59 KINGS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

59 KINGS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06588072

Incorporation date

08/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2008)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon15/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon14/05/2018
Notification of a person with significant control statement
dot icon14/05/2018
Cessation of Timothy John Wynn as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of Ronald Faulds as a person with significant control on 2018-05-14
dot icon14/05/2018
Cessation of Simon Elliott as a person with significant control on 2018-05-06
dot icon14/05/2018
Cessation of Lesley Bright as a person with significant control on 2018-05-06
dot icon14/05/2018
Cessation of Kenneth Bright as a person with significant control on 2018-05-06
dot icon14/05/2018
Change of details for Mr Simon Elliott as a person with significant control on 2016-04-06
dot icon14/05/2018
Change of details for Ms Lesley Bright as a person with significant control on 2016-04-06
dot icon14/05/2018
Change of details for Mr Kenneth Bright as a person with significant control on 2016-04-06
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/07/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Sophie Hutchinson as a director on 2015-02-01
dot icon13/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon07/10/2014
Termination of appointment of Sophie Hutchison as a secretary on 2014-10-03
dot icon20/08/2014
Appointment of Mr Kenneth Bright as a director on 2013-10-01
dot icon20/08/2014
Appointment of Ms Lesley Bright as a director on 2013-10-01
dot icon20/08/2014
Appointment of Mr Ronald Faulds as a director on 2013-10-01
dot icon20/08/2014
Termination of appointment of Holly Davison as a director on 2013-10-01
dot icon20/08/2014
Termination of appointment of Holly Davison as a director on 2013-10-01
dot icon02/07/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/02/2014
Director's details changed for Timothy John Wynn on 2014-02-21
dot icon24/02/2014
Director's details changed for Mr Simon Elliott on 2014-02-21
dot icon24/02/2014
Director's details changed for Ms Holly Davison on 2014-02-21
dot icon24/02/2014
Secretary's details changed for Sophie Hutchison on 2014-02-21
dot icon19/09/2013
Appointment of Miss Sophie Hutchinson as a director
dot icon19/09/2013
Termination of appointment of Timothy Wynn as a director
dot icon24/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Diane Davison as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Timothy Wynn on 2012-06-27
dot icon27/06/2012
Registered office address changed from 59 Kings Road Harrogate North Yorkshire HG1 5HJ on 2012-06-27
dot icon27/06/2012
Secretary's details changed for Sophie Hutchison on 2012-06-27
dot icon02/05/2012
Appointment of Sophie Hutchison as a secretary
dot icon02/05/2012
Termination of appointment of Simon Elliott as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/09/2011
Appointment of Mr Timothy Wynn as a director
dot icon18/08/2011
Termination of appointment of Gerard O'brien as a director
dot icon28/07/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon05/01/2011
Appointment of Timothy John Wynn as a director
dot icon04/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon09/08/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Gerard Vincent O'brien on 2010-05-08
dot icon09/08/2010
Director's details changed for Mr Simon Elliott on 2010-05-08
dot icon09/08/2010
Director's details changed for Ms Holly Davison on 2010-05-08
dot icon29/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/06/2009
Return made up to 08/05/09; full list of members
dot icon08/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
459.00
-
0.00
614.00
-
2022
0
160.00
-
0.00
315.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynn, Timothy John
Director
18/12/2010 - Present
20
Elliott, Simon
Director
08/05/2008 - Present
-
Ms Lesley Bright
Director
01/10/2013 - Present
-
Bright, Kenneth
Director
01/10/2013 - Present
-
Mr Ronald Faulds
Director
01/10/2013 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 KINGS ROAD MANAGEMENT COMPANY LIMITED

59 KINGS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/05/2008 with the registered office located at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6AS. There are currently 5 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 59 KINGS ROAD MANAGEMENT COMPANY LIMITED?

toggle

59 KINGS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/05/2008 .

Where is 59 KINGS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

59 KINGS ROAD MANAGEMENT COMPANY LIMITED is registered at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire HX3 6AS.

What does 59 KINGS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

59 KINGS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 KINGS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.