Company NameKimberley Management Company Limited
Company StatusActive
Company Number02707980
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years 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

Director NameDenise Anne Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Graeme Wood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Stephen Macey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameLynn Laynton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusCurrent
Appointed30 January 2020(27 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Michael Richard Fining
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Hob Moor Drive
York
North Yorkshire
YO24 4JZ
Director NameKarl Brett Reid
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleQuantity Surveyor
Correspondence Address12 Dealtry Avenue
Wigginton
York
North Yorkshire
YO3 3FJ
Secretary NameMr Michael Richard Fining
NationalityBritish
StatusResigned
Appointed06 May 1992(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address54 Hob Moor Drive
York
North Yorkshire
YO24 4JZ
Director NameWilliam John Hardwick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 1994)
RoleStudent
Correspondence Address20 Escrick Street
York
North Yorkshire
YO1 4AW
Director NameStephen Horne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 1999)
RoleBritish Rail Employee
Correspondence Address16 Escrick Street
Fishergate
York
YO1 4AW
Director NameGerald Anthony Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2002)
RoleResearch Fellow
Correspondence Address17 Escrick Street
York
North Yorkshire
YO10 4AW
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed27 October 1999(7 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NamePeter John Ibbotson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 December 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Byland Close
Boston Spa
Wetherby
West Yorkshire
LS23 6PU
Director NameDr David Alexander Gibson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2002)
RoleDoctor
Correspondence Address19 Escrick Street
York
North Yorkshire
YO10 4AW
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed30 November 2010(18 years, 7 months after company formation)
Appointment Duration9 years (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Walmgate
York
YO1 9TX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Annette Suzanne Bosomworth & Graham Geoffrey Bosomworth
10.00%
Ordinary
1 at £1Jessica Adwoa Greenwood
10.00%
Ordinary
1 at £1Macey Property Consultants LTD
10.00%
Ordinary
1 at £1Mr Justin David Morris
10.00%
Ordinary
1 at £1Mr M.t. Lyons
10.00%
Ordinary
1 at £1Mrs Denise Anne Jones
10.00%
Ordinary
1 at £1Mrs Jane Davis & Mr Huw Charles Davies
10.00%
Ordinary
1 at £1Mrs M.l. Anson
10.00%
Ordinary
1 at £1Mrs Valeria Anne Kwok & Mr Paul Hon Ping Kwok
10.00%
Ordinary
1 at £1Mrs Vinuesa & Mr A. Vinuesa
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

28 December 2017Appointment of Mr Graeme Wood as a director on 14 December 2017 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
6 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
27 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
16 April 2013Director's details changed for Denise Anne Jones on 17 April 2012 (2 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 January 2012Termination of appointment of Peter Ibbotson as a director (1 page)
7 October 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
6 June 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 6 June 2011 (1 page)
6 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
4 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page)
4 February 2011Appointment of Dolores Charlesworth as a secretary (1 page)
4 February 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 April 2010Director's details changed for Denise Anne Jones on 16 April 2010 (2 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (8 pages)
30 April 2010Director's details changed for Peter John Ibbotson on 16 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mrs Jennifer Dixon on 16 April 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 May 2009Return made up to 16/04/09; full list of members (7 pages)
17 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
19 June 2008Return made up to 16/04/08; full list of members (8 pages)
23 October 2007Total exemption full accounts made up to 31 August 2007 (9 pages)
1 May 2007Return made up to 16/04/07; full list of members (5 pages)
14 November 2006Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
19 May 2006Return made up to 16/04/06; full list of members (11 pages)
26 October 2005Total exemption full accounts made up to 31 August 2005 (8 pages)
25 May 2005Return made up to 16/04/05; full list of members (11 pages)
1 February 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
29 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 December 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
7 May 2003Return made up to 16/04/03; full list of members (11 pages)
6 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
5 November 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
16 May 2002Return made up to 16/04/02; full list of members (10 pages)
25 September 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
24 May 2001Return made up to 15/04/01; full list of members (10 pages)
30 October 2000Full accounts made up to 31 August 2000 (7 pages)
5 October 2000Auditor's resignation (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Return made up to 16/04/00; full list of members (11 pages)
11 May 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 August 1999 (8 pages)
23 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 3 the crescent york YO24 1AW (1 page)
13 May 1999Return made up to 16/04/99; no change of members (4 pages)
23 November 1998Registered office changed on 23/11/98 from: 25 st pauls square york YO2 4BD (1 page)
23 November 1998Full accounts made up to 31 August 1998 (8 pages)
1 July 1998Full accounts made up to 31 August 1997 (8 pages)
19 May 1998Return made up to 16/04/98; change of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (8 pages)
12 June 1997Return made up to 16/04/97; full list of members (6 pages)
17 June 1996Return made up to 16/04/96; change of members (6 pages)
10 June 1996Full accounts made up to 31 August 1995 (8 pages)
4 April 1996Registered office changed on 04/04/96 from: manor house manor lane rawcliffe york, YO3 6TX (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 June 1995Return made up to 16/04/95; no change of members (4 pages)