Kitsbury Court Management (no.2) Company Limited LEIGHTON BUZZARD


Founded in 1994, Kitsbury Court Management (no.2) Company, classified under reg no. 02949380 is an active company. Currently registered at C/o Pkw Associates LU7 1AE, Leighton Buzzard the company has been in the business for thirty years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Shenagh F., Andrew C. and Peter W. and others. In addition one secretary - Peter W. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kenneth L. who worked with the the firm until 6 February 2003.

Kitsbury Court Management (no.2) Company Limited Address / Contact

Office Address C/o Pkw Associates
Office Address2 2nd Floor 1 Church Street
Town Leighton Buzzard
Post code LU7 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949380
Date of Incorporation Fri, 15th Jul 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Shenagh F.

Position: Director

Appointed: 08 October 2018

Andrew C.

Position: Director

Appointed: 13 September 2011

Peter W.

Position: Director

Appointed: 15 August 2003

Peter W.

Position: Secretary

Appointed: 06 February 2003

Andrew D.

Position: Director

Appointed: 19 May 1999

Michael S.

Position: Director

Appointed: 09 November 2009

Resigned: 07 November 2023

Richard C.

Position: Director

Appointed: 06 September 2006

Resigned: 08 October 2018

Alan O.

Position: Director

Appointed: 27 July 2005

Resigned: 27 March 2006

Jonathan R.

Position: Director

Appointed: 11 August 2003

Resigned: 27 July 2005

Stephen R.

Position: Director

Appointed: 11 August 2003

Resigned: 30 September 2009

Hilary R.

Position: Director

Appointed: 01 June 1998

Resigned: 01 August 2003

Karren G.

Position: Director

Appointed: 09 May 1997

Resigned: 15 August 2003

John D.

Position: Director

Appointed: 27 September 1994

Resigned: 04 June 1998

Rosemary A.

Position: Director

Appointed: 27 September 1994

Resigned: 14 July 1998

Donald R.

Position: Director

Appointed: 27 September 1994

Resigned: 07 September 2011

Christopher T.

Position: Director

Appointed: 27 September 1994

Resigned: 14 May 1998

Kenneth L.

Position: Secretary

Appointed: 15 July 1994

Resigned: 06 February 2003

Paul L.

Position: Director

Appointed: 15 July 1994

Resigned: 19 October 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Andrew D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Andrew D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, October 2023
Free Download (6 pages)

Company search

Advertisements