Background WavePink WaveYellow Wave

SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED (02811081)

SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED (02811081) is an active UK company. incorporated on 20 April 1993. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in residents property management. SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include GREEN, Susan, NORTON, Carl George, SWANSTON, John Nigel Graham.

Company Number
02811081
Status
active
Type
ltd
Incorporated
20 April 1993
Age
32 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Susan, NORTON, Carl George, SWANSTON, John Nigel Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED

SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 April 1993 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02811081

LTD Company

Age

32 Years

Incorporated 20 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 20 April 1993To: 3 May 2016
Timeline

5 key events • 1993 - 2016

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
Aug 10
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SWANSTON, John Nigel Graham

Active
31 Beechnut Lane, SolihullB91 2NN
Secretary
Appointed 09 Feb 2007

GREEN, Susan

Active
2 Prescelly Court, KenilworthCV8 2GW
Born September 1971
Director
Appointed 01 Nov 2004

NORTON, Carl George

Active
9 Market Place, WarwickCV34 4SA
Born June 1957
Director
Appointed 28 Jan 2016

SWANSTON, John Nigel Graham

Active
SolihullB91 2NN
Born September 1950
Director
Appointed 11 Feb 2016

EDWARDS, Susan Helen

Resigned
19 Hyde Road, KenilworthCV8 2PB
Secretary
Appointed 31 Oct 2004
Resigned 09 Feb 2007

MAYNARD, Celia

Resigned
Flat 4 Prescelly Court, KenilworthCV8 2GW
Secretary
Appointed 01 Dec 1994
Resigned 23 Oct 2004

WHEELBAND, Grahame Leslie Albert

Resigned
1 Clarendon Place, Leamington SpaCV32 5QL
Secretary
Appointed 27 Apr 1993
Resigned 01 Dec 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Apr 1993
Resigned 20 Apr 1993

DARKIN, Hilary

Resigned
3 Prescelly Court, KenilworthCV8 2GW
Born July 1950
Director
Appointed 01 Nov 2004
Resigned 28 Jan 2016

EDWARDS, John Llewellyn

Resigned
19 Hyde Road, KenilworthCV8 2PB
Born January 1953
Director
Appointed 27 Apr 1993
Resigned 31 Oct 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Apr 1993
Resigned 20 Apr 1993

Persons with significant control

3

Miss Susan Green

Active
School Lane, KenilworthCV8 2GW
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Carl George Norton

Active
9 Market Place, WarwickCV34 4SA
Born June 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Nigel Graham Swanston

Active
SolihullB91 2NN
Born September 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 July 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 July 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 July 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 July 2024
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Capital Allotment Shares
2 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
21 May 2008
123Notice of Increase in Nominal Capital
Resolution
21 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
8 August 2007
287Change of Registered Office
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 September 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Legacy
21 December 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
287Change of Registered Office
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Incorporation Company
20 April 1993
NEWINCIncorporation