16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02156533

Incorporation date

24/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

38 Burton Road, Ashby-De-La-Zouch, Leicestershire LE65 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1987)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon04/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon02/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Appointment of Mr Marco Gonzalez Menendez as a director on 2020-01-01
dot icon12/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon12/05/2020
Termination of appointment of David Jonathan Michaels as a director on 2019-12-06
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon08/08/2018
Micro company accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon02/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/04/2016
Annual return made up to 2016-04-19 no member list
dot icon24/04/2016
Director's details changed for Mrs Sarah Armstrong on 2015-09-28
dot icon13/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-19 no member list
dot icon19/04/2015
Director's details changed for Mr Kafui Akpene Yao Atubra on 2015-04-19
dot icon04/12/2014
Director's details changed for Ms Sarah Morley on 2013-07-25
dot icon04/12/2014
Micro company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-22 no member list
dot icon12/04/2014
Registered office address changed from 38 Burton Road Ashby-De-La-Zouch Leicestershire LE65 2LQ England on 2014-04-12
dot icon12/04/2014
Registered office address changed from 17 Western Close Ashby-De-La-Zouch Leicestershire LE65 2FB United Kingdom on 2014-04-12
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/05/2013
Annual return made up to 2013-03-22 no member list
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-22 no member list
dot icon22/03/2012
Director's details changed for Ms Sarah Morley on 2012-01-31
dot icon22/03/2012
Director's details changed for Mr Kafui Akpene Yao Atubra on 2012-01-31
dot icon22/03/2012
Registered office address changed from C/O Mr. Kaf Atubra 31 Trubshaw Close Horfield Bristol BS7 0AD United Kingdom on 2012-03-22
dot icon22/03/2012
Secretary's details changed for Mr Kafui Akpene Yao Atubra on 2012-01-31
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/04/2011
Appointment of Ms Sarah Morley as a director
dot icon17/04/2011
Annual return made up to 2011-03-22 no member list
dot icon17/04/2011
Appointment of Mr Kafui Akpene Yao Atubra as a secretary
dot icon18/12/2010
Registered office address changed from 42 Stanhope Road St. Albans Hertfordshire AL1 5BL on 2010-12-18
dot icon18/12/2010
Termination of appointment of Stephen Murray as a director
dot icon18/12/2010
Termination of appointment of Stephen Murray as a secretary
dot icon02/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-22 no member list
dot icon19/04/2010
Director's details changed for David Jonathan Michaels on 2010-03-22
dot icon19/04/2010
Director's details changed for Stephen John Murray on 2010-03-22
dot icon19/04/2010
Director's details changed for Kafui Akpene Yao Atubra on 2010-03-22
dot icon06/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/04/2009
Annual return made up to 22/03/09
dot icon14/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/04/2008
Annual return made up to 22/03/08
dot icon17/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/04/2007
Annual return made up to 22/03/07
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
New director appointed
dot icon24/04/2006
Annual return made up to 22/03/06
dot icon19/01/2006
Director resigned
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 22/03/05
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon23/04/2004
Annual return made up to 22/03/04
dot icon07/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
New director appointed
dot icon23/05/2003
New director appointed
dot icon25/04/2003
Annual return made up to 22/03/03
dot icon25/04/2003
Director resigned
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/10/2002
Director resigned
dot icon15/06/2002
Annual return made up to 22/03/02
dot icon30/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/03/2001
Annual return made up to 22/03/01
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon16/06/2000
Annual return made up to 31/03/00
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon26/05/1999
Annual return made up to 31/03/99
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon05/05/1998
New director appointed
dot icon28/04/1998
Annual return made up to 31/03/98
dot icon04/02/1998
Registered office changed on 04/02/98 from: 16,kingsley road, cotham, bristol, avon, BS6 6AF
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon17/10/1997
Annual return made up to 31/03/97
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon02/05/1996
Annual return made up to 31/03/96
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Annual return made up to 31/03/95
dot icon23/05/1994
Full accounts made up to 1994-03-31
dot icon23/05/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
Annual return made up to 31/03/94
dot icon27/07/1993
Full accounts made up to 1993-03-31
dot icon27/07/1993
Annual return made up to 31/03/93
dot icon09/03/1993
New secretary appointed;director resigned
dot icon09/03/1993
Secretary resigned;director resigned;new director appointed
dot icon09/03/1993
Annual return made up to 31/03/92
dot icon25/02/1993
Accounts for a dormant company made up to 1992-03-31
dot icon10/03/1992
New secretary appointed;new director appointed
dot icon10/03/1992
New director appointed
dot icon25/02/1992
New director appointed
dot icon25/02/1992
Secretary resigned
dot icon25/02/1992
Director resigned
dot icon25/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon25/02/1992
Accounts for a dormant company made up to 1990-03-31
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Annual return made up to 31/03/91
dot icon25/02/1992
Annual return made up to 31/03/90
dot icon18/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon04/09/1989
Addendum to annual accounts
dot icon04/09/1989
Resolutions
dot icon07/08/1989
Annual return made up to 31/03/89
dot icon16/12/1987
Memorandum and Articles of Association
dot icon27/11/1987
Memorandum and Articles of Association
dot icon11/11/1987
Certificate of change of name
dot icon03/11/1987
Registered office changed on 03/11/87 from: 2 baches st london N1 6UB
dot icon03/11/1987
Secretary resigned;new secretary appointed
dot icon03/11/1987
Director resigned;new director appointed
dot icon03/11/1987
Resolutions
dot icon24/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.59K
-
0.00
-
-
2022
0
1.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gonzalez Menendez, Marco
Director
01/01/2020 - Present
-
Castillo, Maya
Director
20/01/1998 - 31/01/2003
3
Mr Kafui Akpene Yao Atubra
Director
24/11/2005 - Present
1
Michaels, David Jonathan
Director
31/03/2003 - 05/12/2019
1
Murray, Stephen John
Director
30/03/1993 - 17/12/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED

16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/08/1987 with the registered office located at 38 Burton Road, Ashby-De-La-Zouch, Leicestershire LE65 2LQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED?

toggle

16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/08/1987 .

Where is 16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED located?

toggle

16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED is registered at 38 Burton Road, Ashby-De-La-Zouch, Leicestershire LE65 2LQ.

What does 16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED do?

toggle

16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 16 KINGSLEY ROAD COTHAM MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.