Company NameKingsville Court Residents Association Limited
DirectorKatie Frances Calvert
Company StatusActive
Company Number01928410
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 10 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

Secretary NameMr Vaughan Kenneth Miller
NationalityBritish
StatusCurrent
Appointed23 June 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Kingsville Court
Yiewsley
West Drayton
Middlesex
UB7 7XL
Director NameMiss Katie Frances Calvert
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address4. Kingsville Court
203.High Street,Yiewsley
West Drayton.
Middlesex
UB7 7XL
Director NameMr Vernon Robert Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 July 1998)
RoleDriver Cleaner
Correspondence Address9 Kingsville Court
Yiewsley
West Drayton
Middlesex
UB7 7XL
Director NameJason Stewart Bingley Black
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1998(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2000)
RolePolice Officer
Correspondence Address16 Delmont Grove
Stroud
Gloucestershire
GL5 1UN
Wales
Director NameMr Colin Richard George Starr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 2003)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address4 Saint Peters Court
Holland Park
Clacton On Sea
Essex
CO15 6LT
Director NameMark Lee Lindsay Newbold
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(17 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 20 October 2022)
RoleProperty Manager
Country of ResidenceEngland,United Kingdom.
Correspondence Address8.Kingsville Court High Street
Yiewsley
West Drayton
Middlesex
UB7 7QP

Contact

Telephone01895 420517
Telephone regionUxbridge

Location

Registered Address8.Kingsville Court,203 High Street,Yiewsley, High Street
Yiewsley
West Drayton
Middlesex
UB7 7XL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

2 at £10G.j.l. Newbold & M.l.l. Newbold & J.p.l. Newbold
20.00%
Ordinary
1 at £10A.s. Mhajan & K.j. Mhajan
10.00%
Ordinary
1 at £10Dr H.w. Gulati
10.00%
Ordinary
1 at £10J. Sullivan
10.00%
Ordinary
1 at £10Mr A.k. Dhand
10.00%
Ordinary
1 at £10Mr A.k. Verma & S.l. Verma
10.00%
Ordinary
1 at £10Mr K.r. Weston
10.00%
Ordinary
1 at £10Mr M.l.l. Newbold & J. Newbold & G. Newbold
10.00%
Ordinary
1 at £10Mr V.k. Miller
10.00%
Ordinary

Financials

Year2014
Net Worth£3,811
Cash£4,088
Current Liabilities£880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Director's details changed for Mark Lee Lindsay Newbold on 9 January 2012 (2 pages)
5 October 2015Director's details changed for Mark Lee Lindsay Newbold on 9 January 2012 (2 pages)
4 October 2015Registered office address changed from 8 Kingsville Court 203 High Street Yiewsley West Drayton Middlesex UB7 7QP to 8.Kingsville Court,203 High Street,Yiewsley, High Street Yiewsley West Drayton Middlesex UB7 7XL on 4 October 2015 (1 page)
4 October 2015Registered office address changed from 8 Kingsville Court 203 High Street Yiewsley West Drayton Middlesex UB7 7QP to 8.Kingsville Court,203 High Street,Yiewsley, High Street Yiewsley West Drayton Middlesex UB7 7XL on 4 October 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Annual return made up to 18 September 2014
Statement of capital on 2014-10-17
  • GBP 100
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Annual return made up to 18 September 2013
Statement of capital on 2013-10-11
  • GBP 100
(14 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (14 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (18 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 August 2009Return made up to 23/06/09; full list of members (8 pages)
15 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 23/06/08; no change of members (6 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
26 July 2007Return made up to 23/06/07; change of members (6 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 23/06/06; full list of members (11 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 23/06/05; full list of members (11 pages)
17 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
20 July 2004Return made up to 23/06/04; full list of members (11 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 April 2003New director appointed (2 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2001New director appointed (2 pages)
25 July 2000Return made up to 23/06/00; full list of members (9 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 23/06/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 August 1998New director appointed (2 pages)
25 July 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
6 August 1997Return made up to 23/06/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 July 1996Return made up to 23/06/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 August 1995Return made up to 23/06/95; full list of members (6 pages)
3 September 1994Return made up to 23/06/94; full list of members (5 pages)
27 June 1993Return made up to 23/06/93; full list of members (5 pages)
13 July 1992Return made up to 23/06/92; full list of members (6 pages)
4 July 1985Incorporation (19 pages)