You are here: bizstats.co.uk > a-z index > K list

K.point (newbury) Management Company Limited NEWBURY


Founded in 2004, K.point (newbury) Management Company, classified under reg no. 05223908 is an active company. Currently registered at 118 Bartholomew Street RG14 5DT, Newbury the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Andreea I., Dawn W. and Luke F. and others. Of them, Anthony B. has been with the company the longest, being appointed on 22 July 2013 and Andreea I. has been with the company for the least time - from 12 February 2024. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K.point (newbury) Management Company Limited Address / Contact

Office Address 118 Bartholomew Street
Town Newbury
Post code RG14 5DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05223908
Date of Incorporation Tue, 7th Sep 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Andreea I.

Position: Director

Appointed: 12 February 2024

Dawn W.

Position: Director

Appointed: 11 September 2022

Luke F.

Position: Director

Appointed: 03 January 2022

Jones Robinson Estate Agents Limited

Position: Corporate Secretary

Appointed: 06 October 2017

Anthony B.

Position: Director

Appointed: 22 July 2013

Alan H.

Position: Director

Appointed: 16 January 2018

Resigned: 17 November 2021

Paul B.

Position: Secretary

Appointed: 29 March 2012

Resigned: 06 October 2017

Vernon V.

Position: Director

Appointed: 01 November 2009

Resigned: 08 March 2011

Clive W.

Position: Secretary

Appointed: 23 December 2008

Resigned: 29 March 2012

Paul W.

Position: Director

Appointed: 30 October 2008

Resigned: 12 September 2022

Claire J.

Position: Director

Appointed: 22 September 2008

Resigned: 31 December 2014

Alla T.

Position: Director

Appointed: 22 September 2008

Resigned: 02 February 2009

Christopher V.

Position: Director

Appointed: 22 September 2008

Resigned: 17 January 2009

Jonathan R.

Position: Director

Appointed: 08 July 2008

Resigned: 22 September 2008

Andrew H.

Position: Director

Appointed: 11 June 2007

Resigned: 22 September 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2004

Resigned: 23 December 2008

Rmg Asset Management Limited

Position: Corporate Director

Appointed: 07 September 2004

Resigned: 07 September 2004

Elaine S.

Position: Director

Appointed: 07 September 2004

Resigned: 22 September 2008

Philip L.

Position: Director

Appointed: 07 September 2004

Resigned: 11 June 2007

Hertford Company Secretaries Limited

Position: Corporate Director

Appointed: 07 September 2004

Resigned: 07 September 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth29 32646 111       
Balance Sheet
Cash Bank On Hand 15 15146 974   17 82541 03539 305
Current Assets30 15646 76166 32371 15842 17040 92129 91752 87048 034
Debtors 31 61019 349   12 09211 8358 729
Net Assets Liabilities  65 67370 50841 52040 27129 26752 22047 384
Cash Bank In Hand30 15615 151       
Net Assets Liabilities Including Pension Asset Liability29 32646 111       
Reserves/Capital
Profit Loss Account Reserve29 32646 111       
Shareholder Funds29 32646 111       
Other
Creditors 650650650650650650650650
Accrued Liabilities 650650      
Net Current Assets Liabilities29 32646 11165 67370 50841 52040 27129 267  
Prepayments 22 29022 952      
Profit Loss  19 562      
Total Assets Less Current Liabilities29 32646 11165 67370 50841 52040 27129 267  
Trade Debtors Trade Receivables 9 320-3 603      
Creditors Due Within One Year830650       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Thursday 22nd June 2023
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements