Background WavePink WaveYellow Wave

KENT CONSERVATION & MANAGEMENT LIMITED (04045661)

KENT CONSERVATION & MANAGEMENT LIMITED (04045661) is an active UK company. incorporated on 28 July 2000. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KENT CONSERVATION & MANAGEMENT LIMITED has been registered for 25 years. Current directors include ELLIS, Christopher John, LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
04045661
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2000
Age
25 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELLIS, Christopher John, LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT CONSERVATION & MANAGEMENT LIMITED

KENT CONSERVATION & MANAGEMENT LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KENT CONSERVATION & MANAGEMENT LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04045661

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ground Floor West 900 Pavilion Drive Northampton Business Park Northampton NN4 7RG
From: 28 July 2000To: 1 April 2022
Timeline

18 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Feb 22
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELLIS, Christopher John

Active
Sidings Court, DoncasterDN4 5NU
Born September 1966
Director
Appointed 01 Feb 2024

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 02 Aug 2023

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 30 Jun 2023

BOLTON, Jonathan Mark

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 27 Jul 2005
Resigned 20 Oct 2008

BUNTON, Victoria

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 26 Oct 2011
Resigned 20 Dec 2012

CALDER, Samantha Jane

Resigned
Cowslip Cottage, NorthamptonNN7 2JH
Secretary
Appointed 27 Jul 2005
Resigned 28 Sept 2006

CROWHURST, Georgina Violet

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 15 Oct 2019
Resigned 28 Jan 2020

DE FEO, Caterina

Resigned
900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

DENNING, Clive Graham

Resigned
2 Cesson Close, Chipping SodburyBS17 6NJ
Secretary
Appointed 28 Jul 2000
Resigned 31 Jan 2001

FAVIER TILSTON, Claire

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 15 Dec 2006
Resigned 14 Jan 2013

HARDMAN, Steven Neville

Resigned
The Wing Jaggards House, CorshamSN13 9SF
Secretary
Appointed 06 Jul 2004
Resigned 16 Aug 2004

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Secretary
Appointed 06 Jul 2004
Resigned 16 Aug 2004

NUNN, Carol Jayne

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Secretary
Appointed 20 Dec 2012
Resigned 17 May 2019

WATERHOUSE, Alan

Resigned
2a Norwood Grove, BradfordBD11 2NP
Secretary
Appointed 31 Jan 2001
Resigned 27 Jul 2005

ANDREWS, Paul James

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Born April 1967
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

ANDREWS, Paul James

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Born April 1967
Director
Appointed 01 Oct 2009
Resigned 09 Nov 2010

BRUCE JONES, Steven

Resigned
Amoril House 278 High Street, BathBA1 7RA
Born June 1958
Director
Appointed 27 May 2002
Resigned 31 Jul 2003

BURNS, Phillip Wesley

Resigned
Flat 15, LondonW1D 4HZ
Born March 1969
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

CASSELLS, Leslie James Davidson

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born November 1954
Director
Appointed 15 Jan 2004
Resigned 30 Nov 2009

DENNING, Clive Graham

Resigned
2 Cesson Close, Chipping SodburyBS17 6NJ
Born February 1965
Director
Appointed 28 Jul 2000
Resigned 31 Jan 2001

EASTAUGH, Guy Edward

Resigned
40 Lingfield Road, LondonSW19 LPZ
Born May 1962
Director
Appointed 31 Jan 2001
Resigned 31 Jan 2001

ETHERIDGE, Hugh Charles

Resigned
5 Springfield Place, BathBA1 5RA
Born July 1950
Director
Appointed 24 Sept 2001
Resigned 31 Jul 2003

HARDMAN, Steven Neville

Resigned
Ground Floor West, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 30 Apr 2008
Resigned 01 Oct 2009

HARDMAN, Steven Neville

Resigned
Ground Floor West 900 Pavilion Drive, NorthamptonNN4 7RG
Born May 1968
Director
Appointed 16 Aug 2004
Resigned 30 Apr 2008

HARDMAN, Steven Neville

Resigned
171 Court Lane, LondonSE21 7EE
Born May 1968
Director
Appointed 31 Jan 2001
Resigned 31 Jan 2001

HUNTINGTON, John Michael

Resigned
Skelton Hall, LeedsLS14 1AE
Born November 1951
Director
Appointed 31 Jan 2001
Resigned 04 Apr 2001

MEREDITH, James Robert

Resigned
Pavilion Drive, NorthamptonNN4 7RG
Born August 1960
Director
Appointed 08 Sept 2003
Resigned 27 Nov 2009

MORRISH, Jonathan Peter

Resigned
2 Thornton Close, CrickNN6 7GE
Born September 1970
Director
Appointed 31 Jan 2001
Resigned 31 Jan 2001

ORTS-LLOPIS, Vicente Federico

Resigned
Sidings Court, DoncasterDN4 5NU
Born August 1962
Director
Appointed 01 Oct 2009
Resigned 31 Jan 2024

PRIOR, Ruth Catherine

Resigned
56 Northchurch Road, LondonN1 4EJ
Born November 1967
Director
Appointed 08 Sept 2003
Resigned 15 Jan 2004

SANDY, Nigel Desmond Alexander

Resigned
3 Collett Way, FromeBA11 2XN
Born August 1944
Director
Appointed 14 May 2001
Resigned 31 Jul 2003

SANDY, Nigel Desmond Alexander

Resigned
3 Collett Way, FromeBA11 2XN
Born August 1944
Director
Appointed 28 Jul 2000
Resigned 31 Jan 2001

SERRANO, Agustin

Resigned
Ground Floor West, Northampton Business ParkNN4 7RG
Born December 1959
Director
Appointed 09 Nov 2010
Resigned 11 Feb 2022

STEWART, Quentin Richard

Resigned
62 Anchor Brew House, LondonSE1 2LY
Born February 1968
Director
Appointed 31 Jul 2003
Resigned 30 Sept 2003

TAYLOR, Paul

Resigned
Sidings Court, DoncasterDN4 5NU
Born May 1959
Director
Appointed 01 Dec 2009
Resigned 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 October 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2013
AR01AR01
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
19 July 2013
TM02Termination of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
27 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
288cChange of Particulars
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288cChange of Particulars
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
287Change of Registered Office
Legacy
1 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 May 2002
AAAnnual Accounts
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Incorporation Company
28 July 2000
NEWINCIncorporation