KYNETON MANAGEMENT CO LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
KYNETON MANAGEMENT CO LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
KYNETON MANAGEMENT CO LIMITED was incorporated 20 years ago on 19/03/2004 and has the registered number: 05078577. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KYNETON MANAGEMENT CO LIMITED was incorporated 20 years ago on 19/03/2004 and has the registered number: 05078577. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
KYNETON MANAGEMENT CO 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
Previous trading names include:
CHARCO 945 LIMITED (until 02/06/2004)
CHARCO 945 LIMITED (until 02/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
S W RELOCATIONS LTD | Corporate Secretary | 2019-03-17 | CURRENT | ||
MR JOHN BRIMACOMBE | Jun 1949 | British | Director | 2013-12-10 | CURRENT |
MRS DENISE BARBARA JONES | Nov 1951 | British | Director | 2018-12-06 | CURRENT |
MR ANDREW RONALD ROBINSON | Apr 1958 | British | Director | 2015-09-23 | CURRENT |
MS JANE CLAIRE SULLIVAN | Sep 1968 | British | Director | 2017-12-13 | CURRENT |
MS KATYA BANKS | Jan 1973 | English | Director | 2017-12-13 | CURRENT |
MR MARK STEVEN WALKER | Jul 1951 | British | Director | 2013-03-25 UNTIL 2014-11-07 | RESIGNED |
MRS LINDA DAWNE FISHER | Nov 1952 | British | Secretary | 2007-07-04 UNTIL 2019-03-17 | RESIGNED |
MR MARK IRELAND | Oct 1971 | British | Director | 2007-07-04 UNTIL 2015-04-28 | RESIGNED |
OWEN HAMPDEN INSKIP | May 1953 | British | Secretary | 2004-07-19 UNTIL 2007-07-04 | RESIGNED |
MRS SALLY ANNE EVANS | Dec 1964 | British | Director | 2020-11-13 UNTIL 2022-10-07 | RESIGNED |
HAMPDEN LAND LIMITED | Director | 2004-07-19 UNTIL 2007-07-04 | RESIGNED | ||
JOSEPHINE ANNE ROBINSON | Sep 1959 | British | Director | 2007-07-04 UNTIL 2014-11-26 | RESIGNED |
MR TIMOTHY JOHN ROBERTS | May 1958 | British | Director | 2011-01-19 UNTIL 2014-11-27 | RESIGNED |
ROGER ALAN ELLIS PRICE | Jun 1954 | British | Director | 2007-07-04 UNTIL 2009-04-02 | RESIGNED |
MR JOHN NICOLAS THORNELY | Mar 1937 | British | Director | 2015-09-28 UNTIL 2020-07-01 | RESIGNED |
MR MARK STEVEN WALKER | Jul 1951 | British | Director | 2020-07-01 UNTIL 2021-07-19 | RESIGNED |
BAYSHILL SECRETARIES LIMITED | Corporate Secretary | 2004-03-19 UNTIL 2004-07-19 | RESIGNED | ||
MILES LAWRENCE ASHTON | Feb 1972 | British | Director | 2008-12-02 UNTIL 2010-01-26 | RESIGNED |
MR MARK STEVEN WALKER | Jul 1951 | British | Director | 2008-12-02 UNTIL 2011-01-19 | RESIGNED |
MR ARRON FRASER ANDREW BANKS | Mar 1966 | British | Director | 2007-07-12 UNTIL 2011-01-19 | RESIGNED |
MR MARK STEVEN WALKER | Jul 1951 | British | Director | 2015-05-22 UNTIL 2017-12-21 | RESIGNED |
BAYSHILL MANAGEMENT LIMITED | Corporate Director | 2004-03-19 UNTIL 2004-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S W Relocations Ltd | 2019-03-17 - 2020-12-15 | Bristol Gloucestershire | Right to appoint and remove directors | |
Mrs Linda Dawne Fisher | 2016-04-10 - 2019-03-17 | 11/1952 | Bristol Gloucestershire | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - KYNETON MANAGEMENT CO LIMITED | 2023-09-26 | 31-12-2022 | £22,064 equity |
Micro-entity Accounts - KYNETON MANAGEMENT CO LIMITED | 2022-10-01 | 31-12-2021 | £22,064 equity |
Micro-entity Accounts - KYNETON MANAGEMENT CO LIMITED | 2021-10-01 | 31-12-2020 | £22,064 equity |
Micro-entity Accounts - KYNETON MANAGEMENT CO LIMITED | 2019-04-19 | 31-12-2018 | £46,051 equity |
Micro-entity Accounts - KYNETON MANAGEMENT CO LIMITED | 2018-09-14 | 31-12-2017 | £42,192 equity |
Micro-entity Accounts - KYNETON MANAGEMENT CO LIMITED | 2017-04-04 | 31-12-2016 | £41,096 equity |
Abbreviated Company Accounts - KYNETON MANAGEMENT CO LIMITED | 2016-06-22 | 31-12-2015 | £13,898 Cash £35,440 equity |
Abbreviated Company Accounts - KYNETON MANAGEMENT CO LIMITED | 2015-09-30 | 31-12-2014 | £8,482 Cash £29,904 equity |
Abbreviated Company Accounts - KYNETON MANAGEMENT CO LIMITED | 2014-09-02 | 31-12-2013 | £19,863 Cash £19,055 equity |