Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KALA MANAGEMENT 2002 LIMITED
Company Information for

KALA MANAGEMENT 2002 LIMITED

C/O PENINSULA MANAGEMENT SW LIMITED ELMS ESTATE OFFICE, BISHOPS TAWTON, BARNSTAPLE, EX32 0EJ,
Company Registration Number
04355916
Private Limited Company
Active

Company Overview

About Kala Management 2002 Ltd
KALA MANAGEMENT 2002 LIMITED was founded on 2002-01-18 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Kala Management 2002 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
KALA MANAGEMENT 2002 LIMITED
 
Legal Registered Office
C/O PENINSULA MANAGEMENT SW LIMITED ELMS ESTATE OFFICE
BISHOPS TAWTON
BARNSTAPLE
EX32 0EJ
Other companies in EX39
 
Filing Information
Company Number 04355916
Company ID Number 04355916
Date formed 2002-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/01/2023
Account next due 04/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 22:36:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KALA MANAGEMENT 2002 LIMITED
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 KALA MANAGEMENT 2002 LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEITH BROPHY
Company Secretary 2017-08-15
DAVID CHRISTOPHER ASPDEN
Director 2017-07-03
DAVID KEITH BROPHY
Director 2002-01-18
MICHAEL CHUGG
Director 2003-02-05
SUZANNE MARIE CROUCH
Director 2010-02-13
ROBERT PAUL MALCOLM
Director 2018-02-24
RUSSELL MAY
Director 2012-02-18
JANE LOUISE SOUTHWICK
Director 2015-11-20
PATRICIA CAROL TAYLOR
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY JEAN KITTERIDGE
Company Secretary 2018-02-24 2018-04-30
SUZANNE MARIE CROUCH
Company Secretary 2017-01-16 2018-02-24
PETER MANNION
Director 2008-03-08 2017-06-30
DAVID KEITH BROPHY
Company Secretary 2002-01-18 2017-01-16
JOSEPH WILLIAM SOUTHWICK
Director 2013-04-30 2015-11-20
MERVYN RUGMAN
Director 2002-01-18 2015-02-05
ROGER JOHN LEWIS
Director 2002-01-18 2014-01-20
ERIC EDWAN STALLARD
Director 2004-04-20 2013-04-30
ROBERT SOUTHWICK
Director 2002-01-18 2011-01-28
DIANE CAROLE ARNOLD
Director 2006-02-22 2010-02-13
KEITH MULLINER
Director 2002-01-18 2006-02-22
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2002-01-18 2002-01-18
BOURSE NOMINEES LIMITED
Nominated Director 2002-01-18 2002-01-18

