Kingsmead Management Limited SURREY


Kingsmead Management started in year 1988 as Private Limited Company with registration number 02223477. The Kingsmead Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Surrey at 5 Stafford Road. Postal code: SM6 9AJ.

At present there are 5 directors in the the company, namely Robert F., Malcolm R. and Amanny M. and others. In addition one secretary - Stewart R. - is with the firm. At present 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.

Kingsmead Management Limited Address / Contact

Office Address 5 Stafford Road
Office Address2 Wallington
Town Surrey
Post code SM6 9AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02223477
Date of Incorporation Mon, 22nd Feb 1988
Industry Residents property management
End of financial Year 24th December
Company age 36 years old
Account next due date Tue, 24th Sep 2024 (152 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Robert F.

Position: Director

Appointed: 17 December 2021

Malcolm R.

Position: Director

Appointed: 08 July 2020

Amanny M.

Position: Director

Appointed: 12 May 2015

Mary M.

Position: Director

Appointed: 10 June 2008

Thangaranee T.

Position: Director

Appointed: 10 June 2008

Stewart R.

Position: Secretary

Appointed: 23 May 2006

Frances M.

Position: Director

Appointed: 11 April 2018

Resigned: 17 December 2021

Louise A.

Position: Director

Appointed: 10 June 2008

Resigned: 25 June 2012

Subrena H.

Position: Director

Appointed: 10 June 2008

Resigned: 08 June 2017

John B.

Position: Secretary

Appointed: 01 July 2005

Resigned: 23 May 2006

Stephen F.

Position: Director

Appointed: 22 June 2005

Resigned: 14 July 2017

Susan T.

Position: Director

Appointed: 09 December 2004

Resigned: 12 July 2006

B.

Position: Secretary

Appointed: 05 July 2004

Resigned: 30 June 2005

Aleks P.

Position: Director

Appointed: 02 March 2004

Resigned: 24 October 2006

Alberto F.

Position: Director

Appointed: 31 January 2003

Resigned: 24 August 2011

John B.

Position: Director

Appointed: 17 October 2001

Resigned: 08 November 2018

Lorna S.

Position: Director

Appointed: 11 May 2001

Resigned: 20 February 2004

Centro Plc

Position: Corporate Secretary

Appointed: 14 December 2000

Resigned: 17 May 2004

Nigel P.

Position: Director

Appointed: 07 December 2000

Resigned: 17 October 2001

Anne L.

Position: Secretary

Appointed: 30 November 2000

Resigned: 14 December 2000

Shelia C.

Position: Secretary

Appointed: 04 September 2000

Resigned: 30 November 2000

Doreen P.

Position: Director

Appointed: 01 September 2000

Resigned: 13 February 2003

Shelia C.

Position: Director

Appointed: 30 July 2000

Resigned: 30 November 2000

Mary M.

Position: Director

Appointed: 30 July 2000

Resigned: 01 May 2001

Hazel W.

Position: Secretary

Appointed: 01 December 1999

Resigned: 01 September 2000

Robert W.

Position: Director

Appointed: 26 October 1998

Resigned: 14 July 2000

Tracey P.

Position: Secretary

Appointed: 14 May 1998

Resigned: 01 December 1999

Leslie F.

Position: Director

Appointed: 14 May 1998

Resigned: 30 November 2000

Sarah B.

Position: Director

Appointed: 12 April 1997

Resigned: 30 July 2000

Stephen F.

Position: Secretary

Appointed: 30 October 1996

Resigned: 14 May 1998

Karen S.

Position: Director

Appointed: 25 October 1995

Resigned: 17 February 1997

Pamela W.

Position: Secretary

Appointed: 27 October 1994

Resigned: 30 October 1996

Stephen F.

Position: Director

Appointed: 27 October 1994

Resigned: 14 May 1998

Nigel S.

Position: Director

Appointed: 30 November 1991

Resigned: 30 July 2000

Darrell G.

Position: Director

Appointed: 30 November 1991

Resigned: 23 September 1993

Philip R.

Position: Secretary

Appointed: 30 November 1991

Resigned: 27 October 1994

Geoffrey B.

Position: Director

Appointed: 30 November 1991

Resigned: 14 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets360360360360
Other
Average Number Employees During Period  66
Net Current Assets Liabilities360360  
Total Assets Less Current Liabilities360360  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on December 24, 2022
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements