UKBizDB.co.uk

9 KING STREET MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 9 King Street Management Company Limited. The company was founded 20 years ago and was given the registration number 05121575. The firm's registered office is in SHIPTON ROAD YORK. You can find them at Equinox House, Clifton Park Avenue Clifton Park, Shipton Road York, North Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 KING STREET MANAGEMENT COMPANY LIMITED
Company Number:05121575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Equinox House, Clifton Park Avenue Clifton Park, Shipton Road York, North Yorkshire, YO30 5PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowleigh, 5 Prospect Hill, Whitby, YO21 1QE

Director14 September 2005Active
51 The Ruddings, Wheldrake, York, YO19 6BP

Director14 September 2005Active
Moreby Lodge, Moreby, Escrick, York, YO19 6HN

Director08 September 2006Active
17 Hayfield Avenue, Boston Spa, Wetherby, LS23 6EG

Secretary12 May 2004Active
20 Park Road, Spofforth, Harrogate, HG3 1BS

Secretary06 September 2006Active
Ship Canal House, King Street, Manchester, M2 4WB

Corporate Secretary06 May 2004Active
Equinox House, Clifton Park Avenue, Shipton Road, York, England, YO30 5PA

Corporate Secretary01 September 2008Active
39 Blossom Street, York, YO24 1AQ

Director12 May 2004Active
17 Hayfield Avenue, Boston Spa, Wetherby, LS23 6EG

Director12 May 2004Active
39 Blossom Street, York, YO24 1AQ

Director12 May 2004Active
39 Blossom Street, York, YO24 1AQ

Director12 May 2004Active
Apartment 2, 9-11 King Street, York, YO1 9SP

Director14 September 2005Active
Ship Canal House King Street, Manchester, M2 4WB

Corporate Director06 May 2004Active

People with Significant Control

Mr Christopher Ward
Notified on:23 February 2023
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Equinox House, Clifton Park, Shipton Road, York, United Kingdom, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Graham Bradley
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Equinox House, Shipton Road York, YO30 5PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type dormant.

Download
2023-03-14Annual return

Annual return company with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-09Annual return

Second filing of annual return with made up date.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.