Company NameKings Road Management Company Limited
DirectorsJames Cornelius Turley and Stephanie Edna Heximer
Company StatusActive
Company Number01950661
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Cornelius Turley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(32 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Stephanie Edna Heximer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed12 September 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMatthew John Alderton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 June 1999)
RoleAssistant Bank Manager
Correspondence AddressFlat 4 62 Kings Road
Richmond
Surrey
TW10 6EP
Secretary NameIan Andrew Nash
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressFlat 7
62 Kings Road
Richmond
Surrey
TW10 6EP
Director NameJulie Ann Camilla Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Kings Road
Richmond
Surrey
TW10 6EP
Secretary NameJulie Ann Camilla Davies
NationalityBritish
StatusResigned
Appointed25 June 1993(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 1999)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 62 Kings Road
Richmond
Surrey
TW10 6EP
Director NameIan Andrew Nash
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(8 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 1994)
RoleTechnical Manager
Correspondence AddressFlat 7
62 Kings Road
Richmond
Surrey
TW10 6EP
Director NameStuart Hutchinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2002)
RoleComputer Consultant
Correspondence AddressFlat 6
62 Kings Road
Richmond
Surrey
TW10 6EP
Secretary NameMargaret Anne Batty
NationalityBritish
StatusResigned
Appointed05 October 1999(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2002)
RoleCivil Servant
Correspondence AddressFlat 1
62 Kings Road
Richmond
Surrey
TW10 6EP
Director NameMs Regine Erika Wiessler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2007)
RoleDoctor Medical
Country of ResidenceEngland
Correspondence AddressFlat 4 62 Kings Road
Richmond
Surrey
TW10 6EP
Secretary NameGavin Dat Yin Chow
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
62 Kings Road
Richmond
Surrey
TW10 6EP
Director NameGavin Dat Yin Chow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(17 years after company formation)
Appointment Duration16 years, 8 months (resigned 19 June 2019)
RoleSenior Management
Country of ResidenceUnited States
Correspondence Address80 North Moore Street
Apt. 27c
New York
Ny 10013
United States
Director NameMr Robert Cameron Crockett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(17 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 18 June 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameTamsin Cuthbert
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(22 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 July 2018)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 62 Kings Road
Richmond
Surrey
TW10 6EP

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Faje Limited
14.29%
Ordinary B
1 at £1Gavin Chow
14.29%
Ordinary B
1 at £1Julia Anne Camilla Davies
14.29%
Ordinary B
1 at £1Kevin George Switlyk
14.29%
Ordinary B
1 at £1Ms S.e.c. Heximer & Ms D.e. Heximer & Sophie Gabriella Brown & Mr W.f. Heximer
14.29%
Ordinary B
1 at £1Robert Cameron Crockett
14.29%
Ordinary B
1 at £1Tamsin Cuthbert
14.29%
Ordinary B

Financials

Year2014
Net Worth£8,217
Cash£6,426
Current Liabilities£935

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

4 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
9 November 2017Director's details changed for Gavin Dat Yin Chow on 9 November 2017 (2 pages)
10 February 2017Director's details changed for Mr Robert Cameron Crockett on 10 February 2017 (2 pages)
9 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 7
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(7 pages)
2 January 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 2 January 2015 (1 page)
28 July 2014Termination of appointment of Regine Erika Wiessler as a director on 28 July 2014 (1 page)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 7
(8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Appointment of Ms Regine Erika Wiessler as a director (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages)
4 January 2013Secretary's details changed for Sneller Property Consultants Ltd on 3 January 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Registered office address changed from Snellers 74 Broad Street Teddington Middlesex TW11 8QX on 26 June 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Director's details changed for Tamsin Williams on 8 September 2011 (2 pages)
8 September 2011Director's details changed for Tamsin Williams on 8 September 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Director's details changed for Robert Cameron Crockett on 1 August 2007 (1 page)
8 September 2010Director's details changed for Robert Cameron Crockett on 1 August 2007 (1 page)
27 August 2010Director's details changed for Gavin Dat Yin Chow on 26 August 2010 (2 pages)
20 January 2010Director's details changed for Robert Cameron Crockett on 30 December 2009 (2 pages)
20 January 2010Director's details changed for Gavin Dat Yin Chow on 30 December 2009 (2 pages)
20 January 2010Director's details changed for Tamsin Williams on 30 December 2009 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Secretary's details changed for Sneller Property Consultants Ltd on 30 December 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 August 2008Director appointed tamsin williams (2 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2008Return made up to 31/12/07; full list of members (5 pages)
1 August 2007Director resigned (1 page)
11 April 2007Return made up to 31/12/06; full list of members (9 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2006Return made up to 31/12/05; full list of members (9 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 March 2003New director appointed (2 pages)
28 February 2003Return made up to 31/12/02; full list of members (9 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
31 October 2002New director appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: flat 4 62 kings road richmond surrey TW10 6EP (1 page)
10 October 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: flat 6 62 kings road richmond surrey TW10 6EP (1 page)
18 July 2002New director appointed (2 pages)
1 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 January 2002Return made up to 31/12/01; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/01/01
(7 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 January 2000Return made up to 31/12/99; change of members (6 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed (2 pages)
13 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 January 2000New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
10 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 February 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 April 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
27 September 1985Certificate of incorporation (1 page)