Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 9 KINGSHOLM ROAD MANAGEMENT LIMITED
Company Information for

9 KINGSHOLM ROAD MANAGEMENT LIMITED

31 ROSEMEAD AVENUE, MITCHAM, CR4 1EZ,
Company Registration Number
01695481
Private Limited Company
Active

Company Overview

About 9 Kingsholm Road Management Ltd
9 KINGSHOLM ROAD MANAGEMENT LIMITED was founded on 1983-01-28 and has its registered office in Mitcham. The organisation's status is listed as "Active". 9 Kingsholm Road Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
9 KINGSHOLM ROAD MANAGEMENT LIMITED
 
Legal Registered Office
31 ROSEMEAD AVENUE
MITCHAM
CR4 1EZ
Other companies in GL2
 
Filing Information
Company Number 01695481
Company ID Number 01695481
Date formed 1983-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 9 KINGSHOLM ROAD MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 9 KINGSHOLM ROAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT TOOMEY
Company Secretary 2015-01-24
MICHELLE LINDSAY TAYLOR
Director 2004-03-31
IAN CRAIG TOOMEY
Director 2015-01-24
MICHAEL JOHN WOODALL
Director 1992-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WALTON
Company Secretary 2008-11-01 2015-01-24
ALAN WALTON
Director 2004-05-12 2015-01-24
MICHELLE LINDSAY TAYLOR
Company Secretary 2004-03-31 2008-11-01
JONATHAN DAVID DYER
Director 2005-05-28 2008-11-01
SALLY MARY DUNCAN
Director 2004-04-30 2005-05-27
STONEBERRY LIMITED
Company Secretary 2002-03-01 2004-06-30
STONEBERRY LIMITED
Director 2000-10-17 2004-06-30
RICHARD CHARLES EDWARD MECHAN
Director 1992-06-03 2004-04-30
BENJAMIN GRAEME DEREK CLARK
Director 2002-10-22 2004-03-31
CATHERINE HAYWARD
Company Secretary 1998-07-01 2002-08-02
CATHERINE HAYWARD
Director 1998-07-01 2002-08-02
CAROLINE PHILPOTT
Company Secretary 1992-06-03 1998-06-11
CAROLINE PHILPOTT
Director 1992-06-03 1998-06-11
DAVID RICHARD JONES
Director 1992-06-03 1995-12-28
LARRAINE JOY WHERRETT
Director 1992-06-03 1995-12-28
AMANDA PHILPOTT
Director 1992-06-03 1993-07-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-04PSC07CESSATION OF MICHELLE LINDSAY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04AP01DIRECTOR APPOINTED MISS GEMMA LOUISE DAVIES
2022-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART VAUGHN THOMAS
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM The Rectory the Stenders Mitcheldean GL17 0HX England
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LINDSAY TAYLOR
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA DAWN HLA GYAW GILL
2022-04-11TM02Termination of appointment of Sylvia Dawn Hla Gyaw Gill on 2022-04-11
2022-04-11PSC07CESSATION OF SYLVIA DAWN HLA GYAW GILL AS A PERSON OF SIGNIFICANT CONTROL
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25AP01DIRECTOR APPOINTED DR SYLVIA DAWN HLA GYAW GILL
2020-08-21AP01DIRECTOR APPOINTED MR STUART VAUGHN THOMAS
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA FOWLER
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM Clover Patch Yartleton Lane May Hill Longhope Gloucestershire GL17 0NR
2020-08-05AP03Appointment of Dr Sylvia Dawn Hla Gyaw Gill as company secretary on 2020-08-01
2020-07-22PSC07CESSATION OF IAN CRAIG TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAIG TOOMEY
2020-07-22TM02Termination of appointment of Malcolm Robert Toomey on 2020-07-22
2020-06-27AP01DIRECTOR APPOINTED SYLVIA FOWLER
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-11-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-11-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-04AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-13LATEST SOC13/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-13AR0101/06/15 ANNUAL RETURN FULL LIST
2015-01-24AP03Appointment of Mr Malcolm Robert Toomey as company secretary on 2015-01-24
2015-01-24AP01DIRECTOR APPOINTED MR IAN CRAIG TOOMEY
2015-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WALTON
2015-01-24TM02Termination of appointment of Alan Walton on 2015-01-24
2015-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/15 FROM Church Cottage Church Lane Minsterworth Gloucester Gloucestershire GL2 8JJ
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-02AR0101/06/13 ANNUAL RETURN FULL LIST
2012-11-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-03AR0101/06/12 ANNUAL RETURN FULL LIST
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0101/06/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-05AR0103/06/10 ANNUAL RETURN FULL LIST
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOODALL / 01/06/2010
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN WALTON / 01/06/2010
2010-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LINDSAY TAYLOR / 01/06/2010
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-12-05288aSECRETARY APPOINTED MR. ALAN WALTON
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DYER
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY MICHELLE TAYLOR
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM FLAT 1 9 KINGSHOLM ROAD GLOUCESTER GLOUCESTERSHIRE GL1 3AY
2008-06-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-10-05363sRETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-14363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2004-12-22363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: BEECH HOUSE MOOREND LANE SLIMBRIDGE GLOUCESTERSHIRE GL2 7DG
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-19363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-05288aNEW DIRECTOR APPOINTED
2002-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-08363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: 9 KINGSHOLM ROAD GLOUCESTER GL1 3AY
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-17363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
2000-02-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-15363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-13363sRETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-30363sRETURN MADE UP TO 03/06/97; CHANGE OF MEMBERS
1997-01-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 9 KINGSHOLM ROAD MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 9 KINGSHOLM ROAD MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
9 KINGSHOLM ROAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Intangible Assets
Patents
We have not found any records of 9 KINGSHOLM ROAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 9 KINGSHOLM ROAD MANAGEMENT LIMITED
Trademarks
We have not found any records of 9 KINGSHOLM ROAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 9 KINGSHOLM ROAD MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as 9 KINGSHOLM ROAD MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 9 KINGSHOLM ROAD MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 9 KINGSHOLM ROAD MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 9 KINGSHOLM ROAD MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1