Company Information for B K D MANAGEMENT LIMITED
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE,
|
Company Registration Number
05418748
Private Limited Company
Active |
Company Name | |
---|---|
B K D MANAGEMENT LIMITED | |
Legal Registered Office | |
C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE Other companies in W14 | |
Company Number | 05418748 | |
---|---|---|
Company ID Number | 05418748 | |
Date formed | 2005-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-04-08 | |
Return next due | 2025-04-22 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-17 10:20:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN LLEWELYN RENDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN STEPHENSON |
Director | ||
GERALDINE PHILOMENA COBBE |
Director | ||
JAMES MARTIN COBBE |
Company Secretary | ||
JAMES MARTIN COBBE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY PLACE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-13 | Active | |
PL MANAGEMENT LIMITED | Director | 2018-03-16 | CURRENT | 2000-12-27 | Active | |
BRAEMAR FACILITIES MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 2010-10-22 | Active | |
RENDALL & RITTNER (SALES AND LETTINGS) LIMITED | Director | 2018-01-02 | CURRENT | 2001-03-13 | Active | |
CARDOE MARTIN LIMITED | Director | 2017-03-15 | CURRENT | 2001-05-08 | Active | |
TIERCEL URBAN PROJECTS LIMITED | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
RENDALL & RITTNER SENIOR LIVING LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Dissolved 2017-09-12 | |
TIERCEL CAPITAL MANAGEMENT LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
RENDALL AND RITTNER REGIONAL LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Dissolved 2017-08-01 | |
R & R RESIDENTIAL MANAGEMENT LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
RENDALL RITTNER HAMMOND LIMITED | Director | 2005-06-22 | CURRENT | 2005-06-22 | Dissolved 2017-09-12 | |
TIERCEL RESIDENTIAL LIMITED | Director | 2003-11-04 | CURRENT | 2003-10-08 | Active | |
RESIDENTIAL ASSET MANAGEMENT LIMITED | Director | 2003-05-06 | CURRENT | 2002-03-20 | Dissolved 2013-09-05 | |
TIERCEL INVESTMENTS LIMITED | Director | 1999-05-06 | CURRENT | 1999-05-06 | Active | |
RENDALL & RITTNER LIMITED | Director | 1991-06-25 | CURRENT | 1990-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RENDALL AND RITTNER LIMITED on 2021-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM Portsoken House 155-157 Minories London EC3N 1LJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AP04 | Appointment of Rendall and Rittner Limited as company secretary on 2018-03-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STEPHENSON | |
AP01 | DIRECTOR APPOINTED MR DUNCAN LLEWELYN RENDALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM 68 Hammersmith Road London W14 8YW | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/17 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE PHILOMENA COBBE | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/13 FROM 41 Lincoln House Basil Street London SW3 1AW | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 08/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 08/04/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COBBE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE PHILOMENA COBBE / 08/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES COBBE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 08/04/09 FULL LIST | |
AR01 | 08/04/08 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 08/04/05--------- £ SI 13@1=13 £ IC 1/14 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-08-06 |
Proposal to Strike Off | 2010-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B K D MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as B K D MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | B K D MANAGEMENT LIMITED | Event Date | 2013-08-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | B K D MANAGEMENT LIMITED | Event Date | 2010-06-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |