Kilmeston Management Ltd ALRESFORD


Founded in 1995, Kilmeston Management, classified under reg no. 03111403 is an active company. Currently registered at 1 Manor Farm Kilmeston Road SO24 0NW, Alresford the company has been in the business for twenty nine years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 6 directors in the the firm, namely Suzanna F., Lorraine F. and David H. and others. In addition one secretary - David H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kilmeston Management Ltd Address / Contact

Office Address 1 Manor Farm Kilmeston Road
Office Address2 Kilmeston
Town Alresford
Post code SO24 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111403
Date of Incorporation Mon, 9th Oct 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Suzanna F.

Position: Director

Appointed: 16 October 2023

Lorraine F.

Position: Director

Appointed: 26 January 2022

David H.

Position: Director

Appointed: 26 January 2022

David H.

Position: Secretary

Appointed: 26 January 2022

Jennifer B.

Position: Director

Appointed: 26 January 2022

Sheila J.

Position: Director

Appointed: 26 January 2022

Jason B.

Position: Director

Appointed: 19 November 1999

Rebecca G.

Position: Director

Appointed: 25 February 2022

Resigned: 16 October 2023

Kelly B.

Position: Secretary

Appointed: 15 October 2006

Resigned: 26 January 2022

Kelly B.

Position: Director

Appointed: 15 October 2006

Resigned: 26 January 2022

Derek B.

Position: Director

Appointed: 12 October 1999

Resigned: 15 October 2006

Derek B.

Position: Secretary

Appointed: 25 October 1997

Resigned: 15 October 2006

Christopher T.

Position: Director

Appointed: 25 October 1997

Resigned: 04 June 1999

Daniel A.

Position: Secretary

Appointed: 16 June 1997

Resigned: 25 October 1997

Daniel A.

Position: Director

Appointed: 30 July 1996

Resigned: 19 November 1999

Marilyn S.

Position: Director

Appointed: 15 March 1996

Resigned: 25 October 1997

Sasha S.

Position: Director

Appointed: 09 October 1995

Resigned: 19 February 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1995

Resigned: 09 October 1995

Derek B.

Position: Director

Appointed: 09 October 1995

Resigned: 30 July 1996

Derek B.

Position: Secretary

Appointed: 09 October 1995

Resigned: 30 July 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth517725541761      
Balance Sheet
Current Assets5167245417602 4762 9373 2044 3035 1273 615
Net Assets Liabilities   7612 4772 9383 2054 3045 1283 616
Cash Bank In Hand516724541       
Intangible Fixed Assets111       
Net Assets Liabilities Including Pension Asset Liability517725542761      
Reserves/Capital
Profit Loss Account Reserve517725542       
Shareholder Funds517725541761      
Other
Fixed Assets1111111111
Net Current Assets Liabilities5167245407602 4762 9373 2044 3035 1273 615
Total Assets Less Current Liabilities5177255417612 4772 9383 2054 3045 1283 616
Intangible Fixed Assets Cost Or Valuation111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 18th, November 2022
Free Download (3 pages)

Company search