King Street Management Company (Bristol) Limited

  • Active
  • Incorporated on 26 Apr 1988

Reg Address: 23 Oakhill Avenue Oakhill Avenue, Kidderminster DY10 1LZ, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "King Street Management Company (Bristol) Limited" is a ltd and located in 23 Oakhill Avenue Oakhill Avenue, Kidderminster DY10 1LZ. King Street Management Company (Bristol) Limited is currently in active status and it was incorporated on 26 Apr 1988 (36 years 4 months 25 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in King Street Management Company (Bristol) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Roger Blake Director 30 Jun 2018 British Active
2 Stephen Mark Williams Secretary 30 Jun 2018 - Active
3 Graham England Director 10 Jun 2015 British Resigned
30 Jun 2018
4 Andrew Neil Ridley Director 15 May 2009 British Resigned
30 Jun 2018
5 Andrew Neil Ridley Secretary 15 May 2009 British Resigned
30 Jun 2018
6 David George Page Secretary 14 Oct 2004 - Resigned
9 Jan 2009
7 David George Page Director 9 Sep 2004 - Resigned
9 Jan 2009
8 Peter Walker Director 23 Jul 2004 British Resigned
10 Jun 2015
9 Christopher David Fayers Director 5 Nov 2002 British Resigned
8 Jul 2004
10 Andrew Philip Cutler Director 5 Nov 2002 British Resigned
8 Jul 2004
11 Paul James Goodes Director 31 Oct 2002 British Resigned
7 Jul 2004
12 Paul James Goodes Secretary 21 Jan 2000 British Resigned
14 Oct 2004
13 Nicholas Ian Hole Director 21 Jan 2000 British Resigned
25 May 2001
14 Harry Kay Secretary 25 Aug 1996 - Resigned
5 Nov 2002
15 Harry Kay Director 25 Aug 1996 - Resigned
5 Nov 2002
16 Mark Russell Kay Director 29 Sep 1995 British Resigned
5 Nov 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Roger Blake
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
30 Jun 2018 British Active
2 Mr Alan Charles Bristow
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for King Street Management Company (Bristol) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 20 Jun 2023 Download PDF
2 Confirmation Statement - No Updates 24 Oct 2022 Download PDF
3 Accounts - Micro Entity 15 Jul 2022 Download PDF
4 Accounts - Micro Entity 18 Jun 2021 Download PDF
5 Accounts - Micro Entity 17 Oct 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 15 Oct 2020 Download PDF
3 Pages
7 Accounts - Micro Entity 2 Dec 2019 Download PDF
2 Pages
8 Confirmation Statement - No Updates 17 Oct 2019 Download PDF
3 Pages
9 Confirmation Statement - No Updates 25 Oct 2018 Download PDF
3 Pages
10 Persons With Significant Control - Notification Of A Person With Significant Control 24 Oct 2018 Download PDF
2 Pages
11 Accounts - Micro Entity 14 Sep 2018 Download PDF
2 Pages
12 Officers - Appoint Person Secretary Company With Name Date 9 Jul 2018 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 1 Jul 2018 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 1 Jul 2018 Download PDF
2 Pages
15 Officers - Termination Secretary Company With Name Termination Date 1 Jul 2018 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 1 Jul 2018 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 1 Jul 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 17 Oct 2017 Download PDF
3 Pages
19 Accounts - Micro Entity 14 Sep 2017 Download PDF
2 Pages
20 Confirmation Statement - Updates 26 Oct 2016 Download PDF
5 Pages
21 Accounts - Total Exemption Full 25 Apr 2016 Download PDF
8 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2015 Download PDF
5 Pages
23 Officers - Appoint Person Director Company With Name Date 10 Jun 2015 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 10 Jun 2015 Download PDF
1 Pages
25 Accounts - Dormant 18 May 2015 Download PDF
8 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2014 Download PDF
6 Pages
27 Accounts - Total Exemption Small 14 Oct 2014 Download PDF
4 Pages
28 Accounts - Total Exemption Small 4 Jan 2014 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
6 Pages
30 Accounts - Total Exemption Small 2 Jan 2013 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2012 Download PDF
