KYNETON MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

KYNETON MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05078577

Incorporation date

19/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2004)
dot icon26/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon28/10/2025
Termination of appointment of Peter Randall as a director on 2025-10-28
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon12/02/2024
Appointment of Mr Peter Randall as a director on 2024-02-12
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon03/01/2023
Termination of appointment of Sally Anne Evans as a director on 2022-10-07
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Termination of appointment of Mark Steven Walker as a director on 2021-07-19
dot icon26/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon21/02/2021
Change of share class name or designation
dot icon15/12/2020
Notification of a person with significant control statement
dot icon15/12/2020
Cessation of S W Relocations Ltd as a person with significant control on 2020-12-15
dot icon15/12/2020
Appointment of Mrs Sally Evans as a director on 2020-11-13
dot icon02/10/2020
Director's details changed for Ms Katya Banks on 2020-10-02
dot icon02/07/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of John Nicolas Thornely as a director on 2020-07-01
dot icon01/07/2020
Appointment of Mr Mark Steven Walker as a director on 2020-07-01
dot icon30/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon24/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon24/04/2019
Notification of S W Relocations Ltd as a person with significant control on 2019-03-17
dot icon24/04/2019
Cessation of Linda Dawne Fisher as a person with significant control on 2019-03-17
dot icon24/04/2019
Termination of appointment of Linda Dawne Fisher as a secretary on 2019-03-17
dot icon24/04/2019
Director's details changed for Mr Andrew Ronald Robinson on 2019-04-24
dot icon24/04/2019
Director's details changed for Ms Jane Claire Sullivan on 2019-04-24
dot icon24/04/2019
Director's details changed for Mr John Nicolas Thornely on 2019-04-24
dot icon24/04/2019
Director's details changed for Mrs Denise Barbara Jones on 2019-04-24
dot icon24/04/2019
Appointment of S W Relocations Ltd as a secretary on 2019-03-17
dot icon24/04/2019
Director's details changed for Ms Katya Banks on 2019-03-17
dot icon24/04/2019
Registered office address changed from Unit 5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW to The Stables, Hortham Farm Hortham Lane Almondsbury Bristol Gloucestershire BS32 4JW on 2019-04-24
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon17/12/2018
Appointment of Mrs Denise Barbara Jones as a director on 2018-12-06
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon21/12/2017
Termination of appointment of Mark Steven Walker as a director on 2017-12-21
dot icon14/12/2017
Appointment of Ms Katya Banks as a director on 2017-12-13
dot icon14/12/2017
Appointment of Ms Jane Claire Sullivan as a director on 2017-12-13
dot icon03/04/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr John Nicolas Thornely as a director on 2015-09-28
dot icon24/09/2015
Appointment of Mr Andrew Ronald Robinson as a director on 2015-09-23
dot icon22/05/2015
Appointment of Mr Mark Steven Walker as a director on 2015-05-22
dot icon29/04/2015
Termination of appointment of Mark Ireland as a director on 2015-04-28
dot icon08/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon27/11/2014
Termination of appointment of Timothy John Roberts as a director on 2014-11-27
dot icon27/11/2014
Termination of appointment of Josephine Anne Robinson as a director on 2014-11-26
dot icon17/11/2014
Termination of appointment of Mark Steven Walker as a director on 2014-11-07
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-19
dot icon25/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon10/12/2013
Appointment of Mr John Brimacombe as a director on 2013-12-10
dot icon23/10/2013
Resolutions
dot icon22/10/2013
Statement of capital following an allotment of shares on 2012-12-11
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Mark Steven Walker as a director on 2013-03-25
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/03/2011
Registered office address changed from , 43 Hortham Lane, Almondsbury, Bristol, South Glos, BS32 4JJ on 2011-03-21
dot icon21/01/2011
Appointment of Mr Timothy John Roberts as a director
dot icon19/01/2011
Termination of appointment of Mark Walker as a director
dot icon19/01/2011
Termination of appointment of Arron Banks as a director
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mark Ireland on 2010-03-23
dot icon23/03/2010
Director's details changed for Josephine Anne Robinson on 2010-03-23
dot icon23/03/2010
Director's details changed for Mark Steven Walker on 2010-03-23
dot icon23/03/2010
Director's details changed for Arron Fraser Andrew Banks on 2010-03-23
dot icon26/01/2010
Termination of appointment of Miles Ashton as a director
dot icon02/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 19/03/09; full list of members
dot icon02/04/2009
Appointment terminated director roger price
dot icon27/01/2009
Director appointed miles lawrence ashton
dot icon12/12/2008
Director appointed mark steven walker
dot icon10/12/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 19/03/08; full list of members
dot icon12/05/2008
Ad 01/04/07-31/03/08\gbp si 10@1=10\gbp ic 2/12\
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
New director appointed
dot icon04/08/2007
Director resigned
dot icon20/07/2007
New director appointed
dot icon14/07/2007
New secretary appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Secretary resigned
dot icon13/07/2007
Registered office changed on 13/07/07 from: ravenshurst farm, minety, malmesbury, wiltshire SN14 9RH
dot icon06/07/2007
Return made up to 19/03/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 19/03/06; full list of members
dot icon13/02/2006
Accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 19/03/05; full list of members
dot icon31/08/2004
New director appointed
dot icon31/08/2004
Secretary resigned
dot icon31/08/2004
Director resigned
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
Registered office changed on 20/08/04 from: compass house, lypiatt road, cheltenham, gloucestershire GL50 2QJ
dot icon25/06/2004
Nc dec already adjusted 18/06/04
dot icon25/06/2004
Resolutions
dot icon25/06/2004
Memorandum and Articles of Association
dot icon25/06/2004
Resolutions
dot icon22/06/2004
Nc dec already adjusted 16/06/04
dot icon22/06/2004
Resolutions
dot icon02/06/2004
Certificate of change of name
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon19/03/2004
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
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.06K
-
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
S W RELOCATIONS LTD
Corporate Secretary
17/03/2019 - Present
69
Randall, Peter
Director
12/02/2024 - 28/10/2025
-
BAYSHILL SECRETARIES LIMITED
Corporate Secretary
19/03/2004 - 19/07/2004
86
BAYSHILL MANAGEMENT LIMITED
Corporate Director
19/03/2004 - 19/07/2004
73
Banks, Arron Fraser Andrew
Director
12/07/2007 - 19/01/2011
62

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 KYNETON MANAGEMENT CO LIMITED

KYNETON MANAGEMENT CO LIMITED is an(a) Active company incorporated on 19/03/2004 with the registered office located at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JW. There are currently 6 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 KYNETON MANAGEMENT CO LIMITED?

toggle

KYNETON MANAGEMENT CO LIMITED is currently Active. It was registered on 19/03/2004 .

Where is KYNETON MANAGEMENT CO LIMITED located?

toggle

KYNETON MANAGEMENT CO LIMITED is registered at The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire BS32 4JW.

What does KYNETON MANAGEMENT CO LIMITED do?

toggle

KYNETON MANAGEMENT CO 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 KYNETON MANAGEMENT CO LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-15 with updates.