KENWORTHY'S MANSION MANAGEMENT LTD - PRESTON


Company Profile Company Filings

Overview

KENWORTHY'S MANSION MANAGEMENT LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PRESTON ENGLAND and has the status: Active.
KENWORTHY'S MANSION MANAGEMENT LTD was incorporated 23 years ago on 18/06/2001 and has the registered number: 04236043. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

KENWORTHY'S MANSION MANAGEMENT LTD - PRESTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

41 DILWORTH LANE
PRESTON
PR3 3ST
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEITH CALVERT Jun 1966 British Director 2024-04-18 CURRENT
MR DARREN NORRIS Secretary 2021-01-11 CURRENT
MRS CHRISTINE ANNE CHANTOIN May 1956 British Director 2022-06-29 CURRENT
MR NICHOLAS DAVID KENLAY Jan 1960 English Director 2020-12-02 CURRENT
MRS VANDA ELIZABETH VOKES Jan 1958 Secretary 2008-04-26 UNTIL 2009-04-04 RESIGNED
CLARE ANGELA SHANAHAN Oct 1947 British Director 2003-01-15 UNTIL 2005-02-23 RESIGNED
RUSSELL ALBERT SMITH May 1966 British Director 2004-02-24 UNTIL 2005-08-19 RESIGNED
MR ALEXANDER WILLIAM SANDERSON Sep 1950 British Director 2016-02-29 UNTIL 2020-12-02 RESIGNED
FREDRIC ALBERT ROTHWELL Sep 1962 English Director 2014-11-12 UNTIL 2017-03-26 RESIGNED
FREDRIC ALBERT ROTHWELL Sep 1962 English Director 2020-10-21 UNTIL 2020-11-16 RESIGNED
FREDRIC ALBERT ROTHWELL Sep 1962 English Director 2020-12-02 UNTIL 2021-06-24 RESIGNED
JAYNE ANN MEADOWS Oct 1956 British Director 2014-11-12 UNTIL 2016-10-20 RESIGNED
MRS KATHRYN MCGREGOR Dec 1970 British Director 2022-02-18 UNTIL 2024-04-18 RESIGNED
ELIZABETH MARTIN Dec 1941 British Director 2004-07-14 UNTIL 2006-10-01 RESIGNED
MR DAVID SHAFAI Feb 1983 British Director 2020-10-23 UNTIL 2021-07-15 RESIGNED
IAN WALTER KIPLING Feb 1941 British Director 2008-04-26 UNTIL 2014-05-20 RESIGNED
MR BRIAN PHILLIPS Secretary 2013-11-12 UNTIL 2015-02-16 RESIGNED
MARIE LINDOP Apr 1949 Secretary 2009-04-01 UNTIL 2010-07-08 RESIGNED
MALCOLM VICTOR FORD Jul 1946 British Secretary 2003-01-15 UNTIL 2003-04-14 RESIGNED
WALTER LISLE EAGLING Feb 1930 British Secretary 2003-04-14 UNTIL 2003-10-11 RESIGNED
JENNIFER ANN BURKE Aug 1968 British Secretary 2006-04-12 UNTIL 2008-07-08 RESIGNED
SHEILA THERESA BROOME Sep 1932 British Secretary 2003-10-11 UNTIL 2006-04-12 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2001-06-18 UNTIL 2001-06-18 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2001-06-18 UNTIL 2001-06-18 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Director 2001-06-18 UNTIL 2001-06-18 RESIGNED
WATERLOW DOMICILIARY LIMITED Jan 1994 Corporate Director 2001-06-18 UNTIL 2003-01-28 RESIGNED
MS BEVERLEY JOY BETHELL Sep 1957 British Director 2014-11-12 UNTIL 2015-12-01 RESIGNED
WATERLOW REGISTRARS LIMITED Corporate Secretary 2001-06-18 UNTIL 2003-01-28 RESIGNED
WALTER LISLE EAGLING Feb 1930 British Director 2003-01-15 UNTIL 2004-02-24 RESIGNED
ZADEE CHAMBERS SWORDS Jun 1976 British Director 2004-02-24 UNTIL 2006-04-12 RESIGNED
SARAH CHAMBERS Dec 1968 British Director 2004-02-24 UNTIL 2006-10-01 RESIGNED
ALAN JOHN CASHMAN Aug 1947 British Director 2003-01-15 UNTIL 2008-04-29 RESIGNED
MR KEITH CALVERT Jun 1966 British Director 2017-01-09 UNTIL 2017-04-07 RESIGNED
JENNIFER ANN BURKE Aug 1968 British Director 2006-04-12 UNTIL 2008-07-08 RESIGNED
VICTORIA JAYNE BRIDGES Dec 1981 British Director 2006-05-18 UNTIL 2008-07-08 RESIGNED
SHEILA THERESA BROOME Sep 1932 British Director 2003-01-15 UNTIL 2006-04-12 RESIGNED
MALCOLM VICTOR FORD Jul 1946 British Director 2003-01-15 UNTIL 2004-03-07 RESIGNED
MS BEVERLEY JOY BETHELL Sep 1957 British Director 2013-05-08 UNTIL 2014-08-28 RESIGNED
