Kinellan Court Residents Association (beaconsfield) Limited HIGH WYCOMBE


Founded in 1961, Kinellan Court Residents Association (beaconsfield), classified under reg no. 00681231 is an active company. Currently registered at 16 Manor Courtyard HP13 5RE, High Wycombe the company has been in the business for 63 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has one director. Diane M., appointed on 27 July 2016. There are currently no secretaries appointed. Currently 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.

Kinellan Court Residents Association (beaconsfield) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00681231
Date of Incorporation Fri, 20th Jan 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Diane M.

Position: Director

Appointed: 27 July 2016

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 27 December 2002

Andrew L.

Position: Director

Appointed: 17 October 2008

Resigned: 05 January 2023

Jean F.

Position: Director

Appointed: 11 September 2007

Resigned: 14 May 2008

Maureen F.

Position: Director

Appointed: 16 September 2005

Resigned: 06 December 2007

James M.

Position: Director

Appointed: 04 April 2004

Resigned: 28 January 2009

Charles H.

Position: Director

Appointed: 04 April 2004

Resigned: 16 December 2020

Edna G.

Position: Director

Appointed: 04 April 2004

Resigned: 16 May 2005

Alan M.

Position: Director

Appointed: 01 January 2001

Resigned: 10 April 2007

Ijs Property Management Limited

Position: Secretary

Appointed: 27 October 2000

Resigned: 27 December 2002

Julie T.

Position: Director

Appointed: 22 April 1996

Resigned: 01 January 2001

Jean F.

Position: Secretary

Appointed: 22 May 1995

Resigned: 28 April 2001

Jean F.

Position: Director

Appointed: 22 May 1995

Resigned: 30 June 2003

Thomas I.

Position: Secretary

Appointed: 05 January 1994

Resigned: 22 May 1995

Thomas I.

Position: Director

Appointed: 11 June 1993

Resigned: 22 May 1995

Ian J.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 January 1994

Phylis H.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2001

Jose J.

Position: Director

Appointed: 31 December 1991

Resigned: 22 April 1996

Gladys A.

Position: Director

Appointed: 31 December 1991

Resigned: 08 June 1996

Jessie S.

Position: Director

Appointed: 31 December 1991

Resigned: 11 June 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Leasehold Management Services Ltd from High Wycombe, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 31 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets11 8328 7919 40014 33715 03914 64815 13321 940
Net Assets Liabilities     13 45416 81321 301
Cash Bank On Hand10 2757 7638 26314 31214 98814 325  
Debtors1 5571 0281 1372551323  
Other
Version Production Software       2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal     722684972
Creditors1 9621 8271 5741 4291 0371 194532 818
Net Current Assets Liabilities9 8706 9647 82612 90814 00213 45417 49722 273
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1252 6873 151
Total Assets Less Current Liabilities9 8706 9647 82612 90814 00213 45417 76722 273
Accrued Liabilities582582522522540722  
Other Creditors693647601555497432  
Trade Creditors Trade Payables687598451352 40  
Trade Debtors Trade Receivables1 5571 0281 1372551198  
Average Number Employees During Period   333  
Prepayments     125  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements