Company NameKYO Hall Management Company Limited
Company StatusActive
Company Number09253037
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameCraig William Fairless
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyo Cottage Kyo Lane
Greenside
Ryton
Tyne And Wear
NE40 4JR
Director NameMr Mark Jon Gubbins
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rockverne Cottage Kyo Lane
Greenside
Ryton
Tyne & Wear
NE40 4JR
Director NameMiss Kim Patricia Kettles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleSpecialist Nurse
Country of ResidenceEngland
Correspondence Address3 Rockeverne Cottage Kyo Lane
Greenside
Ryton
Tyne & Wear
NE40 4JR
Director NameMiss Sue Raine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address2 Rockverne Kyo Lane
Greenside
Ryton
Tyne & Wear
NE40 4JR
Director NameMrs Emma Victoria Shorman-Etchells
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior Funding Development Manager
Country of ResidenceEngland
Correspondence AddressKyo Hall Kyo Lane
Greenside
Ryton
NE40 4JR
Director NameMr Anthony Michael Burton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressKyo Hall Kyo Lane, Greenside
Ryton
Tyne & Wear
NE40 4JR

Location

Registered Address1 Rockverne Cottage Kyo Lane
Greenside
Ryton
Tyne & Wear
NE40 4JR
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardCrawcrook and Greenside

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 October 2018Notification of Mark Jon Gubbins as a person with significant control on 1 September 2018 (2 pages)
16 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
15 November 2017Cessation of Anthony Michael Burton as a person with significant control on 15 November 2017 (1 page)
15 November 2017Cessation of Anthony Michael Burton as a person with significant control on 1 October 2017 (1 page)
15 November 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
6 November 2017Registered office address changed from 1 Rockverne Cottage Kyo Lane Greenside Ryton NE40 4JR England to 1 Rockverne Cottage Kyo Lane Greenside Ryton Tyne & Wear NE40 4JR on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 1 Rockverne Cottage Kyo Lane Greenside Ryton NE40 4JR England to 1 Rockverne Cottage Kyo Lane Greenside Ryton Tyne & Wear NE40 4JR on 6 November 2017 (1 page)
5 November 2017Appointment of Miss Kim Patricia Kettles as a director on 1 October 2017 (2 pages)
5 November 2017Appointment of Miss Sue Raine as a director on 1 October 2017 (2 pages)
5 November 2017Termination of appointment of Anthony Michael Burton as a director on 1 October 2017 (1 page)
5 November 2017Termination of appointment of Anthony Michael Burton as a director on 1 October 2017 (1 page)
5 November 2017Appointment of Miss Sue Raine as a director on 1 October 2017 (2 pages)
5 November 2017Appointment of Mr Mark Jon Gubbins as a director on 1 October 2017 (2 pages)
5 November 2017Appointment of Mr Mark Jon Gubbins as a director on 1 October 2017 (2 pages)
5 November 2017Appointment of Miss Kim Patricia Kettles as a director on 1 October 2017 (2 pages)
30 October 2017Registered office address changed from Kyo Hall Kyo Lane Greenside Ryton Tyne & Wear NE40 4JR United Kingdom to 1 Rockverne Cottage Kyo Lane Greenside Ryton NE40 4JR on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Kyo Hall Kyo Lane Greenside Ryton Tyne & Wear NE40 4JR United Kingdom to 1 Rockverne Cottage Kyo Lane Greenside Ryton NE40 4JR on 30 October 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (1 page)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 5
(8 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 5
(8 pages)
28 June 2017Appointment of Craig William Fairless as a director on 20 June 2017 (3 pages)
28 June 2017Appointment of Craig William Fairless as a director on 20 June 2017 (3 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (1 page)
10 March 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(19 pages)
10 March 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(19 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(25 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
(25 pages)