Background WavePink WaveYellow Wave

KING COLE MILLS MANAGEMENT COMPANY LIMITED (05767021)

KING COLE MILLS MANAGEMENT COMPANY LIMITED (05767021) is an active UK company. incorporated on 3 April 2006. with registered office in Darlington. The company operates in the Real Estate Activities sector, engaged in residents property management. KING COLE MILLS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include ASKEY, Eileen, BONDARENKO, Peter, FENDYKE, Raymond Cyril and 4 others.

Company Number
05767021
Status
active
Type
ltd
Incorporated
3 April 2006
Age
19 years
Address
9 Pioneer Court, Darlington, DL1 4WD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASKEY, Eileen, BONDARENKO, Peter, FENDYKE, Raymond Cyril, NAYLOR, Louise Emily, RILEY, Susan Dorothy, SIDEBOTTOM, Jean Ann, STONE, Nicholas Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING COLE MILLS MANAGEMENT COMPANY LIMITED

KING COLE MILLS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2006 with the registered office located in Darlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KING COLE MILLS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05767021

LTD Company

Age

19 Years

Incorporated 3 April 2006

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 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

9 Pioneer Court Morton Palms Darlington, DL1 4WD,

Previous Addresses

9 Pioneer Court Pioneer Court Morton Palms Darlington DL1 4WD England
From: 30 April 2021To: 8 June 2021
C/O Town & City Management Limited 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH
From: 4 January 2012To: 30 April 2021
91a Cape Hill Smethwick West Midlands B66 4SD United Kingdom
From: 6 July 2010To: 4 January 2012
C/O Eddisons, Pennine House Russell Street Leeds West Yorkshire LS1 5RN
From: 3 April 2006To: 6 July 2010
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Apr 13
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Nov 15
Director Joined
Feb 23
Director Joined
Feb 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

TOWN & CITY SECRETARIES LTD

Active
Floor North Point, DarlingtonDL3 0PH
Corporate secretary
Appointed 01 Oct 2011

ASKEY, Eileen

Active
Morton Palms, DarlingtonDL1 4WD
Born July 1938
Director
Appointed 09 Mar 2009

BONDARENKO, Peter

Active
Morton Palms, DarlingtonDL1 4WD
Born July 1953
Director
Appointed 19 Oct 2015

FENDYKE, Raymond Cyril

Active
Morton Palms, DarlingtonDL1 4WD
Born July 1949
Director
Appointed 01 Feb 2023

NAYLOR, Louise Emily

Active
Limefield Mill, BingleyBD16 2AJ
Born July 1982
Director
Appointed 14 Mar 2011

RILEY, Susan Dorothy

Active
Morton Palms, DarlingtonDL1 4WD
Born March 1950
Director
Appointed 09 Mar 2009

SIDEBOTTOM, Jean Ann

Active
Morton Palms, DarlingtonDL1 4WD
Born September 1949
Director
Appointed 09 Mar 2009

STONE, Nicholas Julian

Active
Morton Palms, DarlingtonDL1 4WD
Born October 1966
Director
Appointed 15 Feb 2023

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Secretary
Appointed 31 Oct 2008
Resigned 25 Mar 2009

HEALD, Alexandra

Resigned
C/O Eddisons, Pennine House, LeedsLS1 5RN
Secretary
Appointed 17 May 2010
Resigned 01 Jul 2010

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 03 Apr 2006
Resigned 10 Feb 2009

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 01 Jul 2010

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 31 Oct 2008
Resigned 09 Mar 2009

BRENNAND, Marcus Anthony Harold

Resigned
Watergate, LeedsLS26 9BX
Born March 1972
Director
Appointed 17 Jul 2007
Resigned 24 Jul 2007

CHURCH, Michael John

Resigned
Oxford Court, Oxford Road, ColchesterCO3 3HQ
Born May 1946
Director
Appointed 14 Mar 2011
Resigned 04 Jan 2015

DAHYA, Arifali

Resigned
Cape Hill, SmethwickB66 4SD
Born January 1967
Director
Appointed 08 Mar 2010
Resigned 30 Nov 2014

FOSTER, Graham Alan

Resigned
3 Woodnook Farm, HalifaxHX2 6EN
Born July 1964
Director
Appointed 03 Apr 2006
Resigned 31 Oct 2008

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Born August 1960
Director
Appointed 03 Apr 2006
Resigned 10 Feb 2009

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Born January 1975
Director
Appointed 10 Feb 2009
Resigned 09 Mar 2009
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Capital Allotment Shares
23 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
4 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Memorandum Articles
13 November 2007
MEM/ARTSMEM/ARTS
Resolution
13 November 2007
RESOLUTIONSResolutions
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Incorporation Company
3 April 2006
NEWINCIncorporation