Company Name9 King Henry's Road Management Company Limited
Company StatusActive
Company Number01702344
CategoryPrivate Limited Company
Incorporation Date24 February 1983(41 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGwyneth Emma Charlotte Thomas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2003(20 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 1
9 King Henrys Road
London
NW3 3QP
Secretary NameGwyneth Emma Charlotte Thomas
NationalityBritish
StatusCurrent
Appointed15 July 2003(20 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 1
9 King Henrys Road
London
NW3 3QP
Director NameNicoletta De Feo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed19 February 2013(30 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Denning Road
London
NW3 1ST
Director NameMr Carl Chow
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(31 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleConsultant Obstetrician
Country of ResidenceEngland
Correspondence AddressC/O Brays 23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMr Michael Henry Citron
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(36 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brays 23 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMrs Shona Cameron Harvey-Watson
Date of BirthApril 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 1991(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 1999)
RolePsychologist
Correspondence AddressFlat 1 9 King Henrys Road
Primrose Hill
London
NW3 3QP
Director NameMrs Belinda Lees
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleScientific Officer
Correspondence Address9 King Henrys Road
Primrose Hill
London
NW3 3QP
Director NameMr Christopher Roy Morrey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1993)
RoleCivil Servant
Correspondence Address9 King Henrys Road
Primrose Hill
London
NW3 3QP
Director NameDieter Rolf Pfauntsch
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed16 December 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2003)
RoleHotel Manager
Correspondence AddressFlat 4 9 King Henrys Road
Primrose Hill
London
NW3 3QP
Secretary NameMs Maureen Murtagh
NationalityBritish
StatusResigned
Appointed16 December 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address9 King Henrys Road
Primrose Hill
London
NW3 3QP
Director NameMs Ian Robert McKenzie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(10 years after company formation)
Appointment Duration3 years (resigned 18 March 1996)
RoleBusiness & Marketing Manager
Correspondence AddressFlat 2 9 King Henrys Road
London
NW3 3QP
Secretary NameMs Clare McKenzie
NationalityBritish
StatusResigned
Appointed04 March 1993(10 years after company formation)
Appointment Duration3 years (resigned 18 March 1996)
RoleCompany Director
Correspondence AddressFlat 2 9 King Henrys Road
London
NW3 3QP
Director NameSusan Mary Crawford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(10 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2006)
RoleJournalist
Correspondence AddressFlat 3 9 King Henrys Road
Primrose Hill
London
NW3 3QP
Director NameAlison Frances Chadwick
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1999)
RoleAdvertising
Correspondence AddressFlat 2
9 King Henrys Road
London
NW3 3QP
Secretary NameAlison Frances Chadwick
NationalityBritish
StatusResigned
Appointed20 May 1996(13 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1999)
RoleAdvertising
Correspondence AddressFlat 2
9 King Henrys Road
London
NW3 3QP
Director NameMs Victoria Wiggins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1999(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 July 2003)
RoleAdvertising
Correspondence AddressFlat1 9 King Henrys Road
London
NW3 3QP
Secretary NameMr Gary Alan Brown
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleCompany Director
Correspondence AddressFlat1 9 King Henrys Road
London
NW3 3QP
Director NameJohn Ash
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2004)
RoleCo Director
Correspondence AddressTop Floor Flat
58 Gloucester Avenue
London
NW1 8JD
Director NameMr Richard Beatty
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(23 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Denning Road
London
NW3 1ST

Contact

Websitewww.managr.com

Location

Registered AddressC/O Brays
Riverview Court, Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Mr Michael Citron
25.00%
Ordinary
25 at £1Mr Piers John Wenger
25.00%
Ordinary
25 at £1Ms Gwyneth Emma Charlotte Thomas
25.00%
Ordinary
25 at £1Ms Nicoletta De Feo
25.00%
Ordinary

Financials

Year2014
Net Worth£4,000
Cash£4,496
Current Liabilities£1,572

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (4 pages)
2 March 2022Registered office address changed from C/O Brays 23 Market Place Wetherby West Yorkshire LS22 6LQ to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 2 March 2022 (1 page)
11 February 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
23 October 2019Appointment of Mr Michael Henry Citron as a director on 1 October 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Appointment of Mr Carl Chow as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Carl Chow as a director on 22 January 2015 (2 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Appointment of Nicoletta De Feo as a director (2 pages)
21 May 2014Appointment of Nicoletta De Feo as a director (2 pages)
10 January 2014Termination of appointment of Richard Beatty as a director (1 page)
10 January 2014Termination of appointment of Richard Beatty as a director (1 page)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2010Director's details changed for Gwyneth Emma Charlotte Thomas on 15 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gwyneth Emma Charlotte Thomas on 15 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2009Registered office changed on 12/01/2009 from c/o brays 23 market place wetherby west yorkshire LS22 6LQ united kingdom (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o brays 23 market place wetherby west yorkshire LS22 6LQ united kingdom (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o brays 12 market place wetherby west yorkshire LS22 6LQ (1 page)
12 January 2009Registered office changed on 12/01/2009 from c/o brays 12 market place wetherby west yorkshire LS22 6LQ (1 page)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o leslie bray & co 23 market place wetherby west yorkshire LS22 6LQ (1 page)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2008Return made up to 16/12/07; full list of members (3 pages)
15 January 2008Return made up to 16/12/07; full list of members (3 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 January 2007Director resigned (1 page)
12 January 2007Return made up to 16/12/06; full list of members (3 pages)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2005Return made up to 16/12/05; full list of members (3 pages)
20 December 2005Return made up to 16/12/05; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
22 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
24 March 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 March 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 January 2004Registered office changed on 22/01/04 from: basement flat 9 king henrys road primrose hill london NW3 3QP (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Registered office changed on 22/01/04 from: basement flat 9 king henrys road primrose hill london NW3 3QP (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
5 February 2003Return made up to 16/12/02; full list of members (8 pages)
5 February 2003Return made up to 16/12/02; full list of members (8 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 January 2002Return made up to 16/12/01; full list of members (8 pages)
16 January 2002Return made up to 16/12/01; full list of members (8 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 December 2000Return made up to 16/12/00; full list of members (8 pages)
18 December 2000Return made up to 16/12/00; full list of members (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 20/01/00
(8 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
21 February 1999Return made up to 16/12/98; no change of members (4 pages)
21 February 1999Return made up to 16/12/98; no change of members (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 January 1999Full accounts made up to 31 March 1998 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1997Return made up to 16/12/97; no change of members (4 pages)
30 December 1997Return made up to 16/12/97; no change of members (4 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
15 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Secretary resigned (1 page)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Return made up to 16/12/95; no change of members (4 pages)
19 January 1996Return made up to 16/12/95; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
24 February 1983Incorporation (15 pages)
24 February 1983Incorporation (15 pages)