ROBERT ALAN SHAW Jul 1939 British Director 2014-11-12 UNTIL 2015-06-30 RESIGNED
MR RICHARD ANDREW BROWN Jun 1978 British Director 2016-03-01 UNTIL 2017-01-06 RESIGNED
TERENCE MICHAEL HAYES Dec 1935 British Director 2004-02-24 UNTIL 2009-04-02 RESIGNED
ERIC JOHN DURKIN Nov 1943 British Director 2003-01-15 UNTIL 2017-01-06 RESIGNED
MARIE LINDOP Apr 1949 Director 2009-04-01 UNTIL 2009-12-01 RESIGNED
JOHN WILLIAMS Oct 1953 British Director 2008-04-26 UNTIL 2014-12-09 RESIGNED
JOHN WILLIAMS Oct 1953 British Director 2016-02-29 UNTIL 2020-12-02 RESIGNED
MS SANDRA ANN WALKER Mar 1966 British Director 2020-12-02 UNTIL 2022-07-01 RESIGNED
MRS VANDA ELIZABETH VOKES Jan 1958 Director 2008-09-08 UNTIL 2009-04-04 RESIGNED
HHL COMPANY SECRETARIES LIMITED Corporate Secretary 2015-02-16 UNTIL 2016-11-05 RESIGNED
MR TIM SHAW Jun 1974 British Director 2020-12-03 UNTIL 2023-01-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sandra Ann Walker 2020-12-11 - 2021-07-01 3/1966 Preston   Significant influence or control
Mr John Henry Williams 2016-04-06 - 2020-12-03 10/1953 Southport   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE BEEHIVE BAR LIMITED NR FALMOUTH Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
COBER VALLEY DEVELOPMENTS LIMITED HELSTON Dissolved... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
GEORGE AND DRAGON INN LIMITED HELSTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
RED FRED HELSTON LIMITED HELSTON Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
CLIPPER BAR LIMITED HELSTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 5540 - Bars
LAUNCHPAD TRAINING SOLUTIONS LIMITED LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
SAFE HAVEN COMMUNITY CIC STOCKPORT ENGLAND Active NO ACCOUNTS FILED 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Kenworthy's Mansion Management Ltd - Filleted accounts 2023-12-12 30-06-2023 £41,326 Cash £41,326 equity
Kenworthy's Mansion Management Ltd - Filleted accounts 2022-10-05 30-06-2022 £41,326 Cash £41,326 equity
Kenworthy's Mansion Management Ltd - Filleted accounts 2022-03-01 30-06-2021 £41,326 Cash £41,326 equity
Kenworthy's Mansion Management Ltd - Period Ending 2020-06-30 2021-05-22 30-06-2020 £41,326 equity
Kenworthy's Mansion Management Ltd - Period Ending 2019-06-30 2019-09-27 30-06-2019 £41,326 equity
Kenworthy's Mansion Management Ltd - Period Ending 2018-06-30 2018-12-12 30-06-2018 £41,326 equity
Kenworthy's Mansion Management Limited - Period Ending 2016-06-30 2017-02-24 30-06-2016
Abbreviated Company Accounts - KENWORTHY'S MANSION MANAGEMENT LTD 2015-04-24 30-06-2014 £41,326 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANLEY COURT MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
MERCURY BUILDING RESIDENTS ASSOCIATION LIMITED PRESTON Active DORMANT 98000 - Residents property management
NORBRICK HOUSE MANAGEMENT COMPANY LIMITED PRESTON ENGLAND Active DORMANT 98000 - Residents property management
LABRADOR QUAY SALFORD (BLOCK143/173) MANAGEMENT CO LIMITED PRESTON Active DORMANT 98000 - Residents property management
LEA BANK ESTATES MANAGEMENT COMPANY LIMITED PRESTON Active DORMANT 98000 - Residents property management
LEA BANK ESTATES LIMITED PRESTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
OAKLEIGH MANAGEMENT (LIVERPOOL) LTD PRESTON Active DORMANT 98000 - Residents property management
MANOR PARK CYPRESS CLOSE MANAGEMENT COMPANY LIMITED PRESTON ENGLAND Active DORMANT 98000 - Residents property management
MOSS LEA PARK (BOLTON) MANAGEMENT COMPANY LIMITED PRESTON ENGLAND Active DORMANT 98000 - Residents property management