UKBizDB.co.uk

THE KINGSTREE GROUP (U.K.) LIMITED

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

This company is commonly known as The Kingstree Group (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02187214. The firm's registered office is in LONDON. You can find them at Adam House, 7 - 10 Adam Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE KINGSTREE GROUP (U.K.) LIMITED
Company Number:02187214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Adam House, 7 - 10 Adam Street, London, United Kingdom, WC2N 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Oakhurst Avenue, Bexleyheath, DA7 5JL

Secretary03 February 2005Active
The Old Stables, Firle, Lewes, United Kingdom, BN8 6LL

Director-Active
13 Oakhurst Avenue, Bexleyheath, DA7 5JL

Director15 July 2004Active
39, Lancaster Park, Richmond, TW10 6AD

Director22 November 2011Active
Forge Cottage, Lions Green Waldren, Heathfield, TN21 0PN

Secretary-Active
Forge Cottage, Lions Green Waldren, Heathfield, TN21 0PN

Director-Active
4 Vicarage Drive, Grantchester, Cambridge, CB3 9NG

Director-Active
Fairfield Lodge, Hardwick Close Knott Park, Oxshott, KT22 0HZ

Director03 May 2000Active
Lampool, Lampool Corner, Fairwarp, TN22 3DS

Director12 March 2004Active
28, Limerston Street, London, United Kingdom, SW10 0HH

Director23 November 2011Active
Burcott Lodge, Burcott, Leighton Buzzard, LU7 0LZ

Director25 June 2008Active
Chalk House, Winterslow Road, Salisbury, SP4 0LF

Director08 September 2000Active
Eastnor Castle, Ledbury, HR8 1RN

Director-Active
Baverstock Manor, Dinton, Salisbury, SP3 5EN

Director-Active
13 Oakhurst Avenue, Bexleyheath, DA7 5JL

Director08 September 2000Active
68, Chandos Place, London, WC2N 4HG

Director31 January 2012Active
5 Elms Road, London, SW4 9ER

Director08 September 2000Active

People with Significant Control

Lucien Lee Bowman Jr
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:American
Country of residence:United Kingdom
Address:The Old Stables, Firle, Lewes, United Kingdom, BN8 6LL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Address

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

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type small.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Address

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

Download
2016-04-22Officers

Termination director company with name termination date.

Download
2015-08-05Accounts

Accounts with accounts type small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.