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

KINGS SQUARE MANAGEMENT LIMITED

38-42 Brunswick Street West, Hove, EAST SUSSEX, BN3 1EL,
Company Registration Number
06451417
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kings Square Management Ltd
KINGS SQUARE MANAGEMENT LIMITED was founded on 2007-12-12 and has its registered office in Hove. The organisation's status is listed as "Active - Proposal to Strike off". Kings Square Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGS SQUARE MANAGEMENT LIMITED
 
Legal Registered Office
38-42 Brunswick Street West
Hove
EAST SUSSEX
BN3 1EL
Other companies in BN3
 
Filing Information
Company Number 06451417
Company ID Number 06451417
Date formed 2007-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-08-31
Account next due 31/05/2025
Latest return 2023-12-12
Return next due 09/01/2017
Type of accounts SMALL
Last Datalog update: 2024-11-20 03:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS SQUARE 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 KINGS SQUARE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ADAM PETER CARSWELL
Company Secretary 2015-06-01
ADAM PETER CARSWELL
Director 2011-11-14
VASEEMA HAMILTON
Director 2011-11-14
DAVID JONES-OWEN
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MYERS
Director 2011-11-14 2016-01-25
NICHOLAS FROGBROOK
Company Secretary 2012-10-17 2015-06-01
NICHOLAS EDWARD FROGBROOK
Director 2012-10-17 2015-06-01
ADAM PETER CARSWELL
Company Secretary 2011-11-14 2012-10-17
SARAH VIVIENNE CLAYMAN
Company Secretary 2007-12-12 2011-09-27
SARAH VIVIENNE CLAYMAN
Director 2007-12-12 2011-09-27
BRUCE JOHN DICKINSON
Director 2007-12-12 2011-09-27
KEVIN DONALD NIXON
Director 2007-12-12 2011-09-16
RICHARD DAMIAN KEYES
Director 2007-12-12 2008-08-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-12-12 2007-12-12
WATERLOW NOMINEES LIMITED
Director 2007-12-12 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM PETER CARSWELL BRICTT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active - Proposal to Strike off
ADAM PETER CARSWELL BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ADAM PETER CARSWELL BIMM 1 LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active
ADAM PETER CARSWELL BIMM EDUCATION LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active - Proposal to Strike off
ADAM PETER CARSWELL NO.7 LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active
ADAM PETER CARSWELL ROCK PLACE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active - Proposal to Strike off
ADAM PETER CARSWELL SOUTH COAST SOUNDS LIMITED Director 2011-11-14 CURRENT 2005-11-23 Active - Proposal to Strike off
ADAM PETER CARSWELL BIMM UNIVERSITY LIMITED Director 2011-11-11 CURRENT 2007-08-20 Active
ADAM PETER CARSWELL TECH MUSIC SCHOOLS LIMITED Director 2011-05-31 CURRENT 2010-05-06 Active
ADAM PETER CARSWELL BIMM GROUP LIMITED Director 2011-05-24 CURRENT 2010-03-01 Active
ADAM PETER CARSWELL BIMM HOLDINGS LIMITED Director 2011-05-24 CURRENT 2010-03-01 Active
VASEEMA HAMILTON NO.7 LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active
VASEEMA HAMILTON ROCK PLACE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active - Proposal to Strike off
VASEEMA HAMILTON SOUTH COAST SOUNDS LIMITED Director 2011-11-14 CURRENT 2005-11-23 Active - Proposal to Strike off
VASEEMA HAMILTON BIMM UNIVERSITY LIMITED Director 2011-11-11 CURRENT 2007-08-20 Active
DAVID JONES-OWEN BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID JONES-OWEN BIMM UNIVERSITY LIMITED Director 2015-11-04 CURRENT 2007-08-20 Active
DAVID JONES-OWEN BIMM GROUP LIMITED Director 2015-11-04 CURRENT 2010-03-01 Active
DAVID JONES-OWEN BIMM EDUCATION LIMITED Director 2015-11-04 CURRENT 2014-03-04 Active - Proposal to Strike off
DAVID JONES-OWEN TECH MUSIC SCHOOLS LIMITED Director 2015-11-04 CURRENT 2010-05-06 Active
DAVID JONES-OWEN NO.7 LIMITED Director 2015-11-04 CURRENT 2001-05-10 Active
DAVID JONES-OWEN BIMM HOLDINGS LIMITED Director 2015-11-04 CURRENT 2010-03-01 Active
DAVID JONES-OWEN ROCK PLACE MANAGEMENT LIMITED Director 2015-11-04 CURRENT 2001-05-10 Active - Proposal to Strike off
DAVID JONES-OWEN SOUTH COAST SOUNDS LIMITED Director 2015-11-04 CURRENT 2005-11-23 Active - Proposal to Strike off
DAVID JONES-OWEN BIMM 1 LIMITED Director 2015-10-12 CURRENT 2015-02-18 Active

