KINGSLEY THOMAS LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
KINGSLEY THOMAS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
KINGSLEY THOMAS LIMITED was incorporated 23 years ago on 29/11/2000 and has the registered number: 04116729. The accounts status is MICRO ENTITY and accounts are next due on 06/03/2024.
KINGSLEY THOMAS LIMITED was incorporated 23 years ago on 29/11/2000 and has the registered number: 04116729. The accounts status is MICRO ENTITY and accounts are next due on 06/03/2024.
KINGSLEY THOMAS LIMITED - BRISTOL
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
6 / 6 | 06/06/2022 | 06/03/2024 |
Registered Office
MILSTED LANGDON FRESHFORD HOUSE
BRISTOL
BS1 6NL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN BRIAN HARRIS | Oct 1967 | British | Director | 2019-06-06 | CURRENT |
MR ANTHONY SIMON GORDON | Apr 1946 | British | Director | 2019-06-06 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2000-11-29 UNTIL 2000-12-22 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2000-11-29 UNTIL 2000-12-22 | RESIGNED | ||
KENNETH ROBERT STEEN | Jul 1943 | British | Director | 2000-12-22 UNTIL 2014-12-31 | RESIGNED |
MR TERENCE JOHN OLPIN | Apr 1944 | British | Director | 2012-03-31 UNTIL 2019-06-06 | RESIGNED |
MRS PRUDENCE OLPIN | Jan 1947 | British | Director | 2015-04-01 UNTIL 2019-06-06 | RESIGNED |
MR JAMES HENRY BROOKE OLPIN | Nov 1974 | British | Director | 2016-06-01 UNTIL 2019-06-06 | RESIGNED |
MR JOHN FORD | Jan 1971 | British | Director | 2016-06-01 UNTIL 2019-06-06 | RESIGNED |
WALTER IAN SINCLAIR PENNINGTON | Oct 1946 | Secretary | 2000-12-22 UNTIL 2006-01-31 | RESIGNED | |
MR WALTER IAN SINCLAIR PENNINGTON | Secretary | 2012-03-31 UNTIL 2019-06-06 | RESIGNED | ||
MR TERENCE JOHN OLPIN | May 1944 | British | Secretary | 2006-01-31 UNTIL 2012-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abode Property Management Limited | 2019-06-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Terence John Olpin | 2016-04-06 - 2019-06-06 | 5/1944 | Bristol | Ownership of shares 25 to 50 percent |
Mrs Prudence Olpin | 2016-04-06 - 2019-06-06 | 1/1947 | Bristol | Ownership of shares 25 to 50 percent |
Mr James Henry Brooke Olpin | 2016-04-06 - 2019-06-06 | 11/1974 | Bristol | Significant influence or control |
Mr John Ford | 2016-04-06 - 2019-06-06 | 9/1971 | Bristol | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kingsley Thomas Limited - Period Ending 2023-06-06 | 2024-02-14 | 06-06-2023 | |
Kingsley Thomas Limited - Period Ending 2022-06-06 | 2023-03-03 | 06-06-2022 | |
Kingsley Thomas Limited - Period Ending 2021-06-06 | 2022-03-05 | 06-06-2021 | |
Kingsley Thomas Limited - Period Ending 2020-06-06 | 2021-06-05 | 06-06-2020 | £497,569 equity |
Kingsley Thomas Limited - Period Ending 2019-06-06 | 2020-08-01 | 06-06-2019 | £625,165 Cash £497,569 equity |
Abbreviated Company Accounts - KINGSLEY THOMAS LIMITED | 2016-12-21 | 31-03-2016 | £264,868 Cash £616,071 equity |
Abbreviated Company Accounts - KINGSLEY THOMAS LIMITED | 2015-12-24 | 31-03-2015 | £259,672 Cash £909,868 equity |