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

KYNETON MANAGEMENT CO LIMITED

THE STABLES, HORTHAM FARM HORTHAM LANE, ALMONDSBURY, BRISTOL, GLOUCESTERSHIRE, BS32 4JW,
Company Registration Number
05078577
Private Limited Company
Active

Company Overview

About Kyneton Management Co Ltd
KYNETON MANAGEMENT CO LIMITED was founded on 2004-03-19 and has its registered office in Bristol. The organisation's status is listed as "Active". Kyneton Management Co 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
KYNETON MANAGEMENT CO LIMITED
 
Legal Registered Office
THE STABLES, HORTHAM FARM HORTHAM LANE
ALMONDSBURY
BRISTOL
GLOUCESTERSHIRE
BS32 4JW
Other companies in BS32
 
Previous Names
CHARCO 945 LIMITED02/06/2004
Filing Information
Company Number 05078577
Company ID Number 05078577
Date formed 2004-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KYNETON MANAGEMENT CO 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 KYNETON MANAGEMENT CO LIMITED

Current Directors
Officer Role Date Appointed
LINDA DAWNE FISHER
Company Secretary 2007-07-04
KATYA BANKS
Director 2017-12-13
JOHN BRIMACOMBE
Director 2013-12-10
ANDREW RONALD ROBINSON
Director 2015-09-23
JANE CLAIRE SULLIVAN
Director 2017-12-13
JOHN NICOLAS THORNELY
Director 2015-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STEVEN WALKER
Director 2015-05-22 2017-12-21
MARK IRELAND
Director 2007-07-04 2015-04-28
TIMOTHY JOHN ROBERTS
Director 2011-01-19 2014-11-27
JOSEPHINE ANNE ROBINSON
Director 2007-07-04 2014-11-26
MARK STEVEN WALKER
Director 2013-03-25 2014-11-07
ARRON FRASER ANDREW BANKS
Director 2007-07-12 2011-01-19
MARK STEVEN WALKER
Director 2008-12-02 2011-01-19
MILES LAWRENCE ASHTON
Director 2008-12-02 2010-01-26
ROGER ALAN ELLIS PRICE
Director 2007-07-04 2009-04-02
OWEN HAMPDEN INSKIP
Company Secretary 2004-07-19 2007-07-04
HAMPDEN LAND LIMITED
Director 2004-07-19 2007-07-04
BAYSHILL SECRETARIES LIMITED
Company Secretary 2004-03-19 2004-07-19
BAYSHILL MANAGEMENT LIMITED
Director 2004-03-19 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA DAWNE FISHER SPRINGFIELD HOUSE(BRISTOL)LIMITED Company Secretary 2008-09-01 CURRENT 1964-12-21 Active
LINDA DAWNE FISHER THE HAVEN (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-01 CURRENT 2002-06-24 Active
LINDA DAWNE FISHER THE KEG STORE (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 2001-06-04 Active
LINDA DAWNE FISHER CAMBRIDGE HOUSE (REDLAND ROAD BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2004-07-20 CURRENT 2003-03-05 Active
LINDA DAWNE FISHER EVANWOOD HOUSE MANAGEMENT LIMITED Company Secretary 2004-04-02 CURRENT 2002-08-01 Active
LINDA DAWNE FISHER KINGFISHER MANAGEMENT COMPANY LIMITED Company Secretary 2000-05-05 CURRENT 1983-08-26 Active
LINDA DAWNE FISHER ROCKWOOD HOUSE (CHIPPING SODBURY) MANAGEMENT COMPANY LIMITED Company Secretary 1999-05-01 CURRENT 1989-05-03 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
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH UPDATES
2024-02-12DIRECTOR APPOINTED MR PETER RANDALL
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE EVANS
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN WALKER
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-02-21SH08Change of share class name or designation
2020-12-15PSC08Notification of a person with significant control statement
2020-12-15PSC07CESSATION OF S W RELOCATIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15AP01DIRECTOR APPOINTED MRS SALLY EVANS
2020-10-02CH01Director's details changed for Ms Katya Banks on 2020-10-02
2020-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOLAS THORNELY
2020-07-01AP01DIRECTOR APPOINTED MR MARK STEVEN WALKER
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-04-24PSC02Notification of S W Relocations Ltd as a person with significant control on 2019-03-17
2019-04-24PSC07CESSATION OF LINDA DAWNE FISHER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-24TM02Termination of appointment of Linda Dawne Fisher on 2019-03-17
2019-04-24CH01Director's details changed for Ms Katya Banks on 2019-03-17
2019-04-24AP04Appointment of S W Relocations Ltd as company secretary on 2019-03-17
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM Unit 5C Hortham Farm Hortham Lane Almondsbury Bristol BS32 4JW
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-17AP01DIRECTOR APPOINTED MRS DENISE BARBARA JONES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN WALKER
2017-12-14AP01DIRECTOR APPOINTED MS KATYA BANKS
2017-12-14AP01DIRECTOR APPOINTED MS JANE CLAIRE SULLIVAN
2017-12-14AP01DIRECTOR APPOINTED MS KATYA BANKS
2017-12-14AP01DIRECTOR APPOINTED MS JANE CLAIRE SULLIVAN
2017-04-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 15
