Company NameKingschase Management Co. Limited
Company StatusActive
Company Number01963733
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 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 NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed24 March 1995(9 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameDavid Peter Hannaford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1998(12 years, 4 months after company formation)
Appointment Duration26 years
RoleElectronic Design Engineer
Country of ResidenceEngland
Correspondence Address8 Mahon Close
Enfield
Middlesex
EN1 4DF
Director NameMiss Maria Pericleous
Date of BirthJuly 1963 (Born 60 years ago)
NationalityCypriot
StatusCurrent
Appointed17 January 2013(27 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleSenior Executive Assistant
Country of ResidenceEngland
Correspondence Address23 Mahon Close
Enfield
Middlesex
EN1 4DG
Director NameMrs Sylvia Helen Forge
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration21 years (resigned 17 January 2013)
RoleSecretary/Personal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 Mahon Close
Enfield
Middlesex
EN1 4DF
Director NameMr William Charles Deamer
Date of BirthOctober 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2003)
RoleEngineer
Correspondence Address28 Mahon Close
Enfield
Middlesex
EN1 4DG
Director NameMrs Melanie Charlotte Pinch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1994)
RoleTrainee Accountant
Correspondence Address26 Mahon Close
Enfield
Middlesex
EN1 4DG
Director NameMr Robert Plum
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 1994)
RoleElectrical Engineer
Correspondence Address45 Mahon Close
Enfield
Middlesex
EN1 4DG
Secretary NameMrs Karen Anne Halls
NationalityBritish
StatusResigned
Appointed15 June 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 1995)
RoleCompany Director
Correspondence Address54 Mahon Close
Enfield
Middlesex
EN1 4DQ
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 26 October 1992)
Correspondence Address112-114 Brent Street
London
NW4 2AY

