KINGS YARD (PUTNEY) MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
KINGS YARD (PUTNEY) MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
KINGS YARD (PUTNEY) MANAGEMENT LIMITED was incorporated 24 years ago on 17/02/2000 and has the registered number: 03927791. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KINGS YARD (PUTNEY) MANAGEMENT LIMITED was incorporated 24 years ago on 17/02/2000 and has the registered number: 03927791. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KINGS YARD (PUTNEY) MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
322 UPPER RICHMOND ROAD
LONDON
SW15 6TL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/02/2023 | 02/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID RAVEN | Dec 1977 | British | Director | 2007-04-03 | CURRENT |
MR PETER WILLIAM CARNE YOUNG | Feb 1980 | British | Director | 2006-08-01 | CURRENT |
J C F P SECRETARIES LTD | Corporate Secretary | 2016-04-01 | CURRENT | ||
MR MARTIN AUSTREY KENDALL | May 1944 | British | Director | 2008-02-08 | CURRENT |
KATHRYN SARAH JANE HYNER | Feb 1973 | British | Director | 2003-12-08 UNTIL 2004-12-31 | RESIGNED |
MR JEFFREY CHARLES FRANCIS | Secretary | 2010-02-24 UNTIL 2015-10-01 | RESIGNED | ||
NICK HYNER | Sep 1974 | British | Secretary | 2004-02-20 UNTIL 2004-12-31 | RESIGNED |
AMANDA ELIZABETH DEUTROM | Oct 1963 | British | Director | 2003-12-08 UNTIL 2004-03-15 | RESIGNED |
NICK HYNER | Sep 1974 | British | Director | 2004-09-01 UNTIL 2004-12-31 | RESIGNED |
KOEN JAN VAN BOCKSTAELE | Jun 1969 | Belgian | Director | 2003-12-08 UNTIL 2007-06-01 | RESIGNED |
GEORGE PERCY THORNHILL | Oct 1973 | British | Director | 2003-12-08 UNTIL 2007-03-01 | RESIGNED |
MR ALEX THOMPSON | Jan 1975 | British | Director | 2003-12-08 UNTIL 2018-08-30 | RESIGNED |
NICHOLAS BRIAN PYE | Mar 1974 | British | Director | 2003-12-08 UNTIL 2008-11-27 | RESIGNED |
DOUGLAS WILLIAM LAWSON | Mar 1976 | British | Director | 2003-12-08 UNTIL 2004-12-02 | RESIGNED |
MR JASON DAVID COOK | May 1984 | British | Director | 2008-10-17 UNTIL 2022-02-11 | RESIGNED |
WSM SECRETARIES LIMITED | Corporate Director | 2000-02-17 UNTIL 2004-09-01 | RESIGNED | ||
NATALIE EASTHAM | Aug 1973 | British | Director | 2003-12-08 UNTIL 2007-01-10 | RESIGNED |
ANTHONY JASON DU PREEZ | Jun 1977 | British | Director | 2004-03-15 UNTIL 2015-12-21 | RESIGNED |
URANG LIMITED | Corporate Secretary | 2005-01-01 UNTIL 2010-02-24 | RESIGNED | ||
JCF PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2009-02-16 UNTIL 2010-02-24 | RESIGNED | ||
JCF PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2015-10-01 UNTIL 2016-04-01 | RESIGNED | ||
WSM SECRETARIES LIMITED | Corporate Secretary | 2000-02-17 UNTIL 2003-12-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2000-02-17 UNTIL 2000-02-17 | RESIGNED | ||
GARDWELL NOMINEES LIMITED | Corporate Director | 2000-02-17 UNTIL 2003-12-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-02-17 UNTIL 2000-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kristen Mary Dabb | 2018-08-01 - 2022-08-12 | 2/1984 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Daniel James Robert Frost | 2018-01-19 | 4/1992 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Joe Yee Joelle Harriet Wong | 2018-01-19 | 10/1991 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Richard Stuart Dabb | 2016-04-06 - 2022-08-12 | 11/1983 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Alex Thompson | 2016-04-06 - 2018-08-30 | 1/1975 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Anthony Jason Du Preez | 2016-04-06 - 2016-04-16 | 6/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
John David Raven | 2016-04-06 | 12/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter William Carne Young | 2016-04-06 | 2/1980 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KINGS YARD (PUTNEY) MANAGEMENT LIMITED | 2023-06-17 | 31-12-2022 | £4,046 equity |
Micro-entity Accounts - KINGS YARD (PUTNEY) MANAGEMENT LIMITED | 2022-06-22 | 31-12-2021 | £3,236 equity |
Micro-entity Accounts - KINGS YARD (PUTNEY) MANAGEMENT LIMITED | 2018-07-07 | 31-12-2017 | £13,254 equity |
Micro-entity Accounts - KINGS YARD (PUTNEY) MANAGEMENT LIMITED | 2017-09-15 | 31-12-2016 | £40,110 equity |
Abbreviated Company Accounts - KINGS YARD (PUTNEY) MANAGEMENT LIMITED | 2015-09-10 | 31-12-2014 | £24,986 Cash £20,977 equity |