appointed: 30 May 2015

Resigned: 01 February 2016

Peter K.

Position: Secretary

Appointed: 30 May 2015

Resigned: 01 February 2016

John S.

Position: Director

Appointed: 16 December 2014

Resigned: 30 May 2015

John S.

Position: Secretary

Appointed: 16 December 2014

Resigned: 30 May 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Peter K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100100     
Balance Sheet
Cash Bank In Hand100100100     
Net Assets Liabilities Including Pension Asset Liability100100100     
Net Assets Liabilities  111111
Reserves/Capital
Shareholder Funds100100100     
Other
Total Consideration100       
Total Nominal Value100       
Total Number Shares Issued100       
Called Up Share Capital Not Paid Not Expressed As Current Asset  111111
Number Shares Allotted   11111
Par Value Share   11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (2 pages)

Company search