KYNGESHENE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KYNGESHENE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315981

Incorporation date

02/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Flat 1, 31 Warren Road, Guildford GU1 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon29/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon14/03/2024
Appointment of Mr David Gordon Mcnaughton as a director on 2024-03-14
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon11/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon09/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon22/02/2018
Appointment of Mr Andrew James Clarke as a secretary on 2018-02-20
dot icon22/02/2018
Registered office address changed from Flat 2 31 Warren Road Guildford Surrey GU1 2HQ to 31 Flat 1 31 Warren Road Guildford GU1 2HQ on 2018-02-22
dot icon20/02/2018
Termination of appointment of Helen Elizabeth Everett as a secretary on 2018-02-20
dot icon20/02/2018
Cessation of Helen Elizabeth Everett as a person with significant control on 2018-02-20
dot icon20/02/2018
Termination of appointment of Helen Elizabeth Everett as a director on 2018-02-20
dot icon05/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/12/2015
Annual return made up to 2015-11-26 no member list
dot icon13/12/2014
Annual return made up to 2014-11-26 no member list
dot icon13/12/2014
Termination of appointment of Pirooz Karbasian as a director on 2014-12-13
dot icon07/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/01/2014
Appointment of Mr Nicholas Hugh Townsend as a director
dot icon01/01/2014
Appointment of Mr Pirooz Karbasian as a director
dot icon20/12/2013
Annual return made up to 2013-11-26 no member list
dot icon23/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/05/2013
Appointment of Mr Craig Blofeld as a director
dot icon21/05/2013
Termination of appointment of Pirooz Karbasian as a director
dot icon26/03/2013
Appointment of Dr Helen Elizabeth Everett as a director
dot icon25/03/2013
Termination of appointment of Anne Beresford as a director
dot icon18/12/2012
Annual return made up to 2012-11-26 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Appointment of Mrs Anne Beresford as a director
dot icon30/07/2012
Appointment of Mr Andrew James Clarke as a director
dot icon27/07/2012
Appointment of Dr Helen Elizabeth Everett as a secretary
dot icon28/05/2012
Appointment of Mr Pirooz Karbasian as a director
dot icon26/05/2012
Termination of appointment of Andrew Clarke as a director
dot icon26/05/2012
Termination of appointment of Anne Beresford as a director
dot icon26/05/2012
Termination of appointment of Helen Everett as a secretary
dot icon25/05/2012
Appointment of Mrs Anne Beresford as a director
dot icon25/05/2012
Appointment of Mr Andrew James Clarke as a director
dot icon24/05/2012
Appointment of Dr Helen Elizabeth Everett as a secretary
dot icon24/05/2012
Termination of appointment of Pirooz Karbasian as a director
dot icon22/05/2012
Appointment of Mr Pirooz Karbasian as a director
dot icon22/05/2012
Termination of appointment of Helen Everett as a secretary
dot icon22/05/2012
Termination of appointment of Helen Everett as a secretary
dot icon10/05/2012
Termination of appointment of Pirooz Karbasian as a director
dot icon17/02/2012
Total exemption full accounts made up to 2011-07-31
dot icon16/02/2012
Termination of appointment of Helen Everett as a director
dot icon16/02/2012
Termination of appointment of Anne Beresford as a director
dot icon14/02/2012
Appointment of Dr Helen Elizabeth Everett as a director
dot icon14/02/2012
Appointment of Anne Beresford as a director
dot icon10/02/2012
Termination of appointment of Andrew Clarke as a director
dot icon10/02/2012
Termination of appointment of Craig Blofeld as a director
dot icon07/02/2012
Appointment of Mr Andrew James Clarke as a director
dot icon07/02/2012
Appointment of Craig Blofeld as a director
dot icon28/11/2011
Termination of appointment of Andrew Clarke as a director
dot icon28/11/2011
Annual return made up to 2011-11-26 no member list
dot icon27/11/2011
Termination of appointment of Andrew Clarke as a director
dot icon23/11/2011
Appointment of Mr Andrew James Clarke as a director
dot icon09/11/2011
Annual return made up to 2011-11-08 no member list
dot icon16/04/2011
Termination of appointment of Evanthea Skelton as a director
dot icon04/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon22/11/2010
Annual return made up to 2010-11-02 no member list
dot icon05/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon20/12/2009
Annual return made up to 2009-11-02 no member list
dot icon20/12/2009
Director's details changed for Evanthea Skelton on 2009-10-02
dot icon20/12/2009
Director's details changed for Pirooz Karbasian on 2009-10-02
dot icon20/12/2009
Secretary's details changed for Dr Helen Elizabeth Everett on 2009-10-02
dot icon25/11/2009
Registered office address changed from Croudace House Godstone Road Caterham Surrey CR3 6XQ on 2009-11-25
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-07-31
dot icon23/09/2009
Appointment terminate, director and secretary mr philip leslie cooper logged form
dot icon23/09/2009
Appointment terminated director andrew yallop
dot icon23/09/2009
Secretary appointed dr helen elizabeth everett
dot icon23/09/2009
Director appointed pirooz karbasian
dot icon23/09/2009
Director appointed evanthea skelton
dot icon26/02/2009
Annual return made up to 02/11/08
dot icon22/12/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/12/2008
Accounts for a dormant company made up to 2006-12-31
dot icon22/12/2007
Annual return made up to 02/11/07
dot icon30/01/2007
Accounts for a dormant company made up to 2005-12-31
dot icon15/11/2006
Annual return made up to 02/11/06
dot icon15/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon05/07/2006
Secretary resigned
dot icon02/05/2006
Accounts for a dormant company made up to 2004-12-31
dot icon07/12/2005
Annual return made up to 02/11/05
dot icon09/11/2004
Annual return made up to 02/11/04
dot icon04/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/01/2004
Annual return made up to 02/11/03
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/12/2002
Annual return made up to 02/11/02
dot icon08/09/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon21/01/2002
Registered office changed on 21/01/02 from: marlborough house millbrook guildford surrey GU1 3YA
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New secretary appointed;new director appointed
dot icon02/11/2001
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
31/07/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.22K
-
0.00
9.64K
-
2022
0
11.30K
-
0.00
11.75K
-
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Christopher James
Director
21/11/2001 - 30/10/2006
15
Dr Helen Elizabeth Everett
Director
25/03/2013 - 20/02/2018
-
Karbasian, Pirooz
Director
01/10/2009 - 24/05/2012
2
Karbasian, Pirooz
Director
02/10/2009 - 21/05/2013
2
Skelton, Evanthea
Director
16/09/2009 - 31/03/2011
-

Persons with Significant Control

4
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 KYNGESHENE MANAGEMENT COMPANY LIMITED

KYNGESHENE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at 31 Flat 1, 31 Warren Road, Guildford GU1 2HQ. 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 KYNGESHENE MANAGEMENT COMPANY LIMITED?

toggle

KYNGESHENE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/11/2001 .

Where is KYNGESHENE MANAGEMENT COMPANY LIMITED located?

toggle

KYNGESHENE MANAGEMENT COMPANY LIMITED is registered at 31 Flat 1, 31 Warren Road, Guildford GU1 2HQ.

What does KYNGESHENE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for KYNGESHENE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-26 with no updates.