Company NameKings Court Management Company Limited
Company StatusActive
Company Number11681844
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 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 Austin Leslie Carter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleRetired Accountant (Fcca)
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Roy Leslie Beswick
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(2 years after company formation)
Appointment Duration3 years, 4 months
RoleRetail Business Partner
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Barry Ronald Couchman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMrs Ana Carolina Pasturczak
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2024(5 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSenior Graphic Designer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed13 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Barry Ronald Couchman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleSemi-Retired Civil Engineer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Colin Hurrell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleRetired Company Secretary
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Brian David Rundle
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleTechnical Specialist For Finan
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameMr Colin Hurrell
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address16 Wentworth Road
Aldeburgh
Suffolk
IP15 5BB
Director NameMr Stephen Peter Shoesmith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2020)
RoleCommunity Driver
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Eelke Jan Tuininga
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2020(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMiss Elizabeth Anne Howker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(3 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 September 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

19 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
20 October 2022Micro company accounts made up to 31 July 2022 (2 pages)
13 September 2022Termination of appointment of Elizabeth Anne Howker as a director on 12 September 2022 (1 page)
2 February 2022Appointment of Miss Elizabeth Anne Howker as a director on 27 January 2022 (2 pages)
2 February 2022Appointment of Mr Barry Ronald Couchman as a director on 27 January 2022 (2 pages)
24 January 2022Termination of appointment of Eelke Jan Tuininga as a director on 24 January 2022 (1 page)
24 November 2021Amended micro company accounts made up to 31 July 2020 (2 pages)
19 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
28 December 2020Appointment of Mr Roy Leslie Beswick as a director on 11 December 2020 (2 pages)
23 December 2020Confirmation statement made on 15 November 2020 with updates (5 pages)
18 December 2020Termination of appointment of Stephen Peter Shoesmith as a director on 11 December 2020 (1 page)
18 December 2020Termination of appointment of Brian David Rundle as a director on 11 December 2020 (1 page)
7 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
5 September 2020Appointment of Mr Eelke Jan Tuininga as a director on 12 August 2020 (2 pages)
12 July 2020Termination of appointment of Colin Hurrell as a director on 1 July 2020 (1 page)
7 May 2020Termination of appointment of Barry Ronald Couchman as a director on 17 April 2020 (1 page)
11 February 2020Amended micro company accounts made up to 31 July 2019 (2 pages)
17 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
25 May 2019Current accounting period shortened from 30 November 2019 to 31 July 2019 (1 page)
19 May 2019Appointment of Graham Bartholomew Limited as a secretary on 13 May 2019 (2 pages)
19 May 2019Registered office address changed from 16 Wentworth Road Aldeburgh Suffolk IP15 5BB to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 19 May 2019 (1 page)
19 May 2019Director's details changed for Mr Austin Leslie Carter on 13 May 2019 (2 pages)
7 May 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 21
(3 pages)
24 April 2019Appointment of Mr Stephen Peter Shoesmith as a director on 16 April 2019 (2 pages)
24 April 2019Termination of appointment of Colin Hurrell as a secretary on 24 April 2019 (1 page)
24 April 2019Director's details changed for Mr Austin Leslie Carter on 24 April 2019 (2 pages)
16 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-16
  • GBP 4
(21 pages)