About

Registered Number: 02749234
Date of Incorporation: 21/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 18 Bakewell Drive, Stone, ST15 8YR,

 

Established in 1992, Kingsland Road Management Ltd have registered office in Stone, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURNICK-ORRIN, Nick 21 November 2018 - 1
ALSTON, Louise 30 October 2006 21 November 2018 1
BRAMWELL, Bernard 16 October 2000 07 February 2002 1
BRYAN, Keith 04 May 1993 17 October 2000 1
EVANS, Arthur Newell 25 September 2001 01 March 2003 1
EVANS, Bryn Nicholas 01 March 2003 21 November 2003 1
HUBERT, Kirsty Louise 16 October 2000 17 June 2002 1
MILLER, Sarah Louise 04 May 1993 14 August 2000 1
SWINNERTON, Simon 21 November 2003 14 February 2005 1
WILSON, Alexander Stephen 14 February 2005 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BATH, Louise Elizabeth 09 February 1994 14 August 2000 1
CURNICK-ORRIN, Nicholas Stephen Peter 09 August 2013 21 November 2018 1
EVERETT, Dawn Carole 04 May 1993 09 February 1994 1
GEE, Nicholas 16 October 2000 04 May 2004 1

Filing History

Document Type Date
CS01 - N/A 26 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 14 June 2019
AD01 - Change of registered office address 05 December 2018
PSC08 - N/A 05 December 2018
PSC07 - N/A 23 November 2018
AP01 - Appointment of director 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 08 October 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 October 2012
CH03 - Change of particulars for secretary 07 October 2012
AA - Annual Accounts 27 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 10 January 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 12 July 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
287 - Change in situation or address of Registered Office 01 March 2003
363s - Annual Return 26 September 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 01 November 2001
363s - Annual Return 04 October 2001
AA - Annual Accounts 08 July 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363a - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 25 October 2000
363a - Annual Return 02 October 2000
363a - Annual Return 02 October 2000
363a - Annual Return 02 October 2000
363a - Annual Return 02 October 2000
363a - Annual Return 02 October 2000
363a - Annual Return 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
287 - Change in situation or address of Registered Office 02 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 October 2000
AC92 - N/A 29 September 2000
GAZ2 - Second notification of strike-off action in London Gazette 04 July 1995
GAZ1 - First notification of strike-off action in London Gazette 14 March 1995
288 - N/A 31 October 1994
363s - Annual Return 29 November 1993
287 - Change in situation or address of Registered Office 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
288 - N/A 07 May 1993
287 - Change in situation or address of Registered Office 17 November 1992
MEM/ARTS - N/A 07 October 1992
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.