Kings Square Management Limited HOVE


Kings Square Management started in year 2007 as Private Limited Company with registration number 06451417. The Kings Square Management company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Hove at 38-42 Brunswick Street West. Postal code: BN3 1EL.

At the moment there are 2 directors in the the firm, namely Fiona P. and David J.. In addition one secretary - Fiona P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kings Square Management Limited Address / Contact

Office Address 38-42 Brunswick Street West
Town Hove
Post code BN3 1EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451417
Date of Incorporation Wed, 12th Dec 2007
Industry First-degree level higher education
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Fiona P.

Position: Secretary

Appointed: 31 August 2023

Fiona P.

Position: Director

Appointed: 31 August 2023

David J.

Position: Director

Appointed: 20 March 2023

Ian C.

Position: Secretary

Appointed: 30 August 2022

Resigned: 30 April 2023

Ian C.

Position: Director

Appointed: 30 August 2022

Resigned: 30 April 2023

Bernard Y.

Position: Secretary

Appointed: 31 August 2021

Resigned: 23 June 2022

Bernard Y.

Position: Director

Appointed: 28 February 2019

Resigned: 23 June 2022

David J.

Position: Director

Appointed: 04 November 2015

Resigned: 28 February 2019

Adam C.

Position: Secretary

Appointed: 01 June 2015

Resigned: 31 August 2021

Nicholas F.

Position: Secretary

Appointed: 17 October 2012

Resigned: 01 June 2015

Nicholas F.

Position: Director

Appointed: 17 October 2012

Resigned: 01 June 2015

Vaseema H.

Position: Director

Appointed: 14 November 2011

Resigned: 28 February 2019

Adam C.

Position: Secretary

Appointed: 14 November 2011

Resigned: 17 October 2012

Adam C.

Position: Director

Appointed: 14 November 2011

Resigned: 20 March 2023

David M.

Position: Director

Appointed: 14 November 2011

Resigned: 25 January 2016

Richard K.

Position: Director

Appointed: 12 December 2007

Resigned: 26 August 2008

Waterlow Nominees Limited

Position: Corporate Director

Appointed: 12 December 2007

Resigned: 12 December 2007

Bruce D.

Position: Director

Appointed: 12 December 2007

Resigned: 27 September 2011

Sarah C.

Position: Secretary

Appointed: 12 December 2007

Resigned: 27 September 2011

Kevin N.

Position: Director

Appointed: 12 December 2007

Resigned: 16 September 2011

Sarah C.

Position: Director

Appointed: 12 December 2007

Resigned: 27 September 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2007

Resigned: 12 December 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we discovered, there is Bimm Limited from Hove, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bimm Limited

38-42 Brunswick Street West, Hove, BN3 1EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06347465
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
New secretary appointment on 31st August 2023
filed on: 11th, September 2023
Free Download (2 pages)

Company search

Advertisements