Company NameKendalbank (Flat Management) Limited
DirectorsMatthew John Spence and David Benn
Company StatusActive
Company Number01541127
CategoryPrivate Limited Company
Incorporation Date23 January 1981(43 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Simon Paget Handley
NationalityBritish
StatusCurrent
Appointed05 December 2006(25 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselea Farm
Pye Lane Clint
Harrogate
North Yorkshire
HG3 3EH
Director NameMr Matthew John Spence
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleQualtiy Improvement Practioner
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
West Yorkshire
LS7 3AF
Director NameMr David Benn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleData Operator
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
West Yorkshire
LS7 3AF
Director NameMiss Andrea Dew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleResearch Assistant
Correspondence Address18 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NamePeter McHugh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 August 1997)
RoleChartered Accountant
Correspondence Address21 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameMr Saket Prasad
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleMedical Student
Correspondence Address17 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameMr Keith Gordon Rae
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleChf De Parte
Correspondence Address6 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameMr Sean Martin Scobie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 January 1995)
RoleMarketing Executive/Training Officer
Correspondence Address23 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameMr David Benn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 01 September 2016)
RoleStore Keeper
Country of ResidenceEngland
Correspondence Address4 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Secretary NameMr David Benn
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameDr Gordon Glen Alexander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 1996)
RoleTechnical Director
Correspondence Address12 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameJean Armand Clark
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(16 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2003)
RoleCivil Servant
Correspondence Address12 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameIan Joseph McCargo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2005)
RoleIT Consultant
Correspondence Address7 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Secretary NameIan Joseph McCargo
NationalityBritish
StatusResigned
Appointed03 July 2001(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2005)
RoleIT Consultant
Correspondence Address7 Kendal Bank
Leeds
West Yorkshire
LS3 1NR
Director NameDr Sharmini Kulanthaivelu
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Victoria Terrace
Leeds
West Yorkshire
LS3 1BX
Director NameTasmin Manzoor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(32 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
West Yorkshire
LS7 3AF

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
West Yorkshire
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Ms Jeanne Beverley Wilding
4.17%
Ordinary
2 at £1Richard Andrew Hellawell
4.17%
Ordinary
1 at £1Aravind Chandran & Mark Bernard Peter
2.08%
Ordinary
1 at £1Carmen Euana Cortes
2.08%
Ordinary
1 at £1Daphne Christine Hemingway
2.08%
Ordinary
1 at £1David James Walkden
2.08%
Ordinary
1 at £1David John Mort
2.08%
Ordinary
1 at £1David Michael Streatfield
2.08%
Ordinary
1 at £1David R. Benn & T.a. Benn
2.08%
Ordinary
1 at £1Dr Andrea Dew
2.08%
Ordinary
1 at £1Katherine Elizabeth Huby
2.08%
Ordinary
1 at £1Keith G. Rae
2.08%
Ordinary
1 at £1Leonard A. Goddard
2.08%
Ordinary
1 at £1Matthew Dominic Leddy
2.08%
Ordinary
1 at £1Mike Frederic Yew Him Fun & Maria Delmar Yew Him Fun
2.08%
Ordinary
1 at £1Miss Sharmini Kulanthaivelu
2.08%
Ordinary
1 at £1Miss Z. Cui & Mr Ian Parsonage
2.08%
Ordinary
1 at £1Mr Ashley Finister & Mrs Samantha Finister
2.08%
Ordinary
1 at £1Mr Hedley Simon Manton
2.08%
Ordinary
1 at £1Mr Matthew John Spence
2.08%
Ordinary
1 at £1Mr Peter Grubisic
2.08%
Ordinary
1 at £1Mr Wesley Marsh
2.08%
Ordinary
1 at £1Omohodion Uwe Akan
2.08%
Ordinary
1 at £1R. Volpi
2.08%
Ordinary
1 at £1Richard Stephen Jennings
2.08%
Ordinary
1 at £1Robin Jenaro Cadiente & Generoso Demetrio Cadiente
2.08%
Ordinary
1 at £1S. Beskorawjny
2.08%
Ordinary
1 at £1Saket Prasad
2.08%
Ordinary
1 at £1Spirdoula Mavromataki
2.08%
Ordinary
1 at £1Stuart Robertson Mcphearson & Pam Mcphearson
2.08%
Ordinary
9 at £1Michael Roxborough Denton
18.75%
Ordinary
7 at £1Michael Roxborough Denton & Julie Margaret Denton
14.58%
Ordinary

