About

Registered Number: 04631854
Date of Incorporation: 09/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 18 Badminton Road, Downend, Bristol, BS16 6BQ

 

Based in Bristol, H20 (Kingswood) Management Company Ltd was founded on 09 January 2003. We don't know the number of employees at this business. The company has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIDGEY, Tim 02 May 2019 - 1
CLARKE, Martin 17 January 2019 - 1
CURRAN, Richard 08 September 2020 - 1
HAGAN, Melanie 05 July 2016 - 1
SMITH, Andrew Mark 08 April 2020 - 1
THORNE, Philippa 07 October 2019 - 1
WILD, Martin Peter 24 September 2019 - 1
CHIDGEY, Timothy 11 October 2006 01 December 2008 1
GIBBS, Tim 17 July 2006 17 March 2015 1
KING, Sarah 11 October 2006 01 July 2009 1
LAWRENCE, Ruth Elizabeth 02 July 2007 29 August 2018 1
MACKRETH, Mark 18 May 2016 05 October 2018 1
MAWDITT, Jonathan 25 May 2005 29 August 2006 1
PARRY-JONES, Arthur John 09 August 2017 15 September 2020 1
POLLARD, Michael William 11 October 2006 13 January 2012 1
SHEPPARD, Craig John 27 April 2016 09 December 2019 1
TAYLOR, Heidi Elizabeth May 04 July 2007 01 December 2008 1
TOVEY, Heather Ann 11 October 2006 17 December 2015 1
WALSH, Andrew 25 May 2005 10 November 2006 1
Secretary Name Appointed Resigned Total Appointments
COLE, Pamela Geraldine 01 February 2007 04 April 2007 1
COLE, Pamela Geraldine 01 November 2006 16 November 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
AP01 - Appointment of director 08 September 2020
AP01 - Appointment of director 15 April 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 24 September 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 09 January 2019
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 28 April 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 02 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
288b - Notice of resignation of directors or secretaries 09 July 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 19 September 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
225 - Change of Accounting Reference Date 01 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
363a - Annual Return 13 January 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 14 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Second legal charge 03 October 2007 Outstanding

N/A

Legal charge 17 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.