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £1London & Quadrant
1.49%
Ordinary
10 at £1S. Cooper
1.49%
Ordinary
5 at £1A Project Control Services Pty
0.75%
Ordinary
5 at £1A. Antoniazzi
0.75%
Ordinary
5 at £1A. Carter
0.75%
Ordinary
5 at £1A. Fernee
0.75%
Ordinary
5 at £1A. Polychroni
0.75%
Ordinary
5 at £1A. Ptohos
0.75%
Ordinary
5 at £1A. Ryde
0.75%
Ordinary
5 at £1A. Stowermark
0.75%
Ordinary
5 at £1A. Tennant
0.75%
Ordinary
5 at £1A.e. Stevenson
0.75%
Ordinary
5 at £1A.g. Mole
0.75%
Ordinary
5 at £1A.h. Wilde
0.75%
Ordinary
5 at £1A.s. West
0.75%
Ordinary
5 at £1B. Carrasco & M. Carrasco & F.x. Carrasco
0.75%
Ordinary
5 at £1B. Ghosh
0.75%
Ordinary
5 at £1B. Gormley & B. Smith
0.75%
Ordinary
5 at £1B. Ozer & F. Uzan
0.75%
Ordinary
5 at £1B. Revell
0.75%
Ordinary
5 at £1B.h. Davies
0.75%
Ordinary
5 at £1B.j. Edwards
0.75%
Ordinary
5 at £1B.n. James-thomas
0.75%
Ordinary
5 at £1B.p. Vigor
0.75%
Ordinary
5 at £1Bird
0.75%
Ordinary
5 at £1C. Crouch
0.75%
Ordinary
5 at £1C. Kinsley
0.75%
Ordinary
5 at £1C.e. Mcveigh
0.75%
Ordinary
5 at £1C.l. Bagnall
0.75%
Ordinary
5 at £1City Press (London) LTD
0.75%
Ordinary
5 at £1D. Clapton
0.75%
Ordinary
5 at £1D. Francis
0.75%
Ordinary
5 at £1D. Okoro
0.75%
Ordinary
5 at £1D.a. Semper
0.75%
Ordinary
5 at £1D.m. Bailey
0.75%
Ordinary
5 at £1D.p. Prentice
0.75%
Ordinary
5 at £1D.s. Street
0.75%
Ordinary
5 at £1D.s. Wood
0.75%
Ordinary
5 at £1E. Hartmann
0.75%
Ordinary
5 at £1E.l. Wischhusen
0.75%
Ordinary
5 at £1Eldridge
0.75%
Ordinary
5 at £1F. Maguire
0.75%
Ordinary
5 at £1F. Vahid
0.75%
Ordinary
5 at £1F. Yahioglu
0.75%
Ordinary
5 at £1F.j. Mainoo
0.75%
Ordinary
5 at £1G. Carrington
0.75%
Ordinary
5 at £1G.h. Wallace
0.75%
Ordinary
5 at £1Georgiou
0.75%
Ordinary
5 at £1Gibbins
0.75%
Ordinary
5 at £1Hannaford
0.75%
Ordinary
5 at £1I. Bunyan
0.75%
Ordinary
5 at £1I. Cross
0.75%
Ordinary
5 at £1J. Advani
0.75%
Ordinary
5 at £1J. Murphy
0.75%
Ordinary
5 at £1J. Ottley
0.75%
Ordinary
5 at £1J. Reed
0.75%
Ordinary
5 at £1J. Taiwo
0.75%
Ordinary
5 at £1J.c. Crame
0.75%
Ordinary
5 at £1J.d. Lyne
0.75%
Ordinary
5 at £1J.l. Richards
0.75%
Ordinary
5 at £1J.p. O'carroll
0.75%
Ordinary
5 at £1J.v. Davidson
0.75%
Ordinary
5 at £1James
0.75%
Ordinary
5 at £1K. Walker
0.75%
Ordinary
5 at £1K. Waterhouse
0.75%
Ordinary
5 at £1K.a. Mercer & A.l. Jones
0.75%
Ordinary
5 at £1Karim Ladha
0.75%
Ordinary
5 at £1L. Parmenter
0.75%
Ordinary
5 at £1L.a. Betts
0.75%
Ordinary
5 at £1L.c. Jennings
0.75%
Ordinary
5 at £1L.e. Brown
0.75%
Ordinary
5 at £1L.k. Edwards
0.75%
Ordinary
5 at £1Leung
0.75%
Ordinary
5 at £1M. Brewster
0.75%
Ordinary
5 at £1M. Colquhoun
0.75%
Ordinary
5 at £1M. Cooper
0.75%
Ordinary
5 at £1M. Davidson
0.75%
Ordinary
5 at £1M. Foy
0.75%
Ordinary
5 at £1M. Pericleous
0.75%
Ordinary
5 at £1M. Yianni
0.75%
Ordinary
5 at £1M.b. Keep
0.75%
Ordinary
5 at £1M.c. Bernardo
0.75%
Ordinary
5 at £1M.l. Mcglasson
0.75%
Ordinary
5 at £1M.r. Donnelly
0.75%
Ordinary
5 at £1M.r. Melton
0.75%
Ordinary
5 at £1Maciejewski
0.75%
Ordinary
5 at £1Manel
0.75%
Ordinary
5 at £1Mari
0.75%
Ordinary
5 at £1Mathew
0.75%
Ordinary
5 at £1Mitellas
0.75%
Ordinary
5 at £1N. Labetses & L. Kyriakides
0.75%
Ordinary
5 at £1N.d. French
0.75%
Ordinary
5 at £1P. Christou
0.75%
Ordinary
5 at £1P. Green
0.75%
Ordinary
5 at £1P. Kilbride
0.75%
Ordinary
5 at £1P. O'doherty
0.75%
Ordinary
5 at £1P. Phedonos
0.75%
Ordinary
5 at £1P.a. Day & M. Tumbridge
0.75%
Ordinary
5 at £1P.j. Baron
0.75%
Ordinary
5 at £1R. Byrne & E.h. Byrne-whelehan
0.75%
Ordinary
5 at £1R. Popat
0.75%
Ordinary
5 at £1R. Thomas
0.75%
Ordinary
5 at £1R.b. Mangold
0.75%
Ordinary
5 at £1R.f. Macmurdie
0.75%
Ordinary
5 at £1R.j. Butler
0.75%
Ordinary
5 at £1Ruse
0.75%
Ordinary
5 at £1S. Bouri
0.75%
Ordinary
5 at £1S. Bunce & J.a. Williams
0.75%
Ordinary
5 at £1S. Duvigneau
0.75%
Ordinary
5 at £1S. Forge
0.75%
Ordinary
5 at £1S. Majen
0.75%
Ordinary
5 at £1S. Moseley
0.75%
Ordinary
5 at £1S. Nehra
0.75%
Ordinary
5 at £1S.a. Kerr
0.75%
Ordinary
5 at £1S.j. Hatton
0.75%
Ordinary
5 at £1S.l. Graydon
0.75%
Ordinary
5 at £1S.n.r. Price
0.75%
Ordinary
5 at £1S.r. Jenkins
0.75%
Ordinary
5 at £1Sessions
0.75%
Ordinary
5 at £1Soguilon
0.75%
Ordinary
5 at £1T. Cook
0.75%
Ordinary
5 at £1T.h. Ekrem
0.75%
Ordinary
5 at £1T.j. Williams
0.75%
Ordinary
5 at £1T.l. Nesbeth
0.75%
Ordinary
5 at £1The Salvation Army
0.75%
Ordinary
5 at £1Theodosi
0.75%
Ordinary
5 at £1V. Stacey
0.75%
Ordinary
5 at £1V.s. Behzat
0.75%
Ordinary
5 at £1W. Pullen
0.75%
Ordinary
5 at £1Walmsley
0.75%
Ordinary
5 at £1Waterhouse
0.75%
Ordinary
5 at £1Z. Garner
0.75%
Ordinary

Financials

Year2014
Net Worth£19,569
Cash£14,055
Current Liabilities£895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with updates (13 pages)
8 April 2017Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
16 March 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (15 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 670
(16 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 670
(16 pages)
19 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 670
(17 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Termination of appointment of Sylvia Forge as a director (1 page)
21 January 2013Appointment of Miss Maria Pericleous as a director (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
3 January 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
3 January 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
5 August 2011Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 5 August 2011 (1 page)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (49 pages)
12 January 2010Director's details changed for Mrs Sylvia Helen Forge on 28 December 2009 (2 pages)
12 January 2010Director's details changed for David Peter Hannaford on 28 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (16 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (28 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (17 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (17 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 31/12/04; full list of members (17 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (17 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
20 January 2003Director resigned (1 page)
8 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate, cheshunt, waltham cross, hertfordshire EN8 0XE (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 May 2001Full accounts made up to 31 December 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (14 pages)
23 May 2000Full accounts made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (12 pages)
1 June 1999Full accounts made up to 31 December 1998 (5 pages)
2 March 1999Registered office changed on 02/03/99 from: sadlers, 7 high street, barnet, hertfordshire EN5 5UE (1 page)
21 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/12/98
(4 pages)
18 May 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 31 December 1997 (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (21 pages)
27 December 1996Return made up to 31/12/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
18 December 1995Return made up to 31/12/95; bulk list available separately (6 pages)
30 May 1995Full accounts made up to 31 December 1994 (7 pages)
28 March 1995New secretary appointed (2 pages)
28 March 1995Secretary resigned (2 pages)
22 November 1985Incorporation (16 pages)