About

Registered Number: 07072476
Date of Incorporation: 11/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: The Mill House Boundary Road, Loudwater, High Wycombe, Bucks., HP10 9QN

 

Established in 2009, Kingsmead Road Management Ltd have registered office in High Wycombe, Bucks., it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDAL, Janis Reeva 02 February 2011 - 1
KENDAL, Victor Paul 07 February 2011 - 1
NAYEEMUDDIN, Shahzad 28 February 2015 - 1
RODGERS, Philip Martin 29 February 2012 - 1
HOWARD, Lee 02 February 2011 02 February 2011 1
JONES, Nicholas 02 February 2011 29 February 2012 1
LOTAY, Angeli Minna 02 February 2011 02 February 2011 1
O'BRIEN, Owen Roe 01 July 2010 31 January 2011 1
WEBB, Spencer Ryan 02 February 2011 02 February 2011 1
WELLINGTON, Jeffrey 02 February 2011 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
KENDAL, Janis Reeva 02 February 2011 - 1
GREEN, Paul 01 May 2010 31 May 2010 1
O'BRIEN, Owen Roe 01 July 2010 31 January 2011 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 December 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 December 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AD01 - Change of registered office address 03 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 04 August 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 15 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 01 August 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 10 March 2011
AP03 - Appointment of secretary 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AD01 - Change of registered office address 03 March 2011
AA01 - Change of accounting reference date 03 March 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AD01 - Change of registered office address 14 January 2011
TM02 - Termination of appointment of secretary 27 September 2010
AP03 - Appointment of secretary 22 September 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AP03 - Appointment of secretary 28 July 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 17 November 2009
NEWINC - New incorporation documents 11 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.