About

Registered Number: 05078577
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, BS32 4JW,

 

Kyneton Management Co Ltd was founded on 19 March 2004 with its registered office in Bristol, Gloucestershire, it has a status of "Active". The business has 15 directors. 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
BANKS, Katya 13 December 2017 - 1
BRIMACOMBE, John 10 December 2013 - 1
JONES, Denise Barbara 06 December 2018 - 1
ROBINSON, Andrew Ronald 23 September 2015 - 1
SULLIVAN, Jane Claire 13 December 2017 - 1
ASHTON, Miles Lawrence 02 December 2008 26 January 2010 1
HAMPDEN LAND LIMITED 19 July 2004 04 July 2007 1
IRELAND, Mark 04 July 2007 28 April 2015 1
PRICE, Roger Alan Ellis 04 July 2007 02 April 2009 1
ROBERTS, Timothy John 19 January 2011 27 November 2014 1
ROBINSON, Josephine Anne 04 July 2007 26 November 2014 1
THORNELY, John Nicolas 28 September 2015 01 July 2020 1
WALKER, Mark Steven 02 December 2008 19 January 2011 1
Secretary Name Appointed Resigned Total Appointments
S W RELOCATIONS LTD 17 March 2019 - 1
FISHER, Linda Dawne 04 July 2007 17 March 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
CS01 - N/A 30 March 2020
CS01 - N/A 24 April 2019
PSC02 - N/A 24 April 2019
PSC07 - N/A 24 April 2019
TM02 - Termination of appointment of secretary 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AP04 - Appointment of corporate secretary 24 April 2019
CH01 - Change of particulars for director 24 April 2019
AD01 - Change of registered office address 24 April 2019
AA - Annual Accounts 18 April 2019
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 14 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 28 September 2015
AP01 - Appointment of director 24 September 2015
AP01 - Appointment of director 22 May 2015
TM01 - Termination of appointment of director 29 April 2015
AR01 - Annual Return 08 April 2015
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 01 September 2014
RP04 - N/A 13 June 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 10 December 2013
RESOLUTIONS - N/A 23 October 2013
SH01 - Return of Allotment of shares 22 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 26 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 21 March 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 03 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
225 - Change of Accounting Reference Date 10 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 23 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
RESOLUTIONS - N/A 25 June 2004
RESOLUTIONS - N/A 25 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2004
MEM/ARTS - N/A 25 June 2004
RESOLUTIONS - N/A 22 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 June 2004
CERTNM - Change of name certificate 02 June 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
RESOLUTIONS - N/A 01 April 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.