Kingsley Village (nantwich) Management Company Limited HEMEL HEMPSTEAD


Kingsley Village (nantwich) Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04450933. The Kingsley Village (nantwich) Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The company has 2 directors, namely Michelle E., Guy W.. Of them, Guy W. has been with the company the longest, being appointed on 2 May 2014 and Michelle E. has been with the company for the least time - from 1 December 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingsley Village (nantwich) Management Company Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450933
Date of Incorporation Wed, 29th May 2002
Industry Residents property management
End of financial Year 31st May
Company age 22 years old
Account next due date Fri, 28th Feb 2025 (289 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Michelle E.

Position: Director

Appointed: 01 December 2015

Guy W.

Position: Director

Appointed: 02 May 2014

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 03 June 2009

Gillian H.

Position: Director

Appointed: 17 May 2013

Resigned: 18 September 2015

Philip H.

Position: Director

Appointed: 29 April 2009

Resigned: 18 September 2015

Emma J.

Position: Director

Appointed: 23 September 2008

Resigned: 31 October 2010

Alexander P.

Position: Director

Appointed: 06 September 2008

Resigned: 05 October 2012

Arthur B.

Position: Director

Appointed: 03 September 2008

Resigned: 31 January 2011

Maria S.

Position: Director

Appointed: 12 June 2007

Resigned: 27 February 2009

Peter H.

Position: Secretary

Appointed: 06 November 2003

Resigned: 03 June 2009

Richard E.

Position: Director

Appointed: 21 June 2002

Resigned: 12 June 2007

David W.

Position: Secretary

Appointed: 21 June 2002

Resigned: 06 November 2003

David W.

Position: Director

Appointed: 21 June 2002

Resigned: 22 June 2011

Jeremy H.

Position: Secretary

Appointed: 29 May 2002

Resigned: 21 June 2002

Jeremy H.

Position: Director

Appointed: 29 May 2002

Resigned: 21 June 2002

Michael C.

Position: Director

Appointed: 29 May 2002

Resigned: 21 June 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Debtors107 582107 582107 582107 582107 582
Other Debtors107 582107 582   
Other
Average Number Employees During Period  222
Corporation Tax Payable18 67718 677   
Creditors19 27719 57719 57719 57719 577
Net Current Assets Liabilities88 30588 00588 00588 00588 005
Other Creditors600900   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to May 31, 2023
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements