Company NameKingsbridge Residents Limited
Company StatusActive
Company Number01943014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 1985(38 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameStephen Charles Hopkins
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(16 years after company formation)
Appointment Duration22 years, 7 months
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Barnes Avenue
Southall
Middlesex
UB2 5TD
Director NameSusanne Margaret Dutton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleParks Development Officer
Country of ResidenceEngland
Correspondence Address35 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Director NameAman Vohra
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(17 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountancy
Country of ResidenceEngland
Correspondence Address31 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Secretary NameAman Vohra
NationalityBritish
StatusCurrent
Appointed19 October 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Director NameMrs Patricia Bolger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 1993)
RolePolice Constable
Correspondence Address41 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Director NameMiss Ann Furey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1995)
RoleCivil Servant
Correspondence Address47 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Secretary NameSusanne Margaret Dutton
NationalityBritish
StatusResigned
Appointed12 June 1992(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Director NameJoan Murphy
Date of BirthJune 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1995(9 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2001)
RoleDoctors Receptionist
Correspondence Address33 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Director NameSimon Alistair Egerton Gilbert
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2003)
RoleBuyer
Correspondence Address49 Barnes Avenue
Southall
Middlesex
UB2 5TD
Director NameAlexander James Marshall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleLibrarian
Correspondence Address39 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Secretary NameStephen Charles Hopkins
NationalityBritish
StatusResigned
Appointed18 September 2001(16 years after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2001)
RolePsychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address37 Barnes Avenue
Southall
Middlesex
UB2 5TD
Secretary NameAlexander James Marshall
NationalityBritish
StatusResigned
Appointed18 September 2001(16 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleLibrarian
Correspondence Address39 Barnes Avenue
Norwood Green
Southall
Middlesex
UB2 5TD
Director NameRamesh Kukar
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2007)
RoleManager
Correspondence Address25 Barnes Avenue
Southall
Middlesex
UB2 5TD

Location

Registered AddressC/O Mr Aman Vohra
31 Barnes Avenue Norwood Green
Southall
Middlesex
UB2 5TD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,524
Cash£4,517
Current Liabilities£2,151

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Filing History

24 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 July 2016Annual return made up to 12 June 2016 no member list (5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
9 July 2015Annual return made up to 12 June 2015 no member list (5 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 12 June 2014 no member list (5 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 12 June 2013 no member list (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 12 June 2012 no member list (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 June 2011Annual return made up to 12 June 2011 no member list (5 pages)
17 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
22 September 2010Director's details changed for Aman Vohra on 12 June 2010 (2 pages)
22 September 2010Director's details changed for Susanne Margaret Dutton on 12 June 2010 (2 pages)
22 September 2010Annual return made up to 12 June 2010 no member list (5 pages)
22 September 2010Director's details changed for Stephen Charles Hopkins on 12 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 September 2009Annual return made up to 12/06/09 (3 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 July 2008Annual return made up to 12/06/08 (3 pages)
6 March 2008Appointment terminated director ramesh kukar (1 page)
6 March 2008Annual return made up to 12/06/07 (3 pages)
27 February 2008Annual return made up to 12/06/06 (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 December 2005New secretary appointed (2 pages)
4 October 2005Annual return made up to 12/06/05 (5 pages)
1 April 2005Secretary resigned;director resigned (1 page)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 June 2004Annual return made up to 12/06/04
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 August 2003Annual return made up to 12/06/03 (4 pages)
17 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 June 2002Annual return made up to 12/06/02 (4 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
6 December 2001Return made up to 12/06/01; amending return (3 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
15 November 2001Annual return made up to 12/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 November 2001Registered office changed on 05/11/01 from: 35, barnes avenue norwood green southall middlesex. UB2 5TD. (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
3 October 2000Annual return made up to 12/06/00 (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
8 September 1999Annual return made up to 12/06/99 (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
21 October 1998Annual return made up to 12/06/98 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
11 November 1997Director resigned (1 page)
11 November 1997Annual return made up to 12/06/97 (4 pages)
30 October 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
16 September 1996Annual return made up to 12/06/96 (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 August 1995Annual return made up to 09/06/95
  • 363(288) ‐ Director resigned
(4 pages)