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

Kme5 Management Company Limited SALISBURY


Kme5 Management Company started in year 2001 as Private Limited Company with registration number 04223820. The Kme5 Management Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Salisbury at Fisher House. Postal code: SP2 7QY.

The company has 3 directors, namely Ann P., Adam K. and Susanna W.. Of them, Susanna W. has been with the company the longest, being appointed on 29 May 2001 and Ann P. has been with the company for the least time - from 8 April 2016. 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.

Kme5 Management Company Limited Address / Contact

Office Address Fisher House
Office Address2 84 Fisherton Street
Town Salisbury
Post code SP2 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223820
Date of Incorporation Tue, 29th May 2001
Industry Residents property management
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Ann P.

Position: Director

Appointed: 08 April 2016

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 30 January 2008

Adam K.

Position: Director

Appointed: 24 June 2001

Susanna W.

Position: Director

Appointed: 29 May 2001

Lindy C.

Position: Director

Appointed: 15 January 2016

Resigned: 19 January 2018

Lindy C.

Position: Director

Appointed: 15 January 2015

Resigned: 03 February 2016

Francesco S.

Position: Director

Appointed: 23 April 2012

Resigned: 23 September 2012

Kelly H.

Position: Secretary

Appointed: 02 February 2011

Resigned: 20 January 2016

Terence W.

Position: Secretary

Appointed: 30 January 2008

Resigned: 01 February 2011

Sylvia M.

Position: Secretary

Appointed: 27 March 2006

Resigned: 30 January 2008

Philip S.

Position: Secretary

Appointed: 02 February 2003

Resigned: 27 March 2006

Philip S.

Position: Director

Appointed: 08 January 2002

Resigned: 26 March 2015

Adam K.

Position: Secretary

Appointed: 08 January 2002

Resigned: 02 February 2003

Simon Z.

Position: Director

Appointed: 18 July 2001

Resigned: 06 September 2021

Robert O.

Position: Director

Appointed: 25 June 2001

Resigned: 17 December 2015

Jo H.

Position: Secretary

Appointed: 24 June 2001

Resigned: 08 January 2002

Jo H.

Position: Director

Appointed: 24 June 2001

Resigned: 21 December 2001

Katherine C.

Position: Director

Appointed: 21 June 2001

Resigned: 04 March 2011

Katherine C.

Position: Secretary

Appointed: 21 June 2001

Resigned: 30 April 2003

Emma R.

Position: Secretary

Appointed: 29 May 2001

Resigned: 10 December 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2001

Resigned: 29 May 2001

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 29 May 2001

Resigned: 29 May 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 May 2001

Resigned: 29 May 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312017-05-312018-05-312022-05-312023-05-31
Net Worth66    
Balance Sheet
Cash Bank On Hand    66
Current Assets160160160160  
Net Assets Liabilities  6666
Debtors160160    
Net Assets Liabilities Including Pension Asset Liability66    
Tangible Fixed Assets10 84410 844    
Reserves/Capital
Called Up Share Capital66    
Shareholder Funds66    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    00
Creditors  10 99810 998  
Fixed Assets10 84410 84410 84410 844  
Net Current Assets Liabilities-10 838-10 83810 83810 838  
Number Shares Allotted     6
Par Value Share     1
Total Assets Less Current Liabilities6666  
Creditors Due Within One Year10 99810 998    
Tangible Fixed Assets Cost Or Valuation10 84410 844    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 15th, September 2023
Free Download (2 pages)

Company search