About

Registered Number: 06872912
Date of Incorporation: 07/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: ALPHA HOUSING SERVICES LTD, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS

 

105 Kingston Road (Management) Ltd was registered on 07 April 2009 with its registered office in Taunton, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed as Gothard, Michael, German, Peter Lewin, Foreacre, Sue, Gay, Anthony Christopher for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTHARD, Michael 28 January 2019 - 1
FOREACRE, Sue 25 March 2015 28 January 2019 1
GAY, Anthony Christopher 02 September 2011 12 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GERMAN, Peter Lewin 15 February 2010 02 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 April 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 11 March 2019
TM01 - Termination of appointment of director 30 January 2019
AP01 - Appointment of director 30 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 01 September 2016
AA01 - Change of accounting reference date 12 April 2016
AR01 - Annual Return 04 January 2016
CH04 - Change of particulars for corporate secretary 04 January 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 26 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 14 January 2015
AP04 - Appointment of corporate secretary 10 November 2014
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 04 January 2013
AR01 - Annual Return 04 January 2013
AD01 - Change of registered office address 17 August 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 28 March 2012
AP01 - Appointment of director 28 March 2012
AP01 - Appointment of director 28 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 02 September 2011
TM01 - Termination of appointment of director 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 17 May 2010
AP03 - Appointment of secretary 16 February 2010
AP01 - Appointment of director 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
288b - Notice of resignation of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 07 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.