Kings Court (chelsea) Limited WATFORD


Kings Court (chelsea) started in year 1983 as Private Limited Company with registration number 01732409. The Kings Court (chelsea) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Watford at Lps Livingstone, Wenzel House. Postal code: WD18 9AB.

The company has one director. Sheila S., appointed on 15 May 2015. There are currently no secretaries appointed. 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.

Kings Court (chelsea) Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732409
Date of Incorporation Thu, 16th Jun 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Sheila S.

Position: Director

Appointed: 15 May 2015

Gordon S.

Position: Secretary

Resigned: 02 August 1994

Plum R.

Position: Director

Appointed: 25 April 2017

Resigned: 04 January 2022

Rosalind D.

Position: Director

Appointed: 30 March 2016

Resigned: 05 January 2023

Denise S.

Position: Director

Appointed: 15 May 2015

Resigned: 15 January 2024

Plum R.

Position: Director

Appointed: 15 May 2015

Resigned: 30 March 2016

Morounranti W.

Position: Director

Appointed: 15 May 2015

Resigned: 04 January 2022

Thomas S.

Position: Director

Appointed: 21 April 2015

Resigned: 04 January 2022

Julia H.

Position: Director

Appointed: 31 March 2015

Resigned: 15 January 2024

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 31 May 2012

Resigned: 06 August 2015

Northwood Registrars Limited

Position: Corporate Secretary

Appointed: 15 November 2007

Resigned: 30 May 2012

Christopher H.

Position: Director

Appointed: 02 February 2007

Resigned: 05 August 2013

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 24 July 2006

Resigned: 15 November 2007

Mary H.

Position: Director

Appointed: 27 April 2005

Resigned: 30 March 2016

Justin D.

Position: Director

Appointed: 27 July 2004

Resigned: 30 March 2016

Robert H.

Position: Director

Appointed: 14 April 2004

Resigned: 31 March 2015

Iain H.

Position: Director

Appointed: 11 September 2001

Resigned: 12 September 2012

Eymeric S.

Position: Director

Appointed: 30 November 2000

Resigned: 22 September 2004

Haywards Property Services Limited

Position: Secretary

Appointed: 12 November 1999

Resigned: 24 July 2006

Issa E.

Position: Director

Appointed: 28 January 1999

Resigned: 30 March 2016

Riza K.

Position: Director

Appointed: 28 January 1999

Resigned: 15 June 2005

Delia B.

Position: Secretary

Appointed: 06 March 1998

Resigned: 15 November 1999

Saul H.

Position: Director

Appointed: 23 October 1997

Resigned: 01 January 2012

Bridget C.

Position: Director

Appointed: 23 October 1997

Resigned: 01 January 2008

Lydia G.

Position: Director

Appointed: 08 August 1996

Resigned: 10 January 1999

Julia G.

Position: Director

Appointed: 05 July 1996

Resigned: 05 June 1997

Nabil H.

Position: Director

Appointed: 04 July 1996

Resigned: 07 June 2000

Caroline T.

Position: Secretary

Appointed: 04 July 1996

Resigned: 06 March 1998

Caroline T.

Position: Director

Appointed: 04 July 1996

Resigned: 06 March 1998

Karan D.

Position: Director

Appointed: 04 July 1996

Resigned: 07 February 2005

Ziad J.

Position: Director

Appointed: 04 July 1996

Resigned: 12 June 2000

Kathleen T.

Position: Director

Appointed: 04 July 1996

Resigned: 26 January 2002

Delia B.

Position: Director

Appointed: 01 July 1995

Resigned: 16 January 2017

Robert H.

Position: Secretary

Appointed: 09 August 1994

Resigned: 04 July 1996

Lorna B.

Position: Secretary

Appointed: 02 August 1994

Resigned: 04 July 1996

Michael B.

Position: Director

Appointed: 30 April 1993

Resigned: 04 July 1996

Nessdale Ltd

Position: Director

Appointed: 16 April 1993

Resigned: 02 August 1994

Sergio F.

Position: Director

Appointed: 03 February 1993

Resigned: 28 February 1994

Edwin K.

Position: Director

Appointed: 25 October 1992

Resigned: 02 August 1994

Robert W.

Position: Director

Appointed: 14 January 1991

Resigned: 03 February 1993

Gordon S.

Position: Director

Appointed: 14 January 1991

Resigned: 16 April 1993

Malcolm H.

Position: Director

Appointed: 14 January 1991

Resigned: 04 July 1996

Howard A.

Position: Director

Appointed: 14 January 1991

Resigned: 16 April 1993

George C.

Position: Director

Appointed: 14 January 1991

Resigned: 10 May 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-302019-03-312020-03-302020-03-312021-03-312022-03-31
Balance Sheet
Current Assets 66 16482828282828215 12815 128
Net Assets Liabilities 828282828282828282
Debtors53 46566 164        
Net Assets Liabilities Including Pension Asset Liability8282        
Reserves/Capital
Called Up Share Capital8282        
Other
Creditors 66 082      250250
Net Current Assets Liabilities828282828282828214 87814 878
Total Assets Less Current Liabilities 8282828282828214 87814 878
Capital Employed8282        
Creditors Due Within One Year53 38366 082        
Number Shares Allotted 82        
Par Value Share 1        
Share Capital Allotted Called Up Paid8282        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
Free Download (2 pages)

Company search