14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05053312

Incorporation date

24/02/2004

Size

Dormant

Contacts

Registered address

Registered address

Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2004)
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon28/05/2025
Secretary's details changed for Scanlans Property Management Llp on 2025-04-15
dot icon28/05/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon15/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon14/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/01/2023
Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon14/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon13/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon04/02/2021
Appointment of Scanlans Property Management Llp as a secretary on 2021-02-04
dot icon04/02/2021
Termination of appointment of Ian Henry Stanistreet as a secretary on 2021-02-04
dot icon20/04/2020
Accounts for a dormant company made up to 2020-02-29
dot icon18/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon04/03/2019
Termination of appointment of Joanne Louise Bennett as a director on 2019-03-04
dot icon06/04/2018
Notification of a person with significant control statement
dot icon23/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/03/2018
Withdrawal of a person with significant control statement on 2018-03-21
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon06/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon16/03/2016
Annual return made up to 2016-02-24 no member list
dot icon04/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-24 no member list
dot icon09/03/2015
Termination of appointment of Joanne Louise Bennett as a director on 2015-03-09
dot icon27/11/2014
Appointment of Mrs Joanne Louise Bennett as a director on 2014-11-20
dot icon22/09/2014
Termination of appointment of Geri Coop as a director on 2014-07-28
dot icon01/09/2014
Appointment of Mrs Joanne Louise Bennett as a director on 2014-08-20
dot icon05/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-02-24 no member list
dot icon14/01/2014
Secretary's details changed for Mr Ian Henry Stanistreet on 2014-01-14
dot icon14/01/2014
Director's details changed for Andrew Lee Chillingsworth on 2014-01-14
dot icon14/01/2014
Director's details changed for Geri Coop on 2014-01-14
dot icon14/01/2014
Registered office address changed from Stevens Scanlan Llp St Gerrards House 618 Warwick Road Solihull West Midlands B91 1AA on 2014-01-14
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-24 no member list
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-24 no member list
dot icon16/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-24 no member list
dot icon26/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2010
Annual return made up to 2010-02-24 no member list
dot icon01/03/2010
Director's details changed for Andrew Lee Chillingsworth on 2010-03-01
dot icon01/03/2010
Director's details changed for Geri Coop on 2010-03-01
dot icon12/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon20/04/2009
Appointment terminated director josephine juleff
dot icon25/02/2009
Annual return made up to 24/02/09
dot icon17/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon10/12/2008
Appointment terminated director geoffrey miles
dot icon10/12/2008
Appointment terminated director annette miles
dot icon18/07/2008
Director appointed geri anne coop
dot icon19/05/2008
Annual return made up to 24/02/08
dot icon18/03/2008
Director appointed josephine caroline juleff
dot icon04/10/2007
Director's particulars changed
dot icon18/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon25/04/2007
Annual return made up to 24/02/07
dot icon02/08/2006
Total exemption small company accounts made up to 2006-02-28
dot icon28/04/2006
Registered office changed on 28/04/06 from: 73 mosely street manchester M2 3JN
dot icon06/03/2006
Annual return made up to 24/02/06
dot icon18/01/2006
New director appointed
dot icon28/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Registered office changed on 19/07/05 from: c/o 7SIDE secretarial LIMITED 1ST floor 14/18 city road cardiff CF24 3DL
dot icon11/04/2005
Annual return made up to 24/02/05
dot icon24/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
7SIDE SECRETARIAL LIMITED
Corporate Secretary
24/02/2004 - 01/06/2005
860
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
04/02/2021 - Present
187
Chillingsworth, Andrew Lee
Director
22/12/2005 - Present
-
Stanistreet, Ian Henry
Secretary
01/06/2005 - 04/02/2021
123
Bennett, Joanne Louise
Director
20/11/2014 - 09/03/2015
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED

14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/02/2004 with the registered office located at Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED?

toggle

14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/02/2004 .

Where is 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED located?

toggle

14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED is registered at Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED do?

toggle

14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 STATION ROAD (KETTERING) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Accounts for a dormant company made up to 2025-02-28.