Kildare Court (weymouth) Limited WEYMOUTH


Kildare Court (weymouth) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05630808. The Kildare Court (weymouth) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Weymouth at Leanne House. Postal code: DT4 9UX.

The firm has 2 directors, namely Martyn E., Carole S.. Of them, Carole S. has been with the company the longest, being appointed on 14 December 2017 and Martyn E. has been with the company for the least time - from 29 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kildare Court (weymouth) Limited Address / Contact

Office Address Leanne House
Office Address2 6 Avon Close
Town Weymouth
Post code DT4 9UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05630808
Date of Incorporation Mon, 21st Nov 2005
Industry Residents property management
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Martyn E.

Position: Director

Appointed: 29 January 2024

Coastal Lettings & Property Management Ltd

Position: Corporate Secretary

Appointed: 21 October 2021

Carole S.

Position: Director

Appointed: 14 December 2017

Christine M.

Position: Director

Appointed: 04 December 2023

Resigned: 29 January 2024

Beryl S.

Position: Director

Appointed: 02 July 2021

Resigned: 04 December 2023

Christopher H.

Position: Director

Appointed: 07 June 2021

Resigned: 11 January 2023

Jeremy W.

Position: Director

Appointed: 19 September 2019

Resigned: 11 January 2023

Michael P.

Position: Director

Appointed: 14 December 2017

Resigned: 08 June 2021

Oracle Estates Limited

Position: Corporate Secretary

Appointed: 20 October 2016

Resigned: 01 September 2021

Beryl S.

Position: Director

Appointed: 12 June 2015

Resigned: 14 December 2017

Sandra S.

Position: Director

Appointed: 12 June 2015

Resigned: 14 June 2021

Carol H.

Position: Director

Appointed: 01 August 2012

Resigned: 12 June 2015

Pauline M.

Position: Director

Appointed: 25 July 2008

Resigned: 01 August 2012

Veronica C.

Position: Secretary

Appointed: 16 May 2008

Resigned: 20 October 2016

Matthew W.

Position: Director

Appointed: 16 May 2008

Resigned: 08 August 2008

Veronica C.

Position: Director

Appointed: 16 May 2008

Resigned: 20 October 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2005

Resigned: 21 November 2005

Michael H.

Position: Director

Appointed: 21 November 2005

Resigned: 16 May 2008

Michael H.

Position: Secretary

Appointed: 21 November 2005

Resigned: 16 May 2008

Derek H.

Position: Director

Appointed: 21 November 2005

Resigned: 16 May 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 21 November 2005

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 21 November 2005

Resigned: 21 November 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand  10 1296 9508 52416 50126 33835 000 
Current Assets8 7906 36710 4589 30011 72419 51328 92937 57844 864
Debtors3293293292 3503 2003 0122 5912 578 
Net Assets Liabilities  10 0557 1239 47315 94826 08333 89022 632
Other Debtors  3291 0551 5551 055334334 
Cash Bank In Hand8 4616 03810 129      
Net Assets Liabilities Including Pension Asset Liability8 4245 98910 055      
Reserves/Capital
Profit Loss Account Reserve8 4245 98910 055      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       2 8222 859
Average Number Employees During Period    333  
Creditors  4032 1772 2513 5652 8463 68819 691
Net Current Assets Liabilities       36 71225 491
Other Creditors  4032 1772 2512 8162 8463 688 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       334318
Total Assets Less Current Liabilities       36 71225 491
Trade Creditors Trade Payables     749   
Trade Debtors Trade Receivables   1 2951 6451 9572 2572 244 
Creditors Due Within One Year366378403      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st May 2023
filed on: 13th, February 2024
Free Download (3 pages)

Company search

Advertisements