Financials

Year2014
Net Worth£48
Cash£555
Current Liabilities£7,714

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (5 months ago)
Next Return Due24 December 2024 (7 months, 2 weeks from now)

Charges

8 September 1981Delivered on: 11 September 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or barratt developments (leeds) limited to the chargee on any account whatsoever.
Particulars: L/Hold kendal bank, belle vue road, leeds.
Outstanding
22 July 1981Delivered on: 6 August 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or barratt developments (leeds) limited, group. To the chargee on any account whatsoever.
Particulars: L/Hold land at kendal bank belle vue road, leeds.
Outstanding

Filing History

16 January 2024Confirmation statement made on 10 December 2023 with updates (6 pages)
24 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
7 February 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
15 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
28 October 2020Appointment of Mr David Benn as a director on 1 October 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 14 December 2019 with updates (6 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
17 December 2018Confirmation statement made on 14 December 2018 with updates (6 pages)
21 September 2018Termination of appointment of Tasmin Manzoor as a director on 21 September 2018 (1 page)
16 August 2018Termination of appointment of Sharmini Kulanthaivelu as a director on 16 August 2018 (1 page)
9 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (7 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (7 pages)
20 November 2017Appointment of Mr Matthew John Spence as a director on 17 November 2017 (2 pages)
20 November 2017Appointment of Mr Matthew John Spence as a director on 17 November 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 January 2017Termination of appointment of David Benn as a director on 1 September 2016 (1 page)
11 January 2017Termination of appointment of David Benn as a director on 1 September 2016 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 48
(9 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 48
(9 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 48
(9 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 48
(9 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 48
(9 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 48
(9 pages)
27 November 2013Appointment of Tasmin Manzoor as a director (3 pages)
27 November 2013Appointment of Tasmin Manzoor as a director (3 pages)
18 October 2013Appointment of Dr Sharmini Kulanthaivelu as a director (3 pages)
18 October 2013Appointment of Dr Sharmini Kulanthaivelu as a director (3 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
21 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 May 2011Registered office address changed from 3 Oxford Place Leeds West Yorkshire LS1 3AX on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 3 Oxford Place Leeds West Yorkshire LS1 3AX on 18 May 2011 (1 page)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 July 2010Accounts for a small company made up to 31 December 2009 (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Director's details changed for Mr David Benn on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 January 2010Director's details changed for Mr David Benn on 19 January 2010 (2 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (17 pages)
21 January 2009Return made up to 31/12/08; full list of members (17 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 31/12/07; change of members (6 pages)
25 January 2008Return made up to 31/12/07; change of members (6 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007New secretary appointed (2 pages)
19 January 2007Secretary resigned;director resigned (1 page)
19 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 January 2007New secretary appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 31/12/05; full list of members (15 pages)
9 February 2006Return made up to 31/12/05; full list of members (15 pages)
25 June 2005Registered office changed on 25/06/05 from: 16 station road crossgates leeds west yorkshire LS15 7JX (1 page)
25 June 2005Registered office changed on 25/06/05 from: 16 station road crossgates leeds west yorkshire LS15 7JX (1 page)
28 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 31/12/04; change of members (7 pages)
2 March 2005Return made up to 31/12/04; change of members (7 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 March 2004Return made up to 31/12/03; change of members (9 pages)
3 March 2004Return made up to 31/12/03; change of members (9 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
1 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
25 January 2003Return made up to 31/12/02; full list of members (16 pages)
25 January 2003Return made up to 31/12/02; full list of members (16 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 4-10 new station street leeds LS1 5DL (1 page)
21 June 2002Registered office changed on 21/06/02 from: 4-10 new station street leeds LS1 5DL (1 page)
28 January 2002Return made up to 31/12/01; change of members (7 pages)
28 January 2002Return made up to 31/12/01; change of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Return made up to 31/12/00; change of members (10 pages)
21 January 2001Return made up to 31/12/00; change of members (10 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
25 January 1999Return made up to 31/12/98; change of members (6 pages)
25 January 1999Return made up to 31/12/98; change of members (6 pages)
16 November 1998Full accounts made up to 31 December 1997 (7 pages)
16 November 1998Full accounts made up to 31 December 1997 (7 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
3 August 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
27 August 1996Full accounts made up to 31 December 1995 (7 pages)
27 August 1996Full accounts made up to 31 December 1995 (7 pages)
12 February 1996Return made up to 31/12/95; change of members (6 pages)
12 February 1996Return made up to 31/12/95; change of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)