About

Registered Number: 06161112
Date of Incorporation: 14/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Glenfield Middle Lane, Wythall, Birmingham, B38 0DG,

 

Kings Gate (Kings Heath) Management Company Ltd was registered on 14 March 2007 and has its registered office in Birmingham, it's status is listed as "Active". This business has 6 directors listed as Day, Rosemary Jane, Dr, Avaro Investments Limited, Pett, Christine Diane, Ground Solutions Uk, Downes, Stuart Ashley, Pett, Michael Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Rosemary Jane, Dr 01 January 2013 - 1
AVARO INVESTMENTS LIMITED 23 January 2020 - 1
DOWNES, Stuart Ashley 24 January 2018 23 January 2020 1
PETT, Michael Robert 28 April 2010 29 April 2011 1
Secretary Name Appointed Resigned Total Appointments
PETT, Christine Diane 06 December 2010 31 January 2020 1
GROUND SOLUTIONS UK 01 June 2009 03 December 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 24 March 2020
AP02 - Appointment of corporate director 05 February 2020
AD01 - Change of registered office address 05 February 2020
CH01 - Change of particulars for director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
CS01 - N/A 19 March 2019
AD01 - Change of registered office address 20 February 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 20 March 2018
AP01 - Appointment of director 24 January 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 19 March 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 19 September 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 08 February 2013
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 04 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 13 March 2011
AP03 - Appointment of secretary 08 December 2010
TM02 - Termination of appointment of secretary 08 December 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 28 August 2009
225 - Change of Accounting Reference Date 25 August 2009
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 26 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 29 June 2007
353 - Register of members 03 May 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.