UKBizDB.co.uk

9 KINGSHOLM ROAD MANAGEMENT LIMITED

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

This company is commonly known as 9 Kingsholm Road Management Limited. The company was founded 41 years ago and was given the registration number 01695481. The firm's registered office is in MITCHELDEAN. You can find them at The Rectory, The Stenders, Mitcheldean, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:9 KINGSHOLM ROAD MANAGEMENT LIMITED
Company Number:01695481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Rectory, The Stenders, Mitcheldean, England, GL17 0HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Rosemead Avenue, Mitcham, England, CR4 1EZ

Director25 April 2022Active
31, Rosemead Avenue, Mitcham, England, CR4 1EZ

Director10 August 2020Active
9 Kingsholm Road, Gloucester, GL1 3AY

Director-Active
The Rectory, The Stenders, Mitcheldean, England, GL17 0HX

Secretary01 August 2020Active
Flat 4 9 Kings Holm Road, Gloucester, GL2 8AR

Secretary01 July 1998Active
9 Kingsholm Road, Gloucester, GL1 3AY

Secretary-Active
Beech House, Moorend Lane, Slimbridge, GL2 7DG

Secretary01 March 2002Active
Flat 1, 9 Kingsholm Road, Gloucester, GL1 3AY

Secretary31 March 2004Active
Clover Patch, Yartleton Lane, May Hill, Longhope, England, GL17 0NR

Secretary24 January 2015Active
Church Cottage Church Lane, Minsterworth, Gloucester, GL2 8JJ

Secretary01 November 2008Active
Flat 4 9 Kingsholm Road, Gloucester, GL1 3AY

Director22 October 2002Active
Flat 3, 9 Kingsholm Road, Gloucester, GL1 3AY

Director30 April 2004Active
Flat 3 9 Kingsholm Road, Gloucester, GL1 3AY

Director28 May 2005Active
The Rectory, The Stenders, Mitcheldean, England, GL17 0HX

Director27 June 2020Active
The Rectory, The Stenders, Mitcheldean, England, GL17 0HX

Director30 June 2020Active
Flat 4 9 Kings Holm Road, Gloucester, GL2 8AR

Director01 July 1998Active
9 Kingsholm Road, Gloucester, GL1 3AY

Director-Active
9 Kingsholm Road, Gloucester, GL1 3AY

Director-Active
9 Kingsholm Road, Gloucester, GL1 3AY

Director-Active
9 Kingsholm Road, Gloucester, GL1 3AY

Director-Active
Beech House, Moorend Lane, Slimbridge, GL2 7DG

Director17 October 2000Active
Flat 1, 9 Kingsholm Road, Gloucester, GL1 3AY

Director31 March 2004Active
Clover Patch, Yartleton Lane, May Hill, Longhope, England, GL17 0NR

Director24 January 2015Active
Church Cottage Church Lane, Minsterworth, Gloucester, GL2 8JJ

Director12 May 2004Active
9 Kingsholm Road, Gloucester, GL1 3AY

Director-Active

People with Significant Control

Mr Stuart Vaughn Thomas
Notified on:25 April 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:31, Rosemead Avenue, Mitcham, England, CR4 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Sylvia Dawn Hla Gyaw Gill
Notified on:11 September 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Rectory, The Stenders, Mitcheldean, England, GL17 0HX
Nature of control:
  • Significant influence or control
Mr John Woodhall
Notified on:07 June 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:9, Kingsholm Road, Gloucester, England, GL1 3AY
Nature of control:
  • Significant influence or control
Mrs Michelle Lindsay Taylor
Notified on:12 May 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:7, Cecil Road, Gloucester, England, GL1 5HG
Nature of control:
  • Significant influence or control
Mr Ian Craig Toomey
Notified on:08 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Address:Clover Patch, Yartleton Lane, Longhope, GL17 0NR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Address

Change registered office address company with date old address new address.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Termination secretary company with name termination date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Address

Change registered office address company with date old address new address.

Download
2020-08-05Officers

Appoint person secretary company with name date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.