BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06275514

Incorporation date

11/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 St Martin's Row, Albany Road, Cardiff CF24 3RPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon09/03/2026
Registered office address changed from Bank View 37 High Street Kingswood Bristol BS15 4AA England to 1 st Martin's Row Albany Road Cardiff CF24 3RP on 2026-03-09
dot icon05/03/2026
Appointment of Seraph Estates (Cardiff) Limited as a secretary on 2026-02-01
dot icon04/03/2026
Termination of appointment of Dna Property Management Limited as a secretary on 2026-02-01
dot icon14/01/2026
Registered office address changed from Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to Bank View 37 High Street Kingswood Bristol BS15 4AA on 2026-01-14
dot icon04/11/2025
Appointment of Miss Lucy Jane Dawkins as a director on 2025-10-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon14/05/2024
Registered office address changed from 184 Henleaze Road Bristol BS9 4NE England to Suite 9, Corum Two, Corum Office Park Crown Way Warmley Bristol BS30 8FJ on 2024-05-14
dot icon22/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/11/2023
Notification of a person with significant control statement
dot icon03/11/2023
Appointment of Ms Sadie Britton as a director on 2023-10-27
dot icon03/11/2023
Termination of appointment of Jonathan Rawlins as a director on 2023-10-27
dot icon26/10/2023
Termination of appointment of David William Smith as a director on 2023-10-26
dot icon26/10/2023
Cessation of David William Smith as a person with significant control on 2023-10-26
dot icon26/10/2023
Appointment of Mr Jonathan Rawlins as a director on 2023-10-25
dot icon23/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Registered office address changed from The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ England to 184 Henleaze Road Bristol BS9 4NE on 2022-02-16
dot icon07/10/2021
Appointment of Dna Property Management Limited as a secretary on 2021-10-05
dot icon21/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/11/2019
Director's details changed for Mr David William Smith on 2019-11-21
dot icon24/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon18/06/2018
Termination of appointment of Charley Edge as a director on 2018-06-14
dot icon11/06/2018
Elect to keep the secretaries register information on the public register
dot icon11/06/2018
Elect to keep the directors' residential address register information on the public register
dot icon11/06/2018
Elect to keep the directors' register information on the public register
dot icon16/05/2018
Notification of David William Smith as a person with significant control on 2016-04-06
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2018
Registered office address changed from C/O D W Smith & Co 54 High Street Hanham Bristol BS15 3DR England to The Old Schoolhouse 75a Jacobs Wells Road Clifton Bristol BS8 1DJ on 2018-03-22
dot icon10/01/2018
Register inspection address has been changed from C/O D W Smith & Co 54 High Street Hanham Bristol BS15 3DR England to C/O D W Smith & Co 54 High Street Hanham Bristol BS15 3DR
dot icon10/01/2018
Register inspection address has been changed from Flat 3 Bank View 37 High Street Kingswood Bristol BS15 4AA England to C/O D W Smith & Co 54 High Street Hanham Bristol BS15 3DR
dot icon09/01/2018
Registered office address changed from Flat 3 Bank View 37 High Street Kingswood Bristol BS15 4AA to C/O D W Smith & Co 54 High Street Hanham Bristol BS15 3DR on 2018-01-09
dot icon09/01/2018
Termination of appointment of Dawn Caroline Hodges as a secretary on 2018-01-09
dot icon21/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon03/04/2017
Micro company accounts made up to 2016-06-30
dot icon27/07/2016
Amended total exemption full accounts made up to 2015-06-30
dot icon06/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/07/2016
Register inspection address has been changed to Flat 3 Bank View 37 High Street Kingswood Bristol BS15 4AA
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon10/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon08/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon31/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon08/07/2010
Director's details changed for Charley Edge on 2010-06-11
dot icon24/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/07/2009
Return made up to 11/06/09; full list of members
dot icon11/02/2009
Return made up to 11/06/08; full list of members
dot icon10/02/2009
Compulsory strike-off action has been discontinued
dot icon08/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon30/12/2008
First Gazette notice for compulsory strike-off
dot icon04/08/2008
Appointment terminate, director and secretary heidi smith logged form
dot icon01/08/2008
Registered office changed on 01/08/2008 from 98 sweets road kingswood bristol BS15 1XE
dot icon09/06/2008
Secretary appointed dawn caroline hodges
dot icon09/06/2008
Director appointed charley edge
dot icon09/06/2008
Director appointed david william smith
dot icon09/06/2008
Appointment terminated director graham smith
dot icon09/06/2008
Appointment terminate, secretary bradley granfield logged form
dot icon11/06/2007
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 icon-30.93 % *

* during past year

Cash in Bank

£268.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19K
-
0.00
1.25K
-
2022
-
52.00
-
0.00
388.00
-
2023
-
1.08K
-
0.00
268.00
-
2023
-
1.08K
-
0.00
268.00
-

Employees

2023

Employees

-

Net Assets(GBP)

1.08K £Ascended1.98K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

268.00 £Descended-30.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SERAPH ESTATES (CARDIFF) LIMITED
Corporate Secretary
01/02/2026 - Present
72
Rawlins, Jonathan
Director
25/10/2023 - 27/10/2023
1
Smith, Graham Robert
Director
11/06/2007 - 04/06/2008
3
Mr David William Smith
Director
04/06/2008 - 26/10/2023
5
Smith, Heidi
Director
11/06/2007 - 21/07/2008
2

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+
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 BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED

BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at 1 St Martin's Row, Albany Road, Cardiff CF24 3RP. There are currently 3 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 BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED?

toggle

BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/06/2007 .

Where is BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED located?

toggle

BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED is registered at 1 St Martin's Row, Albany Road, Cardiff CF24 3RP.

What does BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED do?

toggle

BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BANK VIEW (KINGSWOOD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from Bank View 37 High Street Kingswood Bristol BS15 4AA England to 1 st Martin's Row Albany Road Cardiff CF24 3RP on 2026-03-09.