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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE CROUCH
2023-12-08Director's details changed for Mrs Suzanne Marie Crouch on 2023-12-08
2023-08-03Termination of appointment of David Keith Brophy on 2023-08-03
2023-08-03Appointment of Peninsula Management Sw Limited as company secretary on 2023-08-03
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 7 Milletts Close Exminster Exeter EX6 8BD England
2023-07-13APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH BROPHY
2023-06-13APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTOPHER ASPDEN
2023-06-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA CAROL TAYLOR
2023-06-13DIRECTOR APPOINTED MRS AUDREY JEAN KITTERIDGE
2023-06-13DIRECTOR APPOINTED MR DALE GUTTERIDGE
2023-06-13DIRECTOR APPOINTED MR MICHAEL CHUGG
2023-03-21DIRECTOR APPOINTED SARAH JANE RICE
2023-03-21DIRECTOR APPOINTED SARAH JANE RICE
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHUGG
2023-01-17CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 04/01/23
2022-01-12Previous accounting period shortened from 31/01/22 TO 04/01/22
2022-01-12MICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2022-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/12/21
2022-01-12AA01Previous accounting period shortened from 31/01/22 TO 04/01/22
2022-01-08CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL MALCOLM
2021-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-14AA01Current accounting period extended from 31/12/21 TO 31/01/22
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 07/01/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-28AD04Register(s) moved to registered office address 7 Milletts Close Exminster Exeter EX6 8BD
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2019-01-15AD02Register inspection address changed from 8 Trent Close Bideford Devon EX39 4DW England to 7 Milletts Close Milletts Close Exminster Exeter Devon EX6 8BD
2018-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/18 FROM 8 Trent Close Trent Close Bideford Devon EX39 4DW England
2018-05-04TM02Termination of appointment of Audrey Jean Kitteridge on 2018-04-30
2018-03-06AP01DIRECTOR APPOINTED MR ROBERT PAUL MALCOLM
2018-03-06AP03Appointment of Mrs Audrey Jean Kitteridge as company secretary on 2018-02-24
2018-03-06TM02Termination of appointment of Suzanne Marie Crouch on 2018-02-24
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES
2018-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-24AP03Appointment of Mr David Keith Brophy as company secretary on 2017-08-15
2017-07-03AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER ASPDEN
2017-07-03AP01DIRECTOR APPOINTED MRS PATRICIA CAROL TAYLOR
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANNION
2017-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/17 FROM 34 Kenwith View Bideford Devon EX39 3RH
2017-01-16TM02Termination of appointment of David Keith Brophy on 2017-01-16
2017-01-16AD02Register inspection address changed from 34 Kenwith View Bideford Devon EX39 3RH United Kingdom to 8 Trent Close Bideford Devon EX39 4DW
2017-01-16AP03Appointment of Mrs Suzanne Marie Crouch as company secretary on 2017-01-16
2016-01-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 36
2016-01-15AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-15AP01DIRECTOR APPOINTED MRS JANE LOUISE SOUTHWICK
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM SOUTHWICK
2015-08-27AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 36
2015-02-11AR0118/01/15 FULL LIST
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN RUGMAN
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 36
2014-01-23AR0118/01/14 FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEWIS
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH BROPHY / 23/01/2014
2013-09-23AP01DIRECTOR APPOINTED MR JOSEPH WILLIAM SOUTHWICK
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC STALLARD
2013-02-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-04AR0118/01/13 FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MAY / 03/02/2013
2012-09-26AP01DIRECTOR APPOINTED MR RUSSELL MAY
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-26AR0118/01/12 FULL LIST
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 4 RALEIGH VIEW BIDEFORD DEVON EX39 3LE UNITED KINGDOM
2011-10-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-28AR0118/01/11 FULL LIST
2011-01-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-28AD02SAIL ADDRESS CREATED
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOUTHWICK
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH BROPHY / 01/07/2010
2010-09-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID KEITH BROPHY / 01/07/2010
2010-09-29AP01DIRECTOR APPOINTED MRS SUZANNE MARIE CROUCH
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2010 FROM VIRLEO HILLTOP ROAD BIDEFORD DEVON EX39 3PA
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DIANE ARNOLD
2010-02-04AR0118/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC EDWAN STALLARD / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SOUTHWICK / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN RUGMAN / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MANNION / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN LEWIS / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHUGG / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BROPHY / 18/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE CAROLE ARNOLD / 18/01/2010
2009-10-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED PETER MANNION
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363sRETURN MADE UP TO 18/01/08; CHANGE OF MEMBERS
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-01-26363sRETURN MADE UP TO 18/01/06; CHANGE OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-03288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-18288aNEW DIRECTOR APPOINTED
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-08225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2003-01-29363(288)DIRECTOR RESIGNED
2003-01-29363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE
2002-02-21288bSECRETARY RESIGNED
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 KALA MANAGEMENT 2002 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 KALA MANAGEMENT 2002 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KALA MANAGEMENT 2002 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

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
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
2020-01-07
Annual Accounts
2020-12-31
Annual Accounts
2021-12-28

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 KALA MANAGEMENT 2002 LIMITED

Intangible Assets
Patents
We have not found any records of KALA MANAGEMENT 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KALA MANAGEMENT 2002 LIMITED
Trademarks
We have not found any records of KALA MANAGEMENT 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KALA MANAGEMENT 2002 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 KALA MANAGEMENT 2002 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
Outgoings
Business Rates/Property Tax
No properties were found where KALA MANAGEMENT 2002 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 KALA MANAGEMENT 2002 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 KALA MANAGEMENT 2002 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
    S1