Kings Gate (kings Heath) Management Company Limited BIRMINGHAM


Kings Gate (kings Heath) Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 06161112. The Kings Gate (kings Heath) Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Birmingham at 86 St Marys Row St. Marys Row. Postal code: B13 9EF.

The company has 3 directors, namely Rosemary D., Ricardo R. and Alistair S.. Of them, Alistair S. has been with the company the longest, being appointed on 27 April 2023 and Rosemary D. and Ricardo R. have been with the company for the least time - from 24 May 2023. 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.

Kings Gate (kings Heath) Management Company Limited Address / Contact

Office Address 86 St Marys Row St. Marys Row
Office Address2 Moseley
Town Birmingham
Post code B13 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06161112
Date of Incorporation Wed, 14th Mar 2007
Industry Residents property management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (16 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Rosemary D.

Position: Director

Appointed: 24 May 2023

Ricardo R.

Position: Director

Appointed: 24 May 2023

Alistair S.

Position: Director

Appointed: 27 April 2023

Avaro Investments Limited

Position: Corporate Director

Appointed: 23 January 2020

Resigned: 24 May 2023

Stuart D.

Position: Director

Appointed: 24 January 2018

Resigned: 23 January 2020

Rosemary D.

Position: Director

Appointed: 01 January 2013

Resigned: 19 April 2023

Michael P.

Position: Director

Appointed: 09 January 2012

Resigned: 23 January 2020

Christine P.

Position: Secretary

Appointed: 06 December 2010

Resigned: 31 January 2020

Michael P.

Position: Director

Appointed: 28 April 2010

Resigned: 29 April 2011

Ground Solutions Uk

Position: Corporate Secretary

Appointed: 01 June 2009

Resigned: 03 December 2010

Claire D.

Position: Director

Appointed: 05 January 2009

Resigned: 24 May 2023

James D.

Position: Director

Appointed: 14 March 2007

Resigned: 06 January 2009

Claire D.

Position: Secretary

Appointed: 14 March 2007

Resigned: 01 June 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth-3 534-4 533-5 701-5 946  
Balance Sheet
Current Assets1 6672 5785 0212 2625 01211 166
Net Assets Liabilities   5 9464 9195 426
Cash Bank In Hand 2012 402687  
Debtors1 6672 3772 6191 575  
Net Assets Liabilities Including Pension Asset Liability-3 534-4 533-5 701-5 946  
Reserves/Capital
Profit Loss Account Reserve-3 534-4 533-5 701   
Shareholder Funds-3 534-4 533-5 701-5 946  
Other
Creditors   7 9089 63116 350
Net Current Assets Liabilities-3 534-4 533-5 401-5 6464 6195 126
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     58
Accrued Liabilities Not Expressed Within Creditors Subtotal   300300300
Total Assets Less Current Liabilities-3 534-4 533-5 401-5 6464 6195 126
Accruals Deferred Income  300300  
Creditors Due Within One Year5 2017 11110 7227 908  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
New director appointment on Wednesday 24th May 2023.
filed on: 24th, May 2023
Free Download (2 pages)

Company search