Company NameKennerley Court (Wilmslow) Maintenance Company Limited
DirectorKenneth James Johnson
Company StatusActive
Company Number02053686
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1986(37 years, 7 months ago)
Previous NameHawthorn Lodge (Wilmslow) Maintenance Company Limited

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 NameMr Kenneth James Johnson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(32 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kennerley Court Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMs Yasmin Gill
StatusCurrent
Appointed31 August 2021(35 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address5 Kennerley Court Kennerleys Lane
Wilmslow
SK9 5EQ
Director NameMr Colin Barratt
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address5 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Howard Oscar Wilton Bygrave
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 1991)
RoleRetired Newspaper Editor
Correspondence Address6 Kennerleys Court
Wilmslow
Cheshire
SK9 5EQ
Director NameAlan Russell Capell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 February 1999)
RoleRetired
Correspondence Address7 Kennerleys Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMr Howard Oscar Wilton Bygrave
NationalityBritish
StatusResigned
Appointed14 June 1991(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 December 1991)
RoleCompany Director
Correspondence Address6 Kennerleys Court
Wilmslow
Cheshire
SK9 5EQ
Secretary NameAlan Russell Capell
NationalityBritish
StatusResigned
Appointed06 December 1991(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address7 Kennerleys Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMrs Maude Kellar
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 February 1999)
RoleRetired
Correspondence Address3 Kennerley Court
39 Hawthorne Lane
Wilmslow
Cheshire
SK9 5DD
Secretary NameMrs Maude Kellar
NationalityBritish
StatusResigned
Appointed18 February 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 1997)
RoleRetired
Correspondence Address3 Kennerley Court
39 Hawthorne Lane
Wilmslow
Cheshire
SK9 5DD
Director NameMrs Susan Elizabeth Barratt
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(10 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMrs Susan Elizabeth Barratt
NationalityBritish
StatusResigned
Appointed26 March 1997(10 years, 6 months after company formation)
Appointment Duration21 years, 11 months (resigned 26 February 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Simon Jeremy Wilton Bygrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 March 2002)
RoleRetired
Correspondence Address54 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Director NameMaurice Leigh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2002)
RoleHead Of Quality
Correspondence Address1 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameJohn Richard Roberts
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(15 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2002)
RoleRetired
Correspondence AddressFlat 4 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameJack Bishop
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2006)
RoleRetired
Correspondence Address1 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameAlan Russell Capell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 August 2010)
RoleRetired
Correspondence Address7 Kennerleys Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMiss Gina Loton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(24 years after company formation)
Appointment Duration8 years, 6 months (resigned 17 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMrs Penelope Frances Johnson
StatusResigned
Appointed25 February 2019(32 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2021)
RoleCompany Director
Correspondence Address2 Kennerley Court Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered Address2 Kennerley Court
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,080
Net Worth£11,059
Cash£11,959
Current Liabilities£900

