THE KEG STORE (MANAGEMENT) COMPANY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
THE KEG STORE (MANAGEMENT) COMPANY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
THE KEG STORE (MANAGEMENT) COMPANY LIMITED was incorporated 22 years ago on 04/06/2001 and has the registered number: 04227884. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE KEG STORE (MANAGEMENT) COMPANY LIMITED was incorporated 22 years ago on 04/06/2001 and has the registered number: 04227884. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE KEG STORE (MANAGEMENT) COMPANY LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
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
THE STABLES, HORTHAM FARM HORTHAM LANE
BRISTOL
GLOUCESTERSHIRE
BS32 4JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
S W RELOCATIONS LTD | Corporate Secretary | 2019-06-01 | CURRENT | ||
MR JAMES CHESTER | Jun 1997 | British | Director | 2021-12-30 | CURRENT |
CAMPBELL LESTER BOOTHMAN | Sep 1942 | British | Director | 2008-10-30 | CURRENT |
MR JAMES HARRY YELLAND | Aug 1995 | British | Director | 2019-12-03 | CURRENT |
MR ANDREW WILLIAM WEEKS | Apr 1963 | British | Director | 2021-02-23 | CURRENT |
THOMAS JOSEPH SPOKES | Aug 1943 | British | Director | 2006-11-20 | CURRENT |
MISS CLAIRE SHINER | Jun 1963 | British | Director | 2023-11-20 | CURRENT |
MR SAMUEL GRANT | Nov 1989 | British | Director | 2023-01-11 | CURRENT |
MR ANTONY MICHAEL DELANEY | Mar 1956 | British | Director | 2017-10-30 | CURRENT |
STEPHEN EDWARD MCCOLGAN | Jun 1962 | British | Secretary | 2001-06-04 UNTIL 2002-08-20 | RESIGNED |
MRS LINDA DAWNE FISHER | Nov 1952 | British | Secretary | 2007-07-01 UNTIL 2019-06-01 | RESIGNED |
ALASTAIR JONATHAN TAYLOR PEET | Dec 1974 | Secretary | 2002-08-20 UNTIL 2005-07-27 | RESIGNED | |
MRS SUSAN FRY | Oct 1952 | British | Director | 2007-07-26 UNTIL 2011-08-31 | RESIGNED |
PHILIP JAMES MEDFORD | Dec 1963 | British | Director | 2004-07-14 UNTIL 2005-07-27 | RESIGNED |
SUSAN ANN SIMPSON | May 1967 | British | Director | 2002-08-20 UNTIL 2005-07-27 | RESIGNED |
DR VALESKA PEESIEW TING | Oct 1979 | New Zealander | Director | 2018-12-10 UNTIL 2022-11-22 | RESIGNED |
MR JOHN ANDREW WILLIAM SUMMERELL | Dec 1961 | British | Director | 2015-12-21 UNTIL 2022-11-22 | RESIGNED |
MR STEPHEN JONATHAN ROSSER | Sep 1960 | British | Director | 2001-06-04 UNTIL 2002-08-20 | RESIGNED |
GERARD RELPH | Dec 1954 | British | Director | 2004-07-14 UNTIL 2005-07-27 | RESIGNED |
DAVID MICHAEL POWELL | Jan 1956 | British | Director | 2001-06-04 UNTIL 2002-08-20 | RESIGNED |
CALLUM LAING NUTTALL | Dec 1967 | British | Director | 2002-08-20 UNTIL 2004-07-14 | RESIGNED |
SONIA BRENDA MILLS | Jan 1955 | British | Director | 2009-07-01 UNTIL 2015-12-21 | RESIGNED |
DR STEVE BOYER | Aug 1953 | British | Director | 2006-03-27 UNTIL 2013-12-13 | RESIGNED |
STEPHEN EDWARD MCCOLGAN | Jun 1962 | British | Director | 2001-06-04 UNTIL 2002-08-20 | RESIGNED |
MR ALAN JOHN BRAILEY | Feb 1963 | British | Director | 2015-12-21 UNTIL 2019-11-11 | RESIGNED |
MAINSTAY (SECRETARIES) LIMITED | Corporate Secretary | 2006-03-27 UNTIL 2007-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S W Relocations Ltd | 2019-06-01 - 2020-06-04 | Bristol Gloucestershire | Right to appoint and remove directors | |
Mrs Linda Dawne Fisher | 2017-05-01 - 2019-06-01 | 11/1952 | Bristol | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2023-08-16 | 31-12-2022 | £17 equity |
Micro-entity Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2022-09-24 | 31-12-2021 | £17 equity |
Micro-entity Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2019-06-14 | 31-12-2018 | £30,881 equity |
Micro-entity Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2018-09-21 | 31-12-2017 | £33,809 equity |
Micro-entity Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2017-08-19 | 31-12-2016 | £16,233 Cash £22,984 equity |
Abbreviated Company Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2016-06-03 | 31-12-2015 | £30,994 Cash £36,266 equity |
Abbreviated Company Accounts - THE KEG STORE (MANAGEMENT) COMPANY LIMITED | 2015-08-28 | 31-12-2014 | £30,692 Cash £37,122 equity |