About

Registered Number: 03032423
Date of Incorporation: 13/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: C/O Dickens Hopgood Chidley, Solicitors The Old School House, 42 High Street Hungerford, Berkshire, RG17 0NF

 

Having been setup in 1995, Kintbury Square Management Company Ltd has its registered office in 42 High Street Hungerford in Berkshire. This organisation has 27 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Rachel Ann 07 February 2017 - 1
HOGGE, Gavin Philip Arthur 02 July 2002 - 1
KERLEY, Richard Charles William 21 November 2009 - 1
MANSON, Nicholas John, Dr 01 October 2000 - 1
OGILVY, Robert Sean 01 October 2019 - 1
STABLER, Michael John 20 April 2010 - 1
STABLER, Shirley Merile 20 April 2010 - 1
WILSON, Peter Antony 02 November 2014 - 1
WILSON, Philip Lewis 26 June 1998 - 1
WILSON, Robert 06 April 2013 - 1
BAKER, Michael Ian 10 June 2002 21 November 2009 1
BROWN, Charlotte Elizabeth 26 June 1998 01 December 1998 1
CORNFORD, Judith Ann 26 June 1998 31 December 2006 1
DERBYSHIRE, Dianne Hartley 26 June 1998 28 August 1999 1
FERGUSON, Margaret Brockie 26 June 1998 31 January 2011 1
GREENFIELD, Wlinor Patricia 26 June 1998 04 June 2007 1
NEEDHAM, Geoffrey Derek Keith 26 June 1998 21 February 2001 1
RICHARDSON, David 26 June 1998 05 October 2001 1
ROWLAND CLARK, Sarah Adele 26 June 1998 21 November 2009 1
SHELDON, Alan Charles 26 July 2002 14 December 2012 1
TARGETT, Doreen Margaret 14 June 2002 24 June 2020 1
TARGETT, Harry James 14 June 2002 21 November 2009 1
TRAPP, Susan 01 December 2011 08 August 2019 1
WARNER, Guy Frederick 26 June 1998 05 November 1999 1
YOUNG, Michael Henry 26 June 1998 28 August 1999 1
Secretary Name Appointed Resigned Total Appointments
EBORALL, Michael Lewis 26 June 1998 29 February 2008 1
SMITH, David James 29 February 2008 06 April 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 11 March 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 06 March 2018
CH01 - Change of particulars for director 22 February 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 26 April 2017
AP01 - Appointment of director 07 February 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 14 May 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 02 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 April 2015
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 May 2013
AP01 - Appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 09 May 2012
AP01 - Appointment of director 30 December 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 28 January 2010
TM01 - Termination of appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 13 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 28 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 21 January 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 21 January 2002
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 29 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
AA - Annual Accounts 22 June 1998
363a - Annual Return 23 March 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 15 April 1997
AA - Annual Accounts 29 October 1996
225 - Change of Accounting Reference Date 14 June 1996
363a - Annual Return 14 May 1996
NEWINC - New incorporation documents 13 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.