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

15 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (2 pages)
12 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
17 September 2021Notification of Kenneth James Johnson as a person with significant control on 15 September 2021 (2 pages)
10 September 2021Appointment of Ms Yasmin Gill as a secretary on 31 August 2021 (2 pages)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 September 2021Cessation of Kenneth James Johnson as a person with significant control on 9 September 2021 (1 page)
9 September 2021Termination of appointment of Penelope Frances Johnson as a secretary on 31 August 2021 (1 page)
24 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
21 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
21 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
17 March 2019Termination of appointment of Gina Loton as a director on 17 March 2019 (1 page)
17 March 2019Cessation of Gina Loton as a person with significant control on 17 March 2019 (1 page)
14 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 February 2019Registered office address changed from 6 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ England to 2 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 28 February 2019 (1 page)
27 February 2019Cessation of Susan Elizabeth Barratt as a person with significant control on 27 February 2019 (1 page)
27 February 2019Notification of Kenneth James Johnson as a person with significant control on 27 February 2019 (2 pages)
26 February 2019Termination of appointment of Susan Elizabeth Barratt as a director on 26 February 2019 (1 page)
26 February 2019Termination of appointment of Susan Elizabeth Barratt as a secretary on 26 February 2019 (1 page)
25 February 2019Appointment of Mr Kenneth James Johnson as a director on 25 February 2019 (2 pages)
25 February 2019Appointment of Mrs Penelope Frances Johnson as a secretary on 25 February 2019 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 5 Kennerleys Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 6 Kennerley Court Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 April 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
30 March 2016Annual return made up to 22 March 2016 no member list (4 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
25 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
25 March 2015Annual return made up to 22 March 2015 no member list (4 pages)
28 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
28 March 2014Annual return made up to 22 March 2014 no member list (4 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 22 March 2013 no member list (4 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 22 March 2012 no member list (4 pages)
22 March 2012Annual return made up to 22 March 2012 no member list (4 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 July 2011Secretary's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages)
5 July 2011Secretary's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 no member list (4 pages)
5 July 2011Director's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 no member list (4 pages)
5 July 2011Director's details changed for Gina Loton on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Gina Loton on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Gina Loton on 4 July 2011 (2 pages)
5 July 2011Secretary's details changed for Susan Elizabeth Barratt on 4 July 2011 (2 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 September 2010Appointment of Gina Loton as a director (3 pages)
24 September 2010Appointment of Gina Loton as a director (3 pages)
24 September 2010Termination of appointment of Alan Capell as a director (2 pages)
24 September 2010Termination of appointment of Alan Capell as a director (2 pages)
2 July 2010Annual return made up to 29 June 2010 (14 pages)
2 July 2010Annual return made up to 29 June 2010 (14 pages)
6 July 2009Annual return made up to 14/06/09 (4 pages)
6 July 2009Annual return made up to 14/06/09 (4 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 July 2008Annual return made up to 14/06/08 (4 pages)
3 July 2008Annual return made up to 14/06/08 (4 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
19 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 July 2007Annual return made up to 14/06/07 (4 pages)
6 July 2007Annual return made up to 14/06/07 (4 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
21 June 2006Annual return made up to 14/06/06 (4 pages)
21 June 2006Annual return made up to 14/06/06 (4 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
23 June 2005Annual return made up to 14/06/05 (4 pages)
23 June 2005Annual return made up to 14/06/05 (4 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 June 2004Annual return made up to 14/06/04 (4 pages)
25 June 2004Annual return made up to 14/06/04 (4 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 June 2003Annual return made up to 14/06/03 (4 pages)
19 June 2003Annual return made up to 14/06/03 (4 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
29 June 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 29/06/02
(4 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 29/06/02
(4 pages)
29 June 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 July 2001Annual return made up to 14/06/01 (3 pages)
19 July 2001Annual return made up to 14/06/01 (3 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
20 April 2001Full accounts made up to 31 December 2000 (6 pages)
27 June 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 June 2000Annual return made up to 14/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Full accounts made up to 31 December 1999 (6 pages)
16 June 1999Annual return made up to 14/06/99 (4 pages)
16 June 1999Annual return made up to 14/06/99 (4 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 April 1999Full accounts made up to 31 December 1998 (7 pages)
19 April 1999Full accounts made up to 31 December 1998 (7 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
16 June 1998Annual return made up to 14/06/98 (4 pages)
16 June 1998Annual return made up to 14/06/98 (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (7 pages)
29 April 1998Full accounts made up to 31 December 1997 (7 pages)
26 June 1997Annual return made up to 14/06/97 (4 pages)
26 June 1997Annual return made up to 14/06/97 (4 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
25 June 1996Annual return made up to 14/06/96 (4 pages)
25 June 1996Annual return made up to 14/06/96 (4 pages)
27 March 1996Full accounts made up to 31 December 1995 (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Annual return made up to 14/06/95 (4 pages)
7 June 1995Annual return made up to 14/06/95 (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 September 1986Incorporation (22 pages)
9 September 1986Incorporation (22 pages)