KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05698414

Incorporation date

06/02/2006

Size

Dormant

Contacts

Registered address

Registered address

51 Laynes Road, Gloucester, Gloucestershire GL3 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon27/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2021-11-02
dot icon24/05/2022
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to 51 Laynes Road Gloucester Gloucestershire GL3 3PX on 2022-05-24
dot icon28/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon14/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02
dot icon02/11/2021
Termination of appointment of C P Bigwood Management Llp as a secretary on 2021-11-02
dot icon14/10/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-14
dot icon19/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon30/07/2020
Termination of appointment of Robert Simonds as a director on 2020-07-30
dot icon20/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/04/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon12/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/01/2019
Appointment of Mr Steven John Morley as a director on 2019-01-21
dot icon15/01/2019
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2019-01-15
dot icon15/01/2019
Appointment of C P Bigwood Management Llp as a secretary on 2019-01-15
dot icon16/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon21/03/2018
Director's details changed for Mr Robert Simonds on 2018-03-21
dot icon12/03/2018
Director's details changed for Mr Robert Simonds on 2018-03-12
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon20/02/2018
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-20
dot icon20/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 2018-02-20
dot icon20/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-20
dot icon20/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-20
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Accounts for a dormant company made up to 2017-02-28
dot icon02/06/2017
Termination of appointment of Brett Williams as a director on 2017-05-16
dot icon02/06/2017
Appointment of Mr Robert Simonds as a director on 2017-05-16
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2016-02-29
dot icon11/03/2016
Annual return made up to 2016-02-06 no member list
dot icon01/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon06/02/2015
Annual return made up to 2015-02-06 no member list
dot icon08/01/2015
Appointment of Cpbigwood Management Llp as a secretary on 2015-01-08
dot icon08/01/2015
Termination of appointment of Robert Simonds as a secretary on 2015-01-08
dot icon07/08/2014
Termination of appointment of Michael Paul Sargent as a director on 2014-08-06
dot icon11/03/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-06 no member list
dot icon24/07/2013
Appointment of Mr Michael Paul Sargent as a director
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon09/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/04/2013
Secretary's details changed for Mr Robert Simonds on 2013-04-26
dot icon06/02/2013
Annual return made up to 2013-02-06 no member list
dot icon31/07/2012
Director's details changed for Mr Brett Williams on 2012-07-31
dot icon23/05/2012
Director's details changed for Mr Brett Williams on 2012-05-23
dot icon22/05/2012
Secretary's details changed for Mr Robert Simonds on 2012-05-22
dot icon26/04/2012
Accounts for a dormant company made up to 2012-02-29
dot icon30/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 2012-03-30
dot icon10/02/2012
Annual return made up to 2012-02-06 no member list
dot icon14/04/2011
Accounts for a dormant company made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-02-06 no member list
dot icon21/04/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-06 no member list
dot icon21/01/2010
Appointment of Mr Brett Williams as a director
dot icon19/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/08/2009
Appointment terminated director hp directors LIMITED
dot icon18/08/2009
Registered office changed on 18/08/2009 from oxford house cliftonville northampton northamptonshire NN15 5PN
dot icon14/08/2009
Appointment terminated secretary hp secretarial services LIMITED
dot icon06/03/2009
Annual return made up to 06/02/09
dot icon13/02/2009
Secretary appointed robert simonds
dot icon28/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon30/06/2008
Accounts for a dormant company made up to 2007-02-28
dot icon19/06/2008
Annual return made up to 06/02/08
dot icon09/05/2007
Annual return made up to 06/02/07
dot icon06/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP DIRECTORS LIMITED
Nominee Director
06/02/2006 - 14/08/2009
298
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/02/2006 - 12/08/2009
275
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
08/01/2015 - 20/02/2018
288
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
15/01/2019 - 02/11/2021
251
Sargent, Michael Paul
Director
18/07/2013 - 06/08/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 06/02/2006 with the registered office located at 51 Laynes Road, Gloucester, Gloucestershire GL3 3PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 06/02/2006 and dissolved on 27/09/2022.

Where is KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED located?

toggle

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED is registered at 51 Laynes Road, Gloucester, Gloucestershire GL3 3PX.

What does KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED do?

toggle

KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINGSWAY VILLAGE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/09/2022: Final Gazette dissolved via compulsory strike-off.