Company NameKingston Court Management Limited
Company StatusActive
Company Number01943985
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 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

Director NameGary James Winnard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2002(16 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleCivil Servant
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Jason Daniel Hunt
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(29 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressC/O Hml Guthrie 4-6 Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Christopher Yves Michel Duquenoy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCashier
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Helen Duquenoy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHml HML Company Secretary Services (Corporation)
StatusCurrent
Appointed12 May 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameGwynneth Rosamund Jones
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleHousewife
Correspondence Address4 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Director NameSusan Jane Floor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RolePersonal Assistant
Correspondence Address6 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Director NamePeter David Flood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1992)
RoleRetail Manager
Correspondence Address6 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Director NameDonna Kay Fletcher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 1993)
RoleExperimental Officer
Correspondence Address2 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Secretary NameDonna Kay Fletcher
NationalityBritish
StatusResigned
Appointed06 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Director NameMiss Joanne Louise Greenal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address6 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Secretary NameMr Rodger Dean
NationalityBritish
StatusResigned
Appointed19 April 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 1996)
RoleInsurance Inspector
Correspondence Address3 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameNorma Jean Jones
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(8 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1998)
RoleMedical Records Officer
Correspondence Address4 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NamePamela Ann Mann
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(8 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 February 2000)
RoleEditorial Assistant
Correspondence Address2 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameDenise Buck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(8 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 November 1999)
RoleSales Manager
Correspondence Address6 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameWarren Anthony Cann
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address2 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameGeraldine Beckett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address1 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameGeraldine Beckett
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address1 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameMichelle Simone Lewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2002)
RoleScientist
Correspondence Address2 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameMichelle Simone Lewis
NationalityBritish
StatusResigned
Appointed05 December 1997(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleScientist
Correspondence Address2 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameRachel Emma Harris
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2002)
RoleCompliance Officer
Correspondence Address7 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameSuzan Leyla Kurcer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2003)
RoleReservations Supervisor
Correspondence Address6 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameSarh Jennie Anderson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 May 2002)
RoleMarketing
Correspondence AddressFlat 4 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameJohn Andrew Rasmussen
NationalityBritish
StatusResigned
Appointed16 October 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2002)
RoleHead Chef
Correspondence Address5 Kington Court
Lincoln Road
Wilmslow
Cheshire
SK92 2HD
Secretary NameMr David Bailey
NationalityBritish
StatusResigned
Appointed14 March 2002(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2005)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTavistock
31 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameIan Richard Elsby
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2003)
RoleSales Engineer
Correspondence Address7 Kingston Court
Wilmslow
Cheshire
SK9 2HD
Director NameSophia Mannia
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2003)
RoleHr Associate
Correspondence Address4kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Director NameCaroline Charlotte MacDonald Mullen
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2004)
RoleMedical Representative
Correspondence AddressFlat 1 Kingston Court
Wilmslow
SK9 2HD
Director NameAndrea Fawkes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(18 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2014)
RoleTravel Agent Sales
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameChristine Brittain
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 2006)
RolePurser Cabin Crew
Correspondence AddressFlat 4 Kingston Court
Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameHelen Bunch
NationalityBritish
StatusResigned
Appointed01 February 2005(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address22 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed23 November 2006(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMiles Burgess
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 24 November 2021)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Debrah Broadfield
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2018)
RoleParaplanner / Financial Advisor
Country of ResidenceEngland
Correspondence Address4 Kingston Court Lincoln Road
Wilmslow
Cheshire
SK9 2HD
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £10Debrah Leanne Broadfield
12.50%
Ordinary
1 at £10Gary James Winnard
12.50%
Ordinary
1 at £10Graham Cross
12.50%
Ordinary
1 at £10Helen Duquenoy
12.50%
Ordinary
1 at £10Jason Hunt
12.50%
Ordinary
1 at £10Miles Burgess
12.50%
Ordinary
1 at £10Mr Richard John O'shea
12.50%
Ordinary
1 at £10Patricia Elizabeth Hamnett & Diane Hudson & Darren Snelgrove
12.50%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

27 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
29 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 80
(5 pages)
12 November 2015Appointment of Ms Debrah Broadfield as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Ms Helen Duquenoy as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Mr Christopher Yves Michel Duquenoy as a director on 11 November 2015 (2 pages)
6 November 2015Appointment of Miles Burgess as a director on 5 October 2015 (2 pages)
6 November 2015Appointment of Miles Burgess as a director on 5 October 2015 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 January 2015Appointment of Jason Daniel Hunt as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Jason Daniel Hunt as a director on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 80
(5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Termination of appointment of Desmond Michael Walsh as a director on 11 July 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
14 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
13 May 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 (1 page)
13 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
28 March 2014Termination of appointment of Julian Scarsbrook as a director (1 page)
28 March 2014Termination of appointment of Andrea Fawkes as a director (1 page)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 80
(8 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 September 2011Director's details changed for Gary James Winnard on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Julian David Scarsbrook on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Desmond Michael Walsh on 10 September 2011 (2 pages)
10 September 2011Director's details changed for Andrea Fawkes on 10 September 2011 (2 pages)
30 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
25 October 2010Termination of appointment of Mark Thickbroom as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
15 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 January 2009Return made up to 21/12/08; full list of members (6 pages)
15 January 2009Appointment terminated director john rasmussen (1 page)
20 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 December 2007Location of debenture register (1 page)
27 December 2007Registered office changed on 27/12/07 from: c/o the guthrie partnership 1 church hill knutsford cheshire WA16 6DH (1 page)
27 December 2007Return made up to 21/12/07; full list of members (5 pages)
27 December 2007Location of register of members (1 page)
18 September 2007Secretary's particulars changed (1 page)
10 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 August 2007Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX (1 page)
11 August 2007Director resigned (1 page)
21 February 2007Return made up to 21/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/02/07
(11 pages)
4 January 2007New director appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: david baily & co 12 alderley road wilmslow cheshire SK9 1JX (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (2 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 June 2006Return made up to 21/12/05; full list of members (11 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005New secretary appointed (1 page)
5 August 2005Secretary resigned (1 page)
22 December 2004Return made up to 21/12/04; full list of members (11 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
14 April 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: 5 kingston court lincoln road wilmslow cheshire SK9 2HD (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
4 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 December 2002Return made up to 21/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 November 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (2 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
18 January 2002Return made up to 21/12/01; full list of members (10 pages)
3 April 2001New director appointed (2 pages)
21 March 2001Return made up to 21/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2001Registered office changed on 21/03/01 from: 2 kingston court lincoln road wilmslow cheshire SK9 2HD (1 page)
21 March 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
9 November 2000New secretary appointed (2 pages)
29 June 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 June 2000New secretary appointed;new director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
16 April 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
16 December 1998Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Return made up to 21/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 January 1998New secretary appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (10 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 21/12/96; full list of members
  • 363(287) ‐ Registered office changed on 29/01/97
(8 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
29 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 September 1985Incorporation (22 pages)