6 Pages
32 Accounts - Total Exemption Small 20 Dec 2011 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
6 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 31 Dec 2010 Download PDF
6 Pages
35 Accounts - Total Exemption Small 17 Sep 2010 Download PDF
4 Pages
36 Accounts - Total Exemption Small 31 Jan 2010 Download PDF
4 Pages
37 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 3 Nov 2009 Download PDF
2 Pages
39 Officers - Change Person Secretary Company With Change Date 3 Nov 2009 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2009 Download PDF
7 Pages
41 Officers - Legacy 2 Jun 2009 Download PDF
1 Pages
42 Annual Return - Legacy 20 May 2009 Download PDF
4 Pages
43 Accounts - Total Exemption Small 30 Jan 2009 Download PDF
4 Pages
44 Officers - Legacy 27 Jan 2009 Download PDF
1 Pages
45 Annual Return - Legacy 13 Feb 2008 Download PDF
7 Pages
46 Accounts - Total Exemption Full 8 Feb 2008 Download PDF
9 Pages
47 Accounts - Total Exemption Small 14 Feb 2007 Download PDF
5 Pages
48 Annual Return - Legacy 11 Dec 2006 Download PDF
8 Pages
49 Accounts - Total Exemption Full 22 Feb 2006 Download PDF
9 Pages
50 Annual Return - Legacy 18 Nov 2005 Download PDF
8 Pages
51 Accounts - Total Exemption Full 24 Feb 2005 Download PDF
9 Pages
52 Address - Legacy 3 Nov 2004 Download PDF
1 Pages
53 Address - Legacy 3 Nov 2004 Download PDF
1 Pages
54 Officers - Legacy 3 Nov 2004 Download PDF
1 Pages
55 Officers - Legacy 3 Nov 2004 Download PDF
2 Pages
56 Annual Return - Legacy 21 Oct 2004 Download PDF
9 Pages
57 Officers - Legacy 16 Sep 2004 Download PDF
2 Pages
58 Officers - Legacy 11 Aug 2004 Download PDF
1 Pages
59 Officers - Legacy 11 Aug 2004 Download PDF
2 Pages
60 Officers - Legacy 11 Aug 2004 Download PDF
1 Pages
61 Officers - Legacy 11 Aug 2004 Download PDF
1 Pages
62 Officers - Legacy 3 Aug 2004 Download PDF
1 Pages
63 Officers - Legacy 3 Aug 2004 Download PDF
1 Pages
64 Officers - Legacy 3 Aug 2004 Download PDF
1 Pages
65 Officers - Legacy 3 Aug 2004 Download PDF
2 Pages
66 Accounts - Total Exemption Full 6 Feb 2004 Download PDF
9 Pages
67 Annual Return - Legacy 14 Jan 2004 Download PDF
8 Pages
68 Address - Legacy 21 Nov 2003 Download PDF
1 Pages
69 Accounts - Total Exemption Full 6 Feb 2003 Download PDF
8 Pages
70 Annual Return - Legacy 18 Nov 2002 Download PDF
8 Pages
71 Officers - Legacy 15 Nov 2002 Download PDF
1 Pages
72 Officers - Legacy 15 Nov 2002 Download PDF
1 Pages
73 Officers - Legacy 15 Nov 2002 Download PDF
1 Pages
74 Officers - Legacy 15 Nov 2002 Download PDF
1 Pages
75 Accounts - Total Exemption Full 13 Nov 2002 Download PDF
9 Pages
76 Officers - Legacy 11 Nov 2002 Download PDF
1 Pages
77 Annual Return - Legacy 27 Dec 2001 Download PDF
7 Pages
78 Officers - Legacy 8 Jun 2001 Download PDF
1 Pages
79 Address - Legacy 1 Jun 2001 Download PDF
1 Pages
80 Accounts - Full 21 Jan 2001 Download PDF
9 Pages
81 Annual Return - Legacy 15 Jan 2001 Download PDF
8 Pages
82 Auditors - Resignation Company 22 Jun 2000 Download PDF
2 Pages
83 Annual Return - Legacy 17 May 2000 Download PDF
6 Pages
84 Officers - Legacy 6 Feb 2000 Download PDF
2 Pages
85 Officers - Legacy 6 Feb 2000 Download PDF
2 Pages
86 Accounts - Full 3 Feb 2000 Download PDF
10 Pages
87 Annual Return - Legacy 6 Feb 1999 Download PDF
4 Pages
88 Accounts - Full 1 Feb 1999 Download PDF
10 Pages
89 Address - Legacy 3 Sep 1998 Download PDF
1 Pages
90 Accounts - Full 1 Feb 1998 Download PDF
10 Pages
91 Annual Return - Legacy 11 Nov 1997 Download PDF
4 Pages
92 Accounts - Full 1 Feb 1997 Download PDF
10 Pages
93 Annual Return - Legacy 20 Nov 1996 Download PDF
6 Pages
94 Officers - Legacy 17 Oct 1996 Download PDF
1 Pages
95 Officers - Legacy 17 Oct 1996 Download PDF
2 Pages
96 Accounts - Full 9 Feb 1996 Download PDF
10 Pages
97 Officers - Legacy 8 Nov 1995 Download PDF
98 Annual Return - Legacy 8 Nov 1995 Download PDF
99 Accounts - Full 5 Feb 1995 Download PDF
100 Annual Return - Legacy 19 Oct 1994 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.