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

KINGSMEAD MANAGEMENT LIMITED

5 STAFFORD ROAD, WALLINGTON, SURREY, SM6 9AJ,
Company Registration Number
02223477
Private Limited Company
Active

Company Overview

About Kingsmead Management Ltd
KINGSMEAD MANAGEMENT LIMITED was founded on 1988-02-22 and has its registered office in Surrey. The organisation's status is listed as "Active". Kingsmead Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSMEAD MANAGEMENT LIMITED
 
Legal Registered Office
5 STAFFORD ROAD
WALLINGTON
SURREY
SM6 9AJ
Other companies in SM6
 
Filing Information
Company Number 02223477
Company ID Number 02223477
Date formed 1988-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 06:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSMEAD 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.
Companies with same name KINGSMEAD MANAGEMENT LIMITED
The following companies were found which have the same name as KINGSMEAD MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED 10 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LW Active Company formed on the 1989-04-28
KINGSMEAD MANAGEMENT CONSULTANTS LIMITED 52 Kingsmead Upton Chester CH2 1EF Active Company formed on the 2016-02-17
KINGSMEAD MANAGEMENT PTY LTD Active Company formed on the 2009-12-24
KINGSMEAD MANAGEMENT PTY LTD QLD 4113 Active Company formed on the 2009-12-24

