Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KAYFOLD MANAGEMENT COMPANY LIMITED
Company Information for

KAYFOLD MANAGEMENT COMPANY LIMITED

3 KAY FOLD LODGE, CLAYTON LE DALE, BLACKBURN, BB1 8NG,
Company Registration Number
03095539
Private Limited Company
Active

Company Overview

About Kayfold Management Company Ltd
KAYFOLD MANAGEMENT COMPANY LIMITED was founded on 1995-08-25 and has its registered office in Blackburn. The organisation's status is listed as "Active". Kayfold Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KAYFOLD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
3 KAY FOLD LODGE
CLAYTON LE DALE
BLACKBURN
BB1 8NG
Other companies in BB1
 
Filing Information
Company Number 03095539
Company ID Number 03095539
Date formed 1995-08-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-09-04 13:32:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KAYFOLD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN STEELE
Company Secretary 2000-03-01
SIMON JOHN SCOTT
Director 2007-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE RILEY
Director 2006-04-02 2008-01-16
ORWIN BOZIER
Director 2003-05-14 2006-02-18
ANTHONY MICHAEL ADAMS
Director 2003-05-16 2004-08-07
AIDAN JULIAN GRIFFIN
Director 2000-09-11 2003-05-14
GRAHAM MILLER
Director 1999-08-26 2000-09-11
ANTHONY MICHAEL ADAMS
Company Secretary 1999-02-12 2000-03-01
VALERIE JEAN CHADWICK
Company Secretary 1995-08-25 1998-12-24
IAN CHADWICK
Director 1996-08-23 1998-12-24
VALERIE JEAN CHADWICK
Director 1995-08-25 1998-12-24
WILLIAM NEVILLE POWELL
Director 1995-08-25 1996-08-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-25 1995-08-25
LONDON LAW SERVICES LIMITED
Nominated Director 1995-08-25 1995-08-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-08-07CONFIRMATION STATEMENT MADE ON 06/08/25, WITH NO UPDATES
2025-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-03-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-06CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-08-02DIRECTOR APPOINTED MR MANSOOR ELLAHI
2023-08-02APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER SHEPHERD
2023-04-23REGISTERED OFFICE CHANGED ON 23/04/23 FROM Kay Fold Barn, Kay Fold Lodge Blackburn Lancashire BB1 8NG
2023-04-23Termination of appointment of David John Steele on 2023-04-23
2023-04-11SECRETARY'S DETAILS CHNAGED FOR MS RACHAEL ELIZABETH LAUREN THOMSON on 2023-04-11
2023-04-10MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-11Appointment of Ms Rachael Elizabeth Lauren Thomson as company secretary on 2023-02-10
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH UPDATES
2022-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN SCOTT
2019-09-15AP01DIRECTOR APPOINTED MR DANIEL PETER SHEPHERD
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2017-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-08-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-23LATEST SOC23/08/15 STATEMENT OF CAPITAL;GBP 7
2015-08-23AR0107/08/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-16LATEST SOC16/08/14 STATEMENT OF CAPITAL;GBP 7
2014-08-16AR0107/08/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0107/08/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0107/08/12 ANNUAL RETURN FULL LIST
2011-08-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15AR0107/08/11 ANNUAL RETURN FULL LIST
2010-08-09AR0107/08/10 ANNUAL RETURN FULL LIST
2010-08-07CH01Director's details changed for Simon John Scott on 2010-01-01
2010-08-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN STEELE on 2010-01-01
2010-07-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aReturn made up to 07/08/09; full list of members
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / DAVID STEELE / 01/07/2009
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTT / 01/07/2009
2009-04-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / DAVID STEELE / 01/07/2008
2008-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SCOTT / 01/07/2008
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-08-24190LOCATION OF DEBENTURE REGISTER
2007-08-24353LOCATION OF REGISTER OF MEMBERS
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: KAY FOLD BARN RAMSGREAVE DRIVE BLACKBURN LANCASHIRE BB1 8NB
2007-08-24363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-24288cDIRECTOR'S PARTICULARS CHANGED
2007-08-24288cSECRETARY'S PARTICULARS CHANGED
2006-09-12363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288bDIRECTOR RESIGNED
2005-09-09363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-07363sRETURN MADE UP TO 07/08/04; CHANGE OF MEMBERS
2004-09-06288bDIRECTOR RESIGNED
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-04363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-06288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2002-09-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-06363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-17288bDIRECTOR RESIGNED
2000-10-04288aNEW DIRECTOR APPOINTED
2000-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-31363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: NO 2 KAY FOLD LODGE BLACKBURN LANCASHIRE BB1 8NG
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-30288bSECRETARY RESIGNED
2000-03-29288aNEW SECRETARY APPOINTED
1999-10-13288aNEW SECRETARY APPOINTED
1999-10-13363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1999-10-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KAYFOLD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KAYFOLD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KAYFOLD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAYFOLD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 7
Cash Bank In Hand 2012-01-01 £ 734
Current Assets 2012-01-01 £ 734
Shareholder Funds 2012-01-01 £ 741

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KAYFOLD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KAYFOLD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of KAYFOLD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KAYFOLD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KAYFOLD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KAYFOLD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KAYFOLD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KAYFOLD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4