Kintbury Square Management Company Limited 42 HIGH STREET HUNGERFORD


Founded in 1995, Kintbury Square Management Company, classified under reg no. 03032423 is an active company. Currently registered at C/o Dickens Hopgood Chidley RG17 0NF, 42 High Street Hungerford the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 10 directors, namely Mark W., Elizabeth B. and Edward B. and others. Of them, Philip W. has been with the company the longest, being appointed on 26 June 1998 and Mark W. and Elizabeth B. have been with the company for the least time - from 6 September 2021. 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.

Kintbury Square Management Company Limited Address / Contact

Office Address C/o Dickens Hopgood Chidley
Office Address2 Solicitors The Old School House
Town 42 High Street Hungerford
Post code RG17 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032423
Date of Incorporation Mon, 13th Mar 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Mark W.

Position: Director

Appointed: 06 September 2021

Elizabeth B.

Position: Director

Appointed: 06 September 2021

Edward B.

Position: Director

Appointed: 03 March 2021

Robert O.

Position: Director

Appointed: 01 October 2019

Rachel D.

Position: Director

Appointed: 07 February 2017

Richard K.

Position: Director

Appointed: 21 November 2009

David S.

Position: Director

Appointed: 09 August 2002

Gavin H.

Position: Director

Appointed: 02 July 2002

Nicholas M.

Position: Director

Appointed: 01 October 2000

Philip W.

Position: Director

Appointed: 26 June 1998

Peter W.

Position: Director

Appointed: 02 November 2014

Resigned: 01 February 2021

Robert W.

Position: Director

Appointed: 06 April 2013

Resigned: 25 October 2022

David H.

Position: Director

Appointed: 02 April 2012

Resigned: 01 August 2014

Susan T.

Position: Director

Appointed: 01 December 2011

Resigned: 08 August 2019

Michael S.

Position: Director

Appointed: 20 April 2010

Resigned: 31 January 2022

Shirley S.

Position: Director

Appointed: 20 April 2010

Resigned: 15 March 2023

David S.

Position: Secretary

Appointed: 29 February 2008

Resigned: 06 April 2013

Alan S.

Position: Director

Appointed: 26 July 2002

Resigned: 14 December 2012

Harry T.

Position: Director

Appointed: 14 June 2002

Resigned: 21 November 2009

Doreen T.

Position: Director

Appointed: 14 June 2002

Resigned: 24 June 2020

Michael B.

Position: Director

Appointed: 10 June 2002

Resigned: 21 November 2009

Sarah R.

Position: Director

Appointed: 26 June 1998

Resigned: 21 November 2009

Guy W.

Position: Director

Appointed: 26 June 1998

Resigned: 05 November 1999

Wlinor G.

Position: Director

Appointed: 26 June 1998

Resigned: 04 June 2007

Michael Y.

Position: Director

Appointed: 26 June 1998

Resigned: 28 August 1999

Michael E.

Position: Secretary

Appointed: 26 June 1998

Resigned: 29 February 2008

Charlotte B.

Position: Director

Appointed: 26 June 1998

Resigned: 01 December 1998

Judith C.

Position: Director

Appointed: 26 June 1998

Resigned: 31 December 2006

Dianne D.

Position: Director

Appointed: 26 June 1998

Resigned: 28 August 1999

Margaret F.

Position: Director

Appointed: 26 June 1998

Resigned: 31 January 2011

Geoffrey N.

Position: Director

Appointed: 26 June 1998

Resigned: 21 February 2001

David R.

Position: Director

Appointed: 26 June 1998

Resigned: 05 October 2001

Michael F.

Position: Director

Appointed: 13 March 1995

Resigned: 26 June 1998

Anthony B.

Position: Secretary

Appointed: 13 March 1995

Resigned: 26 June 1998

Anthony B.

Position: Director

Appointed: 13 March 1995

Resigned: 26 June 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Robert O. The abovementioned PSC. Another entity in the PSC register is Philip W. This PSC has significiant influence or control over the company,.

Robert O.

Notified on 10 February 2024
Nature of control: right to appoint and remove directors

Philip W.

Notified on 6 April 2016
Ceased on 10 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand8 8758 9529 0709 78110 59911 542
Current Assets8 9269 0039 1219 83210 65111 597
Debtors515151515255
Net Assets Liabilities121212121212
Other Debtors5151    
Other
Accrued Liabilities 413414427437449
Creditors780413414427437449
Net Current Assets Liabilities8 1468 5908 7079 40510 21411 148
Prepayments Accrued Income 5151515255
Provisions 8 5788 6959 39310 20211 136
Provisions For Liabilities Balance Sheet Subtotal8 1348 5788 6959 39310 20211 136
Total Assets Less Current Liabilities8 1468 5908 7079 40510 21411 148
Additional Provisions Increase From New Provisions Recognised  117698  
Other Creditors780413    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search

Advertisements