KING SQUARE AVENUE MANAGEMENT COMPANY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 6UJ

Company number 05447229
Status Active
Incorporation Date 9 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD, REDLAND, BRISTOL, UNITED KINGDOM, BS6 6UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 no member list; Termination of appointment of Richard Timothy James Nash as a director on 18 February 2016. The most likely internet sites of KING SQUARE AVENUE MANAGEMENT COMPANY LIMITED are www.kingsquareavenuemanagementcompany.co.uk, and www.king-square-avenue-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. King Square Avenue Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05447229. King Square Avenue Management Company Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of King Square Avenue Management Company Limited is Hillcrest Estate Management Limited 5 Grove Road Redland Bristol United Kingdom Bs6 6uj. . HILLCREST ESTATE MANAGEMENT LIMITED is a Secretary of the company. NUTTALL, David is a Director of the company. O'SHEA, Mick is a Director of the company. PRESTON, Nicholas Andrew is a Director of the company. Secretary BRECKNELL, Jonathan has been resigned. Secretary TARR, James Daniel has been resigned. Secretary BNS SERVICES LIMITED has been resigned. Director BRECKNELL, Jonathan has been resigned. Director CATTON, Ceri Sarah has been resigned. Director NASH, Richard Timothy James has been resigned. Director OWOLABI, Ayoluwaki Tan has been resigned. Director RICHARDSON, Alexander has been resigned. Director RICHARDSON, Alexander has been resigned. Director SHAW, Anthony David has been resigned. Director SHEWARD, Darren Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Appointed Date: 01 July 2015

Director
NUTTALL, David
Appointed Date: 19 January 2016
38 years old

Director
O'SHEA, Mick
Appointed Date: 11 November 2008
65 years old

Director
PRESTON, Nicholas Andrew
Appointed Date: 06 November 2008
63 years old

Resigned Directors

Secretary
BRECKNELL, Jonathan
Resigned: 31 July 2007
Appointed Date: 09 May 2005

Secretary
TARR, James Daniel
Resigned: 01 October 2009
Appointed Date: 31 July 2007

Secretary
BNS SERVICES LIMITED
Resigned: 30 June 2015
Appointed Date: 01 October 2009

Director
BRECKNELL, Jonathan
Resigned: 19 November 2008
Appointed Date: 31 July 2007
54 years old

Director
CATTON, Ceri Sarah
Resigned: 31 March 2010
Appointed Date: 06 November 2008
45 years old

Director
NASH, Richard Timothy James
Resigned: 18 February 2016
Appointed Date: 17 November 2008
67 years old

Director
OWOLABI, Ayoluwaki Tan
Resigned: 14 October 2011
Appointed Date: 06 November 2008
56 years old

Director
RICHARDSON, Alexander
Resigned: 23 March 2015
Appointed Date: 17 January 2014
45 years old

Director
RICHARDSON, Alexander
Resigned: 17 August 2009
Appointed Date: 06 November 2008
45 years old

Director
SHAW, Anthony David
Resigned: 26 May 2009
Appointed Date: 06 November 2008
68 years old

Director
SHEWARD, Darren Paul
Resigned: 20 November 2008
Appointed Date: 09 May 2005
59 years old

KING SQUARE AVENUE MANAGEMENT COMPANY LIMITED Events

07 Jun 2016
Total exemption full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 8 May 2016 no member list
24 Feb 2016
Termination of appointment of Richard Timothy James Nash as a director on 18 February 2016
25 Jan 2016
Appointment of Mr David Nuttall as a director on 19 January 2016
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 47 more events
10 Aug 2007
New secretary appointed
10 Aug 2007
Annual return made up to 08/05/07
  • 363(287) ‐ Registered office changed on 10/08/07
  • 363(288) ‐ Secretary resigned

16 Mar 2007
Total exemption small company accounts made up to 31 May 2006
01 Jun 2006
Annual return made up to 08/05/06
  • 363(287) ‐ Registered office changed on 01/06/06

09 May 2005
Incorporation