Company Officers of KINGSMEAD MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEWART REED
Company Secretary 2006-05-23
JOHN DAVID BEYNON
Director 2001-10-17
MARY MARINOU
Director 2008-06-10
FRANCES ANN ROSEMARY MARTIN
Director 2018-04-11
AMANNY MOHAMED
Director 2015-05-12
THANGARANEE THURAISINGHAM
Director 2008-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN FORDHAM
Director 2005-06-22 2017-07-14
SUBRENA SELINA HARRIS
Director 2008-06-10 2017-06-08
LOUISE ANDERSON
Director 2008-06-10 2012-06-25
ALBERTO REMO FERRARI
Director 2003-01-31 2011-08-24
ALEKS PATLEWICZ
Director 2004-03-02 2006-10-24
SUSAN RACHEL TRANTOR
Director 2004-12-09 2006-07-12
JOHN DAVID BEYNON
Company Secretary 2005-07-01 2006-05-23
BROOKS & CO
Company Secretary 2004-07-05 2005-06-30
CENTRO PLC
Company Secretary 2000-12-14 2004-05-17
LORNA MARY SMYTH
Director 2001-05-11 2004-02-20
DOREEN AUDREY PEGRUM
Director 2000-09-01 2003-02-13
NIGEL IVAN JOHN PIPER
Director 2000-12-07 2001-10-17
STEPHEN JOHN FORDHAM
Director 1994-10-27 2001-05-09
MARY MARINOU
Director 2000-07-30 2001-05-01
ANNE LEWIS
Company Secretary 2000-11-30 2000-12-14
SHELIA CARTER
Company Secretary 2000-09-04 2000-11-30
SHELIA CARTER
Director 2000-07-30 2000-11-30
LESLIE CECIL FRANCIS
Director 1998-05-14 2000-11-30
HAZEL MAUREEN WILLOUGHBY
Company Secretary 1999-12-01 2000-09-01
SARAH CLARE BROWN
Director 1997-04-12 2000-07-30
NIGEL JAMES SIMPSON
Director 1991-11-30 2000-07-30
TRACEY PICKETT
Company Secretary 1998-05-14 1999-12-01
STEPHEN JOHN FORDHAM
Company Secretary 1996-10-30 1998-05-14
GEOFFREY RICHARD BOURNE
Director 1991-11-30 1998-05-14
STEPHEN JOHN FORDHAM
Director 1994-10-27 1998-05-14
KAREN STAINES
Director 1995-10-25 1997-02-17
PAMELA WEBBER
Company Secretary 1994-10-27 1996-10-30
PHILIP DANIEL REGO
Company Secretary 1991-11-30 1994-10-27
DARRELL ROBERT GOSDEN
Director 1991-11-30 1993-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART REED CAPEBROOK LIMITED Company Secretary 2008-04-21 CURRENT 1971-05-04 Active
STEWART REED BONINGTON HOUSE (FREEHOLD) LIMITED Company Secretary 2008-04-01 CURRENT 1998-02-19 Active
STEWART REED 116-120 MULGRAVE ROAD MANAGEMENT CO. LIMITED Company Secretary 2008-03-26 CURRENT 1994-12-12 Active
STEWART REED STANACRE COURT (FREEHOLD) LIMITED Company Secretary 2008-02-18 CURRENT 2007-10-16 Active
STEWART REED HARROW LODGE (SUTTON) MANAGEMENTS LIMITED Company Secretary 2007-12-06 CURRENT 1972-11-08 Active
STEWART REED NELSON COURT FREEHOLD LIMITED Company Secretary 2007-08-20 CURRENT 2007-08-20 Active
STEWART REED KINGSMEAD LODGE FREEHOLD LIMITED Company Secretary 2006-12-01 CURRENT 2006-12-01 Active
STEWART REED DOWNS COURT RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-05-23 CURRENT 2006-01-11 Active
STEWART REED WEYMOUTH COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-10-10 CURRENT 1998-01-21 Active
STEWART REED 32-34 ALBION ROAD RESIDENTS LTD. Company Secretary 2004-10-07 CURRENT 1998-02-25 Active
STEWART REED TULIP TREE COURT MANAGEMENT LIMITED Company Secretary 2003-03-25 CURRENT 1994-07-01 Active
STEWART REED TULIP TREE COURT FREEHOLD LIMITED Company Secretary 2003-03-25 CURRENT 1998-07-22 Active
STEWART REED MAGNOLIA COURT (WALLINGTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-01-30 CURRENT 1993-10-29 Active
STEWART REED MULGRAVE ROAD (SUTTON) MANAGEMENTS LIMITED Company Secretary 2003-01-28 CURRENT 1972-11-08 Active
STEWART REED DENMARK ROAD RESIDENTS COMPANY LIMITED Company Secretary 2002-08-24 CURRENT 1992-07-16 Active
STEWART REED CHESTNUT MANOR MANAGEMENT LIMITED Company Secretary 2002-02-21 CURRENT 1972-12-11 Active
STEWART REED DENMARK ROAD MANAGEMENT LIMITED Company Secretary 2001-10-01 CURRENT 1988-06-21 Active
JOHN DAVID BEYNON KINGSMEAD LODGE FREEHOLD LIMITED Director 2006-12-01 CURRENT 2006-12-01 Active
AMANNY MOHAMED AMMO MEDIA PRODUCTIONS LTD Director 2012-05-29 CURRENT 2012-05-04 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
2023-07-21MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-07-17Administrative restoration application
2023-07-17CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22FIRST GAZETTE notice for compulsory strike-off
2022-11-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-24CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR FRANCES ANN ROSEMARY MARTIN
2021-12-17DIRECTOR APPOINTED MR ROBERT NIGEL FISH
2021-12-17AP01DIRECTOR APPOINTED MR ROBERT NIGEL FISH
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ANN ROSEMARY MARTIN
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-08-03AA24/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AP01DIRECTOR APPOINTED MR MALCOLM RALSTON
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-24AA24/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BEYNON
2018-06-28AP01DIRECTOR APPOINTED MRS FRANCES ANN ROSEMARY MARTIN
2018-05-24AA24/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FORDHAM
2017-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SUBRENA SELINA HARRIS
2017-04-28AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 360
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-02-23AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 360
2015-12-07AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-27AP01DIRECTOR APPOINTED MISS AMANNY MOHAMED
2015-04-08AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 360
2014-12-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-07-08AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 360
2013-12-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA24/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-21AA24/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDERSON
2011-12-12AR0130/11/11 ANNUAL RETURN FULL LIST
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO FERRARI
2011-07-26AAFULL ACCOUNTS MADE UP TO 24/12/10
2010-11-30AR0130/11/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 24/12/09
2009-12-10AR0130/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THANGARANEE THURAISINGHAM / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARINOU / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUBRENA SELINA HARRIS / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO REMO FERRARI / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BEYNON / 30/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANDERSON / 30/11/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 24/12/08
2009-01-29363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-01288aDIRECTOR APPOINTED THANGARANEE THURAISINGHAM
2008-08-01288aDIRECTOR APPOINTED MARY MARINOU
2008-07-25288aDIRECTOR APPOINTED SUBRENA SELINA HARRIS
2008-07-25288aDIRECTOR APPOINTED LOUISE ANDERSON
2008-07-22AAFULL ACCOUNTS MADE UP TO 24/12/07
2008-01-09363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 24/12/06
2006-12-21363sRETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS
2006-11-07288bDIRECTOR RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bSECRETARY RESIGNED
2006-07-24287REGISTERED OFFICE CHANGED ON 24/07/06 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE
2006-05-03AAFULL ACCOUNTS MADE UP TO 24/12/05
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 30/11/05; CHANGE OF MEMBERS
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: MID DAY COURT 20-24 BRIGHTON ROAD SUTTON SURREY SM2 5BN
2005-07-23288bSECRETARY RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/04
2005-03-10288aNEW DIRECTOR APPOINTED
2004-12-20288aNEW DIRECTOR APPOINTED
2004-12-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-03288aNEW SECRETARY APPOINTED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: MID DAY COURT 30 BRIGHTON ROAD SUTTON SURREY SM2 5BN
2004-05-20288bSECRETARY RESIGNED
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/03
2004-04-21288aNEW DIRECTOR APPOINTED
2004-03-06288bDIRECTOR RESIGNED
2004-01-11363sRETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS
2003-04-24225ACC. REF. DATE EXTENDED FROM 24/06/03 TO 24/12/03
2003-03-01288bDIRECTOR RESIGNED
2003-02-24288aNEW DIRECTOR APPOINTED
2003-01-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/02
2001-12-20288bDIRECTOR RESIGNED
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/01
2001-11-28363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KINGSMEAD 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 KINGSMEAD 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
KINGSMEAD MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSMEAD MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of KINGSMEAD MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSMEAD MANAGEMENT LIMITED
Trademarks
We have not found any records of KINGSMEAD MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSMEAD 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 (98000 - Residents property management) as KINGSMEAD MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KINGSMEAD 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 KINGSMEAD 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 KINGSMEAD 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.