Kg Inspired Management Ltd
Private Limited Company
Kg Inspired Management Ltd
Copper House 150 Neath Road
Landore
Swansea
Abertawe
SA1 2BD
Wales
Company Name | Kg Inspired Management Ltd |
---|
Company Status | Active |
---|
Company Number | 11230729 |
---|
Incorporation Date | 28 February 2018 (6 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Kg Inspired Swansea Sa Management Limited |
---|
Current Directors | Grant Emerson Hutchby and Kay Francesca Hutchby |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Management of Real Estate On A Fee Or Contract Basis |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 December |
---|
Latest Return | 27 February 2024 (2 months ago) |
---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | Copper House 150 Neath Road Landore Swansea Abertawe SA1 2BD Wales |
Shared Address | This company shares its address with over 10 other companies |
Constituency | Swansea East |
---|
County | — |
---|
Parish | Landore |
---|
Accounts Year End | 31 December |
---|
Category | Micro |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 27 February 2024 (2 months ago) |
---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7032) | Manage real estate, fee or contract |
---|
SIC 2007 (68320) | Management of real estate on a fee or contract basis |
---|
23 December 2020 | Previous accounting period shortened from 27 February 2020 to 31 December 2019 | 1 page |
---|
20 December 2020 | Amended micro company accounts made up to 28 February 2019 | 8 pages |
---|
17 September 2020 | Director's details changed for Mrs Kay Francesca Tyrell on 17 September 2020 | 2 pages |
---|
14 July 2020 | Registered office address changed from 36 Bonymaen Road Bonymaen Swansea SA1 7AW Wales to Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU on 14 July 2020 | 1 page |
---|
20 May 2020 | Change the registered office situation from Wales to England/Wales | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1