JOHN KING MANAGEMENT LIMITED

Address:
4 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY

JOHN KING MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02854779. The registration start date is September 20, 1993. The current status is Active.

Company Overview

Company Number 02854779
Company Name JOHN KING MANAGEMENT LIMITED
Registered Address 4 John King Shipyard
King Street
Emsworth
Hampshire
PO10 7AY
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-09-20
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-18
Returns Last Update 2015-09-20
Confirmation Statement Due Date 2021-10-04
Confirmation Statement Last Update 2020-09-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 JOHN KING SHIPYARD
KING STREET
Post Town EMSWORTH
County HAMPSHIRE
Post Code PO10 7AY

Companies with the same location

Entity Name Office Address
DOCG ASSOCIATES LIMITED 4 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY

Companies with the same post town

Entity Name Office Address
FOTHERBY FREEHOLD COMPANY LTD Flat 7, Fotherby House Church Road, Southburne, Emsworth, PO10 8GZ, United Kingdom
PEBBLE BAY SOAP CO LIMITED 4 Convent Lane, Emsworth, PO10 7JJ, England
MILLER&PAGET LEISURE LIMITED 25 South Street, Emsworth, PO10 7EG, England
NICK CAINE HANDYMAN SERVICES LTD Bluebell Cottage The Square, Westbourne, Emsworth, PO10 8UE, England
QP PLUS LIMITED 80a Havant Road, Emsworth, Hampshire, PO10 7LH, United Kingdom
TIDAL HEALTH LIMITED Tidal Health, 2, Palmers Road, Emsworth, Hampshire, PO10 7DL, United Kingdom
ANNIE GILMORE DESIGN LIMITED 7 Victoria Road, Emsworth, PO10 7NH, England
DOVE GAMES LTD 12 Westwood Close, Emsworth, PO10 7QL, England
ALL IN 1 SOLUTIONS LIMITED 8 Javelin Road, Emsworth, PO10 8ED, England
EMSWORTH LARDER LTD 53 Slipper Road, Emsworth, PO10 8BS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLSON, David Michael Secretary (Active) 4 John King Shipyard, King Street, Emsworth, Hampshire, England, PO10 7AY /
16 December 2014
/
DAVIS-SHAW, Mary Theresa Doyle Director (Active) 2 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY December 1926 /
15 February 2005
British /
United Kingdom
Retired
JACKSON, Andrew Hugh Director (Active) 5 John King Shipyard, King Street, Emsworth, Hampshire, England, PO10 7AY February 1957 /
15 February 2005
British /
England
Company Director
BANGERT, Bruce Antony Secretary (Resigned) 3 The Fishermans, Emsworth, Hampshire, PO10 7BS /
17 September 1994
/
COLIN, Patrick Henri Secretary (Resigned) 4 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY /
3 October 2002
/
SLYDELL, Nigel Peter Secretary (Resigned) Windfalls Sinah Lane, Hayling Island, Hampshire, PO11 0HH /
20 September 1993
British /
Builder And Developer
BANGERT, Bruce Antony Director (Resigned) 3 The Fishermans, Emsworth, Hampshire, PO10 7BS August 1935 /
17 September 1994
British /
Retired
COLIN, Patrick Henri Director (Resigned) 4 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY July 1948 /
3 October 2002
French /
United Kingdom
Consultant
HIGHAM, Philip Roger Canning, Rear Admiral Director (Resigned) 1 John King Shipyard, King Street, Emsworth, Hampshire, PO10 7AY June 1920 /
17 September 1994
British /
Retired
HOLDER, Russell William Director (Resigned) 13 Osprey Quay, Emsworth, Hampshire, PO10 8BZ March 1932 /
1 October 1998
British /
England
Retired
LONDON LAW SERVICES LIMITED Nominee Director (Resigned) 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP /
20 September 1993
/
O'BRIEN, Steven Stanley George Director (Resigned) Hook Creek Old Park Lane, Bosham, Chichester, West Sussex, PO18 8EY March 1956 /
20 September 1993
British /
England
Builder And Developer
SLYDELL, Nigel Peter Director (Resigned) Windfalls Sinah Lane, Hayling Island, Hampshire, PO11 0HH May 1951 /
20 September 1993
British /
England
Builder And Developer

Competitor

Search similar business entities

Post Town EMSWORTH
Post Code PO10 7AY
SIC Code 98000 - Residents property management

Improve Information

Please provide details on JOHN KING MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches