Background WavePink WaveYellow Wave

KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED (02248233)

KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED (02248233) is an active UK company. incorporated on 26 April 1988. with registered office in Chepstow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED has been registered for 37 years. Current directors include CLARKE, Gregory James.

Company Number
02248233
Status
active
Type
ltd
Incorporated
26 April 1988
Age
37 years
Address
1-3 The Row, Pontysaison, Chepstow, NP16 6TT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLARKE, Gregory James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED

KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED is an active company incorporated on 26 April 1988 with the registered office located in Chepstow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KING STREET MANAGEMENT COMPANY (BRISTOL) LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02248233

LTD Company

Age

37 Years

Incorporated 26 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

1-3 The Row, Pontysaison Tintern Chepstow, NP16 6TT,

Previous Addresses

3 the Row Tintern Chepstow NP16 6TT Wales
From: 18 February 2025To: 19 February 2025
23 Oakhill Avenue Oakhill Avenue Kidderminster DY10 1LZ England
From: 1 July 2018To: 18 February 2025
Unit 6-7-8 Kings Court King Street Bristol BS1 4EE
From: 26 April 1988To: 1 July 2018
Timeline

10 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Oct 18
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Nov 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

NUTMAN, Imogen

Active
The Row, ChepstowNP16 6TT
Secretary
Appointed 18 Feb 2025

CLARKE, Gregory James

Active
The Row, ChepstowNP16 6TT
Born October 1966
Director
Appointed 18 Feb 2025

CARVER, Lesley Jayne

Resigned
Mamhead House, ExeterEX6 8HD
Secretary
Appointed N/A
Resigned 25 Aug 1996

GOODES, Paul James

Resigned
Mamhead Court, ExeterEX6 8HX
Secretary
Appointed 21 Jan 2000
Resigned 14 Oct 2004

KAY, Harry, Dr

Resigned
Mamhead House, ExeterEX6 8HD
Secretary
Appointed 25 Aug 1996
Resigned 05 Nov 2002

PAGE, David George

Resigned
59 Salthouse Farm Park, Severn BeachBS35 4NH
Secretary
Appointed 14 Oct 2004
Resigned 09 Jan 2009

RIDLEY, Andrew Neil

Resigned
Pennant Place, BristolBS20 7AA
Secretary
Appointed 15 May 2009
Resigned 30 Jun 2018

WILLIAMS, Stephen Mark

Resigned
Oakhill Avenue, KidderminsterDY10 1LZ
Secretary
Appointed 30 Jun 2018
Resigned 18 Feb 2025

BLAKE, Roger

Resigned
Church Road, BristolBS8 3PG
Born December 1949
Director
Appointed 30 Jun 2018
Resigned 18 Feb 2025

CARVER, Lesley Jayne

Resigned
Mamhead House, ExeterEX6 8HD
Born July 1959
Director
Appointed N/A
Resigned 25 Aug 1996

CUTLER, Andrew Philip

Resigned
406 Pinhoe Road, ExeterEX4 8EH
Born June 1947
Director
Appointed 05 Nov 2002
Resigned 08 Jul 2004

ENGLAND, Graham

Resigned
Unit 6-7-8 Kings Court, BristolBS1 4EE
Born July 1960
Director
Appointed 10 Jun 2015
Resigned 30 Jun 2018

FAYERS, Christopher David

Resigned
Ash House, CullomptonEX15 2JY
Born April 1962
Director
Appointed 05 Nov 2002
Resigned 08 Jul 2004

GOODES, Paul James

Resigned
Mamhead Court, ExeterEX6 8HX
Born September 1965
Director
Appointed 31 Oct 2002
Resigned 07 Jul 2004

HOLE, Nicholas Ian

Resigned
Wonwell Cottage, Newton AbbotTQ12 1PY
Born December 1961
Director
Appointed 21 Jan 2000
Resigned 25 May 2001

KAY, Harry, Dr

Resigned
Mamhead House, ExeterEX6 8HD
Born March 1919
Director
Appointed 25 Aug 1996
Resigned 05 Nov 2002

KAY, Mark Russell

Resigned
Mamhead Court, ExeterEX6 8HX
Born May 1950
Director
Appointed 29 Sept 1995
Resigned 05 Nov 2002

PAGE, David George

Resigned
59 Salthouse Farm Park, Severn BeachBS35 4NH
Born January 1944
Director
Appointed 09 Sept 2004
Resigned 09 Jan 2009

RIDLEY, Andrew Neil

Resigned
Pennant Place, BristolBS20 7AA
Born August 1967
Director
Appointed 15 May 2009
Resigned 30 Jun 2018

WALKER, Peter

Resigned
69 Maple Road, BristolBS7 8RE
Born May 1954
Director
Appointed 23 Jul 2004
Resigned 10 Jun 2015

WINTERINGHAM, Paul Martin

Resigned
Embassy House Queens, BristolBS8 1SB
Born February 1952
Director
Appointed N/A
Resigned 30 Sept 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Blake

Ceased
Church Road, BristolBS8 3PG
Born December 1949

Nature of Control

Significant influence or control
Notified 30 Jun 2018
Ceased 27 Nov 2025

Mr Alan Charles Bristow

Active
The Green, BristolBS39 4LE
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
13 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
3 November 2004
287Change of Registered Office
Legacy
3 November 2004
353353
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 June 2000
AUDAUD
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
6 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
3 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
287Change of Registered Office
Legacy
24 October 1991
363b363b
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Resolution
18 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
23 November 1989
88(2)R88(2)R
Legacy
21 November 1989
288288
Legacy
2 June 1989
287Change of Registered Office
Legacy
27 July 1988
224224
Legacy
9 June 1988
288288
Legacy
24 May 1988
287Change of Registered Office
Incorporation Company
26 April 1988
NEWINCIncorporation