Company NameKendall Property Management Ltd.
DirectorsDallas Peter Rhodes and Gordon Stuart Patrick
Company StatusActive
Company NumberSC205615
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Secretary NameMr Dallas Peter Rhodes
NationalityBritish
StatusCurrent
Appointed29 March 2000(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Director NameGordon Stuart Patrick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address24 Whitelea Road
Kilmacolm
PA13 4HH
Scotland
Director NameKenneth Robert McArdle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleSurveyor
Correspondence Address54 Arisaig Place
Glasgow
Lanarkshire
G52 1PY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Rosemount Properties
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1Dallas Peter Rhodes
50.00%
Ordinary
50 at £1Gordon Stuart Patrick
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,433
Cash£1,201
Current Liabilities£120,216

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return6 March 2023 (1 year ago)
Next Return Due20 March 2024 (overdue)

Filing History

1 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 30 June 2021 (5 pages)
31 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
14 July 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
12 July 2021Change of details for Mr Gordon Stuart Patrick as a person with significant control on 15 March 2021 (2 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
11 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
25 March 2009Return made up to 15/03/09; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Return made up to 15/03/08; full list of members (4 pages)
30 April 2008Return made up to 15/03/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
2 May 2006Return made up to 15/03/06; full list of members (7 pages)
2 May 2006Return made up to 15/03/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2005Return made up to 15/03/05; full list of members (7 pages)
3 April 2005Return made up to 15/03/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
18 March 2004Return made up to 15/03/04; full list of members (7 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
25 March 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
25 March 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
18 April 2001Return made up to 29/03/01; full list of members (6 pages)
12 May 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
12 May 2000Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
29 March 2000Incorporation (15 pages)
29 March 2000Incorporation (15 pages)