Kings Yard (putney) Management Limited LONDON


Kings Yard (putney) Management started in year 2000 as Private Limited Company with registration number 03927791. The Kings Yard (putney) Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The company has 2 directors, namely Martin K., David R.. Of them, David R. has been with the company the longest, being appointed on 3 April 2007 and Martin K. has been with the company for the least time - from 8 February 2008. At the moment 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 Yard (putney) Management Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927791
Date of Incorporation Thu, 17th Feb 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Martin K.

Position: Director

Appointed: 08 February 2008

David R.

Position: Director

Appointed: 03 April 2007

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 April 2016

Jeffrey F.

Position: Secretary

Appointed: 24 February 2010

Resigned: 01 October 2015

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 16 February 2009

Resigned: 24 February 2010

Jason C.

Position: Director

Appointed: 17 October 2008

Resigned: 11 February 2022

Peter Y.

Position: Director

Appointed: 01 August 2006

Resigned: 11 October 2023

Urang Limited

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 24 February 2010

Nick H.

Position: Director

Appointed: 01 September 2004

Resigned: 31 December 2004

Anthony D.

Position: Director

Appointed: 15 March 2004

Resigned: 21 December 2015

Nick H.

Position: Secretary

Appointed: 20 February 2004

Resigned: 31 December 2004

Natalie E.

Position: Director

Appointed: 08 December 2003

Resigned: 10 January 2007

Alex T.

Position: Director

Appointed: 08 December 2003

Resigned: 30 August 2018

Kathryn H.

Position: Director

Appointed: 08 December 2003

Resigned: 31 December 2004

Douglas L.

Position: Director

Appointed: 08 December 2003

Resigned: 02 December 2004

Nicholas P.

Position: Director

Appointed: 08 December 2003

Resigned: 27 November 2008

George T.

Position: Director

Appointed: 08 December 2003

Resigned: 01 March 2007

Koen V.

Position: Director

Appointed: 08 December 2003

Resigned: 01 June 2007

Amanda D.

Position: Director

Appointed: 08 December 2003

Resigned: 15 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2000

Resigned: 17 February 2000

Gardwell Secretaries Limited

Position: Corporate Director

Appointed: 17 February 2000

Resigned: 01 September 2004

Gardwell Nominees Limited

Position: Corporate Director

Appointed: 17 February 2000

Resigned: 08 December 2003

Gardwell Secretaries Limited

Position: Corporate Secretary

Appointed: 17 February 2000

Resigned: 08 December 2003

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 17 February 2000

Resigned: 17 February 2000

People with significant control

The list of PSCs that own or control the company consists of 8 names. As BizStats established, there is John R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joe W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Daniel F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joe W.

Notified on 19 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniel F.

Notified on 19 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter Y.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Kristen D.

Notified on 1 August 2018
Ceased on 12 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Alex T.

Notified on 6 April 2016
Ceased on 30 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony P.

Notified on 6 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312020-12-312021-12-312022-12-31
Net Worth14 25720 97730 49440 110    
Balance Sheet
Current Assets14 61725 01534 53345 05814 0643 2033 4244 236
Net Assets Liabilities   40 11013 2542 4373 2364 046
Cash Bank In Hand14 58824 986      
Debtors2929      
Net Assets Liabilities Including Pension Asset Liability14 25720 97730 49440 110    
Reserves/Capital
Called Up Share Capital2929      
Profit Loss Account Reserve14 22820 948      
Shareholder Funds14 25720 97730 49440 110    
Other
Creditors   4 948810766188190
Net Current Assets Liabilities14 25720 97730 49440 11013 2542 4373 2364 046
Total Assets Less Current Liabilities14 25720 97730 49440 11013 2542 4373 2364 046
Creditors Due Within One Year3604 0384 0394 948    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements