Kingston Court Management (1992) Limited NOTTINGHAM


Founded in 1992, Kingston Court Management (1992), classified under reg no. 02704379 is an active company. Currently registered at 5 Kingston Court, Kingston Fields NG11 0DL, Nottingham the company has been in the business for thirty two years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 12 directors in the the company, namely Sonia C., Stewart L. and Michael J. and others. In addition one secretary - Greg L. - is with the firm. 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.

Kingston Court Management (1992) Limited Address / Contact

Office Address 5 Kingston Court, Kingston Fields
Office Address2 Kingston-on-soar
Town Nottingham
Post code NG11 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02704379
Date of Incorporation Tue, 7th Apr 1992
Industry Residents property management
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Sonia C.

Position: Director

Appointed: 16 August 2022

Stewart L.

Position: Director

Appointed: 20 April 2022

Michael J.

Position: Director

Appointed: 11 April 2019

Matthew B.

Position: Director

Appointed: 28 March 2018

Louise A.

Position: Director

Appointed: 28 March 2018

Greg L.

Position: Secretary

Appointed: 20 November 2017

Greg L.

Position: Director

Appointed: 20 November 2015

Christopher B.

Position: Director

Appointed: 24 September 2015

Christopher P.

Position: Director

Appointed: 01 July 2007

Pauline R.

Position: Director

Appointed: 02 April 2007

Nicola C.

Position: Director

Appointed: 31 May 2005

Julie H.

Position: Director

Appointed: 15 October 2004

Sara H.

Position: Director

Appointed: 14 May 2003

Amelia H.

Position: Director

Appointed: 11 November 2015

Resigned: 11 April 2019

Marion S.

Position: Director

Appointed: 09 April 2015

Resigned: 17 April 2015

Julie M.

Position: Secretary

Appointed: 18 April 2014

Resigned: 20 November 2017

Andrew M.

Position: Director

Appointed: 05 April 2013

Resigned: 28 March 2018

Neil B.

Position: Director

Appointed: 29 May 2008

Resigned: 24 September 2015

Marion S.

Position: Secretary

Appointed: 02 April 2007

Resigned: 09 April 2015

Ann G.

Position: Director

Appointed: 06 December 2006

Resigned: 20 April 2022

Gary G.

Position: Director

Appointed: 01 August 2006

Resigned: 20 April 2022

Gareth W.

Position: Director

Appointed: 16 June 2006

Resigned: 02 April 2007

Jonathan G.

Position: Director

Appointed: 16 June 2006

Resigned: 28 March 2018

Gareth W.

Position: Secretary

Appointed: 16 June 2006

Resigned: 02 April 2007

Karen H.

Position: Secretary

Appointed: 14 April 2005

Resigned: 14 April 2006

Janine B.

Position: Director

Appointed: 29 March 2004

Resigned: 20 November 2015

Margaret S.

Position: Director

Appointed: 01 December 2003

Resigned: 27 June 2007

Charles H.

Position: Director

Appointed: 09 October 2003

Resigned: 16 June 2006

Paul B.

Position: Director

Appointed: 09 October 2003

Resigned: 01 August 2006

Gareth W.

Position: Secretary

Appointed: 02 May 2003

Resigned: 14 April 2005

Gary R.

Position: Director

Appointed: 02 April 2003

Resigned: 29 May 2008

Ian W.

Position: Secretary

Appointed: 25 April 2002

Resigned: 02 May 2003

Stephen B.

Position: Director

Appointed: 01 April 2002

Resigned: 05 April 2013

Gideon V.

Position: Director

Appointed: 27 April 2001

Resigned: 31 May 2005

Ian W.

Position: Director

Appointed: 08 December 2000

Resigned: 29 April 2003

Peter M.

Position: Director

Appointed: 24 March 2000

Resigned: 06 April 2005

Joanna T.

Position: Secretary

Appointed: 01 March 2000

Resigned: 31 October 2001

Clare S.

Position: Director

Appointed: 06 November 1998

Resigned: 25 October 1999

April T.

Position: Director

Appointed: 01 April 1998

Resigned: 26 August 2005

Stephen M.

Position: Director

Appointed: 01 April 1998

Resigned: 29 March 2004

Ian D.

Position: Director

Appointed: 01 April 1998

Resigned: 25 October 2002

Mark S.

Position: Director

Appointed: 01 April 1998

Resigned: 01 December 2003

Marion S.

Position: Secretary

Appointed: 31 March 1998

Resigned: 21 March 2000

Philippa R.

Position: Secretary

Appointed: 03 October 1995

Resigned: 31 March 1998

Marion S.

Position: Director

Appointed: 31 March 1995

Resigned: 11 November 2015

John S.

Position: Director

Appointed: 21 March 1995

Resigned: 08 October 2003

Joanna T.

Position: Director

Appointed: 21 March 1995

Resigned: 13 May 2003

Alison C.

Position: Director

Appointed: 21 March 1995

Resigned: 24 March 2000

Stephen C.

Position: Director

Appointed: 21 March 1995

Resigned: 03 January 1997

Robert D.

Position: Director

Appointed: 21 March 1995

Resigned: 26 April 2001

Angela E.

Position: Director

Appointed: 21 March 1995

Resigned: 01 April 2002

Karen G.

Position: Director

Appointed: 21 March 1995

Resigned: 01 November 1998

Roderick L.

Position: Director

Appointed: 21 March 1995

Resigned: 13 November 1996

Philippa R.

Position: Director

Appointed: 21 March 1995

Resigned: 01 August 1998

Zoe M.

Position: Secretary

Appointed: 08 March 1995

Resigned: 03 October 1995

Zoe M.

Position: Director

Appointed: 08 March 1995

Resigned: 02 January 1997

Terence W.

Position: Director

Appointed: 15 November 1993

Resigned: 01 September 1997

Alison C.

Position: Secretary

Appointed: 15 November 1993

Resigned: 08 March 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1992

Resigned: 07 April 1992

David A.

Position: Director

Appointed: 07 April 1992

Resigned: 15 November 1993

William S.

Position: Director

Appointed: 07 April 1992

Resigned: 15 November 1993

William S.

Position: Secretary

Appointed: 07 April 1992

Resigned: 15 November 1993

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 07 April 1992

Resigned: 07 April 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Christopher P. The abovementioned PSC has significiant influence or control over the company,.

Christopher P.

Notified on 6 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Net Worth17 74018 87517 138     
Balance Sheet
Current Assets18 40819 35517 61818 23018 89120 55521 36819 115
Net Assets Liabilities  17 13817 72617 87719 51120 85119 079
Cash Bank In Hand17 87119 16517 588     
Debtors53719030     
Net Assets Liabilities Including Pension Asset Liability17 74018 87517 138     
Reserves/Capital
Profit Loss Account Reserve17 74018 87517 138     
Shareholder Funds17 74018 87517 138     
Other
Average Number Employees During Period    12121212
Creditors  4805041 0141 04451736
Net Current Assets Liabilities17 74018 87517 13817 72617 87719 51120 85119 079
Total Assets Less Current Liabilities17 74018 87517 13817 72617 87719 51120 85119 079
Creditors Due Within One Year668480480     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements