This company is commonly known as The King's House (winchester) Management Company Limited. The company was founded 28 years ago and was given the registration number 03166237. The firm's registered office is in WINCHESTER. You can find them at Belgarum Property Management Ltd, Kilham Lane, Winchester, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03166237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgarum Property Management Ltd, Kilham Lane, Winchester, Hampshire, England, SO22 5QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ | Corporate Secretary | 01 April 2023 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Director | 24 November 2020 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Director | 24 November 2021 | Active |
C/O Gh Property Management, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, United Kingdom, SO32 1HJ | Director | 07 April 2021 | Active |
Hedgerley, Ferry Lane Aston, Henley On Thames, RG9 3DH | Secretary | 29 February 1996 | Active |
47 Peninsula Square, Winchester, SO23 8GJ | Secretary | 26 May 1999 | Active |
9 Holland Park, Sarisbury Green, Southampton, SO31 7TR | Secretary | 08 January 2002 | Active |
The Estate Office, Kilham Lane, Winchester, England, SO22 5QD | Corporate Secretary | 01 August 2016 | Active |
R M G House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 04 September 2015 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 28 June 2021 | Active |
47 Peninsula Square, Winchester, SO23 8GJ | Director | 19 May 1999 | Active |
53 Kings House, Pennisula Square, Winchester, SO23 8GJ | Director | 04 February 2000 | Active |
The Kings House, 53 Peninsula Square, Winchester, SO23 8GJ | Director | 09 February 2000 | Active |
1 Elm Cottage, Longparish, Andover, SP11 6PW | Director | 19 May 1999 | Active |
32 Kings House, Peninsula Square, Winchester, SO23 8GJ | Director | 19 September 2005 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 06 April 2016 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 10 September 2019 | Active |
31 Lammas Close, Staines, TW18 4XT | Director | 30 September 1997 | Active |
36 Iverna Gardens, East Bedfont, Feltham, TW14 9RQ | Director | 29 February 1996 | Active |
38 The Kings House, Peninsula Square, Winchester, SO23 8GJ | Director | 08 January 2001 | Active |
38 The Kings House, Peninsula Square, Winchester, SO23 8GJ | Director | 19 May 1999 | Active |
1 Florence Close, Birdham, Chichester, PO20 7DX | Director | 29 February 1996 | Active |
26 Peninsula Square, Winchester, SO23 8GJ | Director | 14 December 2002 | Active |
26 Peninsula Square, Winchester, SO23 8GJ | Director | 19 May 1999 | Active |
Green Quarter, 124 Olivers Battery Road, Winchester, SO22 4HB | Director | 24 June 2003 | Active |
34 Peninsula Square, Winchester, SO23 8GJ | Director | 19 May 1999 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 29 July 2014 | Active |
The Kings House 25 Peninsula Square, Winchester, SO23 8GJ | Director | 19 May 1999 | Active |
112 Ballyhoo Drive, Lewisville, Usa, | Director | 04 July 2000 | Active |
5750 Shamrock Glen Lane, Lewisville, North Carolina, Usa, 27023 | Director | 13 March 2001 | Active |
Belgarum Property Management Ltd, Kilham Lane, Winchester, England, SO22 5QD | Director | 01 January 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-07 | Officers | Termination secretary company with name termination date. | Download |
2023-04-07 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-09-09 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.