Company NameKingates Court Limited
DirectorMichael Sayers
Company StatusActive
Company Number05654888
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 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 Michael Sayers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed01 April 2017(11 years, 3 months after company formation)
Appointment Duration7 years
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameArthur Charles Curtis
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingates Court
43 Wickham Road
Beckenham
Kent
BR3 6NB
Director NameMr Robert Kempton Dales
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingates Court
43 Wickham Road
Beckenham
Kent
BR3 6NB
Director NameMrs Margaret Agnes Manistre
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingates Court
43 Wickham Road
Beckenham
Kent
BR3 6NB
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameFrank Holloway
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Kingates Court
43 Wickham Road
Beckenham
Kent
BR3 6NB
Director NameMr Frank Holloway
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address98 Grove Vale
East Dulwich
London
SE22 8DS
Secretary NameMr Colin Michael Aylott
StatusResigned
Appointed02 July 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMr Christopher Stewart Kirkness
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2016)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMrs Magaret Agnes Manistre
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressHindwoods Ltd
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Salvation Army International Trustee Co.
25.00%
Ordinary
1 at £1Christopher Stewart Kirkness & Sarah Ann Crangle
12.50%
Ordinary
1 at £1Edgar James Fiddian Reddaway
12.50%
Ordinary
1 at £1Elizabeth Willins Holloway
12.50%
Ordinary
1 at £1June Curtis & Arthur Charles Curtis
12.50%
Ordinary
1 at £1Margaret Agnes Manistre
12.50%
Ordinary
1 at £1Michael Thomas Sayers
12.50%
Ordinary

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

20 June 2023Appointment of Mr Donald William Turner as a director on 6 April 2023 (2 pages)
11 April 2023Micro company accounts made up to 31 December 2022 (2 pages)
16 January 2023Cessation of Magaret Agnes Manistre as a person with significant control on 31 December 2022 (1 page)
16 January 2023Notification of a person with significant control statement (2 pages)
16 January 2023Cessation of Michael Sayers as a person with significant control on 31 December 2022 (1 page)
16 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
6 July 2022Termination of appointment of Magaret Agnes Manistre as a director on 6 July 2022 (1 page)
29 June 2022Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
8 March 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
2 February 2022Secretary's details changed for Hindwoods Limited on 1 January 2022 (1 page)
17 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page)
19 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Termination of appointment of Colin Michael Aylott as a secretary on 31 March 2017 (1 page)
19 April 2018Appointment of Hindwoods Limited as a secretary on 1 April 2017 (2 pages)
19 April 2018Notification of Michael Sayers as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Notification of Magaret Agnes Manistre as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 December 2016Appointment of Mrs Magaret Agnes Manistre as a director on 5 December 2016 (2 pages)
9 December 2016Appointment of Mrs Magaret Agnes Manistre as a director on 5 December 2016 (2 pages)
18 July 2016Termination of appointment of Margaret Agnes Manistre as a director on 15 July 2016 (1 page)
18 July 2016Termination of appointment of Margaret Agnes Manistre as a director on 15 July 2016 (1 page)
8 July 2016Termination of appointment of Christopher Stewart Kirkness as a director on 6 June 2016 (1 page)
8 July 2016Termination of appointment of Christopher Stewart Kirkness as a director on 6 June 2016 (1 page)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Secretary's details changed for Mr Colin Michael Aylott on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Colin Aylott 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(6 pages)
23 December 2015Secretary's details changed for Mr Colin Michael Aylott on 23 December 2015 (1 page)
23 December 2015Registered office address changed from C/O Colin Aylott 98 Grove Vale East Dulwich London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(6 pages)
4 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(6 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 8
(6 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(6 pages)
23 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 8
(6 pages)
19 November 2013Appointment of Mr Christopher Stewart Kirkness as a director (2 pages)
19 November 2013Termination of appointment of Arthur Curtis as a director (1 page)
19 November 2013Appointment of Mr Christopher Stewart Kirkness as a director (2 pages)
19 November 2013Termination of appointment of Arthur Curtis as a director (1 page)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
3 October 2012Appointment of Mr Michael Sayers as a director (2 pages)
3 October 2012Appointment of Mr Michael Sayers as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 July 2012Termination of appointment of Frank Holloway as a secretary (1 page)
7 July 2012Registered office address changed from 6 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 7 July 2012 (1 page)
7 July 2012Registered office address changed from 6 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 7 July 2012 (1 page)
7 July 2012Termination of appointment of Frank Holloway as a director (1 page)
7 July 2012Termination of appointment of Frank Holloway as a secretary (1 page)
7 July 2012Termination of appointment of Frank Holloway as a director (1 page)
7 July 2012Registered office address changed from 6 Kingates Court, 43 Wickham Road, Beckenham Kent BR3 6NB on 7 July 2012 (1 page)
7 July 2012Appointment of Mr Colin Michael Aylott as a secretary (1 page)
7 July 2012Appointment of Mr Colin Michael Aylott as a secretary (1 page)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
7 January 2011Termination of appointment of Robert Dales as a director (1 page)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
7 January 2011Termination of appointment of Robert Dales as a director (1 page)
5 January 2011Appointment of Mrs Margaret Agnes Manistre as a director (2 pages)
5 January 2011Appointment of Mrs Margaret Agnes Manistre as a director (2 pages)
1 November 2010Appointment of Mr Frank Holloway as a director (2 pages)
1 November 2010Appointment of Mr Frank Holloway as a director (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
5 January 2010Director's details changed for Robert Kempton Dales on 15 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Arthur Charles Curtis on 15 December 2009 (2 pages)
5 January 2010Director's details changed for Arthur Charles Curtis on 15 December 2009 (2 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Robert Kempton Dales on 15 December 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
2 January 2009Appointment terminated director margaret manistre (1 page)
2 January 2009Return made up to 15/12/08; full list of members (6 pages)
2 January 2009Appointment terminated director margaret manistre (1 page)
2 January 2009Return made up to 15/12/08; full list of members (6 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
4 January 2008Return made up to 15/12/07; full list of members (4 pages)
4 January 2008Return made up to 15/12/07; full list of members (4 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
12 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2006Ad 15/12/05--------- £ si 7@1=7 £ ic 1/8 (3 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Ad 15/12/05--------- £ si 7@1=7 £ ic 1/8 (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006New director appointed (3 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 December 2005Incorporation (12 pages)
15 December 2005Incorporation (12 pages)