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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Oakhurst Avenue, Bexleyheath, DA7 5JL | Secretary | 03 February 2005 | Active |
The Old Stables, Firle, Lewes, United Kingdom, BN8 6LL | Director | - | Active |
13 Oakhurst Avenue, Bexleyheath, DA7 5JL | Director | 15 July 2004 | Active |
39, Lancaster Park, Richmond, TW10 6AD | Director | 22 November 2011 | Active |
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 | Director | 03 May 2000 | Active |
Lampool, Lampool Corner, Fairwarp, TN22 3DS | Director | 12 March 2004 | Active |
28, Limerston Street, London, United Kingdom, SW10 0HH | Director | 23 November 2011 | Active |
Burcott Lodge, Burcott, Leighton Buzzard, LU7 0LZ | Director | 25 June 2008 | Active |
Chalk House, Winterslow Road, Salisbury, SP4 0LF | Director | 08 September 2000 | Active |
Eastnor Castle, Ledbury, HR8 1RN | Director | - | Active |
Baverstock Manor, Dinton, Salisbury, SP3 5EN | Director | - | Active |
13 Oakhurst Avenue, Bexleyheath, DA7 5JL | Director | 08 September 2000 | Active |
68, Chandos Place, London, WC2N 4HG | Director | 31 January 2012 | Active |
5 Elms Road, London, SW4 9ER | Director | 08 September 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-05 | Accounts | Accounts with accounts type full. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Address | Change registered office address company with date old address new address. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
2015-08-05 | Accounts | Accounts with accounts type small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.