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
2024-11-26SECOND GAZETTE not voluntary dissolution
2024-09-10FIRST GAZETTE notice for voluntary strike-off
2024-08-30Application to strike the company off the register
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED MS FIONA JAYNE PAGE
2023-09-11Appointment of Ms Fiona Jayne Page as company secretary on 2023-08-31
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-22DIRECTOR APPOINTED MR DAVID JONES-OWEN
2023-03-22DIRECTOR APPOINTED MR DAVID JONES-OWEN
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CARSWELL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CARSWELL
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-09-01Appointment of Mr Ian Collins as company secretary on 2022-08-30
2022-09-01DIRECTOR APPOINTED MR IAN COLLINS
2022-09-01AP01DIRECTOR APPOINTED MR IAN COLLINS
2022-09-01AP03Appointment of Mr Ian Collins as company secretary on 2022-08-30
2022-07-04Termination of appointment of Bernard Okae Yeboah on 2022-06-23
2022-07-04APPOINTMENT TERMINATED, DIRECTOR BERNARD OKAE YEBOAH
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD OKAE YEBOAH
2022-07-04TM02Termination of appointment of Bernard Okae Yeboah on 2022-06-23
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-08-31AP03Appointment of Mr Bernard Okae Yeboah as company secretary on 2021-08-31
2021-08-31TM02Termination of appointment of Adam Peter Carswell on 2021-08-31
2021-08-13DISS40Compulsory strike-off action has been discontinued
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064514170003
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-22CH01Director's details changed for Mr Adam Peter Carswell on 2019-03-22
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR VASEEMA HAMILTON
2019-03-21AP01DIRECTOR APPOINTED MR BERNARD OKAE YEBOAH
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064514170003
2016-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MYERS
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-27AP01DIRECTOR APPOINTED MR DAVID JONES-OWEN
2015-11-16AUDAUDITOR'S RESIGNATION
2015-06-02AP03Appointment of Mr Adam Peter Carswell as company secretary on 2015-06-01
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARD FROGBROOK
2015-06-02TM02Termination of appointment of Nicholas Frogbrook on 2015-06-01
2015-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064514170002
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-19AR0112/12/14 ANNUAL RETURN FULL LIST
2014-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-12-17AR0112/12/13 ANNUAL RETURN FULL LIST
2013-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-01-02AR0112/12/12 FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM BERKELEY HOUSE 25 KINGS SQUARE BRISTOL BS2 8JN
2012-11-29TM02APPOINTMENT TERMINATED, SECRETARY ADAM CARSWELL
2012-11-29AP03SECRETARY APPOINTED MR NICHOLAS FROGBROOK
2012-11-29AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD FROGBROOK
2012-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-03AR0112/12/11 FULL LIST
2011-12-14MEM/ARTSARTICLES OF ASSOCIATION
2011-12-14RES01ALTER ARTICLES 14/11/2011
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21AP03SECRETARY APPOINTED ADAM PETER CARSWELL
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DICKINSON
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NIXON
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CLAYMAN
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY SARAH CLAYMAN
2011-11-17AP01DIRECTOR APPOINTED MR ADAM PETER CARSWELL
2011-11-17AP01DIRECTOR APPOINTED VASEEMA HAMILTON
2011-11-17AP01DIRECTOR APPOINTED MR DAVID JOHN MYERS
2011-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-02-17AR0112/12/10 FULL LIST
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-09AR0112/12/09 FULL LIST
2009-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-07-01225PREVSHO FROM 31/12/2008 TO 31/08/2008
2009-06-24363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-05-15363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN NIXON / 11/05/2009
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KEYES
2008-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bSECRETARY RESIGNED
2008-01-08288bDIRECTOR RESIGNED
2007-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to KINGS SQUARE 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 KINGS SQUARE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-03-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
DEBENTURE 2011-12-05 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of KINGS SQUARE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS SQUARE MANAGEMENT LIMITED
Trademarks
We have not found any records of KINGS SQUARE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS SQUARE 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 (85421 - First-degree level higher education) as KINGS SQUARE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGS SQUARE 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 KINGS SQUARE 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 KINGS SQUARE 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.