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 15
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MR JOHN NICOLAS THORNELY
2015-09-24AP01DIRECTOR APPOINTED MR ANDREW RONALD ROBINSON
2015-05-22AP01DIRECTOR APPOINTED MR MARK STEVEN WALKER
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK IRELAND
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 15
2015-04-08AR0119/03/15 FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERTS
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ROBINSON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-13RP04SECOND FILING WITH MUD 19/03/14 FOR FORM AR01
2014-06-13ANNOTATIONClarification
2014-03-25LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 15
2014-03-25AR0119/03/14 FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR JOHN BRIMACOMBE
2013-10-23RES01ALTER ARTICLES 08/10/2013
2013-10-22SH0111/12/12 STATEMENT OF CAPITAL GBP 15
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-26AR0119/03/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR MARK STEVEN WALKER
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-29AR0119/03/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION FULL
2011-03-21AR0119/03/11 FULL LIST
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM, 43 HORTHAM LANE, ALMONDSBURY, BRISTOL, SOUTH GLOS, BS32 4JJ
2011-01-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROBERTS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ARRON BANKS
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-03-23AR0119/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WALKER / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE ROBINSON / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK IRELAND / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARRON FRASER ANDREW BANKS / 23/03/2010
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MILES ASHTON
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-04-03363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER PRICE
2009-01-27288aDIRECTOR APPOINTED MILES LAWRENCE ASHTON
2008-12-12288aDIRECTOR APPOINTED MARK STEVEN WALKER
2008-12-10225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-29AA31/03/08 TOTAL EXEMPTION FULL
2008-05-23363(288)DIRECTOR RESIGNED
2008-05-23363sRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-05-1288(2)AD 01/04/07-31/03/08 GBP SI 10@1=10 GBP IC 2/12
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-04288bDIRECTOR RESIGNED
2007-08-04288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-14288aNEW SECRETARY APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: RAVENSHURST FARM, MINETY, MALMESBURY, WILTSHIRE SN14 9RH
2007-07-13288bSECRETARY RESIGNED
2007-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/07
2007-07-06363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-25363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288bSECRETARY RESIGNED
2004-08-31288bDIRECTOR RESIGNED
2004-08-20287REGISTERED OFFICE CHANGED ON 20/08/04 FROM: COMPASS HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE GL50 2QJ
2004-08-20288aNEW SECRETARY APPOINTED
2004-06-25122NC DEC ALREADY ADJUSTED 18/06/04
2004-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25RES05£ NC 21/12 18/06/04
2004-06-22RES05£ NC 100/21 16/06/04
2004-06-22122NC DEC ALREADY ADJUSTED 16/06/04
2004-06-02CERTNMCOMPANY NAME CHANGED CHARCO 945 LIMITED CERTIFICATE ISSUED ON 02/06/04
2004-04-01ELRESS386 DISP APP AUDS 26/03/04
2004-04-01ELRESS80A AUTH TO ALLOT SEC 26/03/04
2004-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KYNETON MANAGEMENT CO 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 KYNETON MANAGEMENT CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KYNETON MANAGEMENT CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-01-01 £ 545

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KYNETON MANAGEMENT CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12
Cash Bank In Hand 2012-01-01 £ 16,438
Current Assets 2012-01-01 £ 16,438
Shareholder Funds 2012-01-01 £ 15,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KYNETON MANAGEMENT CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KYNETON MANAGEMENT CO LIMITED
Trademarks
We have not found any records of KYNETON MANAGEMENT CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KYNETON MANAGEMENT CO 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 (68320 - Management of real estate on a fee or contract basis) as KYNETON MANAGEMENT CO LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KYNETON MANAGEMENT CO 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 KYNETON MANAGEMENT CO 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 KYNETON MANAGEMENT CO 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.