Company NameKingsley Court Management (Worcester Park) Limited
Company StatusActive
Company Number08175917
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 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 Nicholas James Lunn
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Bramshaw Rise
New Malden
Surrey
KT3 5JU
Secretary NameMr Nicholas James Lunn
StatusCurrent
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Correspondence Address58 Bramshaw Rise
New Malden
Surrey
KT3 5JU
Secretary NameMr Bob Robins
StatusCurrent
Appointed04 August 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMrs Laila Ruth Hayes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleNursery Nurse Assistant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMs Dawn Alison Sundell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMs Lynn Elizabeth Leech
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Court
25 The Avenue
Worcester Park
Surrey
KT4 7EX
Director NameMr Trevor John Redstone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address64 Salisbury Road
Worcester Park
Surrey
KT4 7DE
Director NameMrs Vivienne Olive Keep
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsley Court
25 The Avenue
Worcester Park
Surrey
KT4 7EX
Director NameMrs Joyce Florence Fussell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingsley Court
25 The Avenue
Worcester Park
Surrey
KT4 7EX
Director NameMrs Jennifer Ann Jackson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Ospringe Road
Faversham
Kent
ME13 7LG
Director NameMr David Edward Jarvis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2015)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe 143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
Director NameMs Njood Nouri Jaffar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 01 June 2013)
RoleOffice Operation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Corringham
13-16 Craven Hill Gardens
London
W2 3EH
Director NameMs Dawn Hutchinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMs Claire Carmier
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(3 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 May 2021)
RoleUnspecified
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMiss Jennifer Lauren Hawkins
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2021(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 September 2021)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD

Contact

Websitewww.2manageproperty.org
Telephone01932 765493
Telephone regionWeybridge

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barbara Frances Margaret Lunn & Nicholas James Lunn
12.50%
Ordinary
1 at £1Diana Margaret Jarvis & David Edward Jarvis
12.50%
Ordinary
1 at £1Jennifer Ann Jackson
12.50%
Ordinary
1 at £1Joyce Florence Fussell
12.50%
Ordinary
1 at £1Lynn Elizabeth Leech
12.50%
Ordinary
1 at £1Nikki Redstone & Trevor John Redstone
12.50%
Ordinary
1 at £1Ola Hussein
12.50%
Ordinary
1 at £1Vivienne Olive Keep
12.50%
Ordinary

Financials

Year2014
Net Worth£1,599
Cash£5,583
Current Liabilities£450

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

28 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 December 2016Appointment of Ms Dawn Hutchinson as a director on 22 April 2016 (2 pages)
21 December 2016Appointment of Ms Claire Carmier as a director on 22 April 2016 (2 pages)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Termination of appointment of Lynn Elizabeth Leech as a director on 17 November 2015 (1 page)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8
(5 pages)
22 December 2015Termination of appointment of Trevor John Redstone as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Joyce Florence Fussell as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of David Edward Jarvis as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Joyce Florence Fussell as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Jennifer Ann Jackson as a director on 22 December 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8
(10 pages)
5 August 2014Appointment of Mr Bob Robins as a secretary on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr Bob Robins as a secretary on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from Flat 9 Kingsley Court 25 the Avenue Worcester Park Surrey KT4 7EX to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Flat 9 Kingsley Court 25 the Avenue Worcester Park Surrey KT4 7EX to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 4 August 2014 (1 page)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 8
(10 pages)
19 November 2013Termination of appointment of Vivienne Keep as a director (1 page)
24 October 2013Termination of appointment of Njood Jaffar as a director (1 page)
18 October 2013Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page)
22 January 2013Registered office address changed from Flat 9 Kingsley Court 25 the Avenue Worcester Park Surrey KT4 7EX United Kingdom on 22 January 2013 (1 page)
22 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (12 pages)
22 January 2013Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom on 22 January 2013 (1 page)
12 September 2012Appointment of Mrs Vivienne Olive Keep as a director (2 pages)
11 September 2012Appointment of Mr David Edward Jarvis as a director (2 pages)
11 September 2012Appointment of Ms Njood Jaffar as a director (2 pages)
11 September 2012Appointment of Mrs Joyce Florence Fussell as a director (2 pages)
11 September 2012Appointment of Mrs Jennifer Ann Jackson as a director (2 pages)
10 August 2012Incorporation (21 pages)