Kings Court Management (eastbourne) Limited CROYDON


Kings Court Management (eastbourne) started in year 1991 as Private Limited Company with registration number 02615509. The Kings Court Management (eastbourne) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 5 directors, namely Samuel S., Paul K. and Roy H. and others. Of them, Richard P. has been with the company the longest, being appointed on 1 June 1996 and Samuel S. has been with the company for the least time - from 13 June 2023. At present 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.

Kings Court Management (eastbourne) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615509
Date of Incorporation Wed, 29th May 1991
Industry Residents property management
End of financial Year 23rd June
Company age 33 years old
Account next due date Sun, 23rd Mar 2025 (337 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Samuel S.

Position: Director

Appointed: 13 June 2023

Paul K.

Position: Director

Appointed: 23 August 2021

Roy H.

Position: Director

Appointed: 05 December 2017

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 26 March 2015

Terence M.

Position: Director

Appointed: 08 February 2007

Richard P.

Position: Director

Appointed: 01 June 1996

Karen B.

Position: Director

Appointed: 12 March 2018

Resigned: 09 July 2021

Patricia T.

Position: Director

Appointed: 08 February 2017

Resigned: 27 October 2017

Ronald H.

Position: Director

Appointed: 04 August 2012

Resigned: 06 September 2013

Stephen G.

Position: Director

Appointed: 14 July 2012

Resigned: 19 June 2015

Amp Mgmt Ltd

Position: Corporate Secretary

Appointed: 20 November 2011

Resigned: 26 March 2015

Neil P.

Position: Director

Appointed: 07 May 2009

Resigned: 12 January 2018

Paula C.

Position: Director

Appointed: 27 July 2007

Resigned: 24 September 2007

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 22 November 2011

Daphne T.

Position: Director

Appointed: 19 May 2001

Resigned: 30 June 2023

John R.

Position: Secretary

Appointed: 19 May 2001

Resigned: 01 November 2006

Antonio L.

Position: Director

Appointed: 19 May 2001

Resigned: 18 March 2002

Nathaniel B.

Position: Director

Appointed: 20 May 2000

Resigned: 23 March 2006

Christopher E.

Position: Director

Appointed: 20 May 2000

Resigned: 29 April 2003

Jean J.

Position: Director

Appointed: 05 May 1999

Resigned: 17 March 2000

Marie C.

Position: Director

Appointed: 28 April 1999

Resigned: 16 April 2000

Kathie M.

Position: Director

Appointed: 31 October 1998

Resigned: 27 August 2003

Michael A.

Position: Secretary

Appointed: 20 September 1997

Resigned: 19 May 2001

Estelle L.

Position: Director

Appointed: 01 June 1996

Resigned: 06 April 1998

David B.

Position: Director

Appointed: 01 June 1996

Resigned: 31 October 1997

Philip M.

Position: Director

Appointed: 01 June 1996

Resigned: 16 May 2007

Peter P.

Position: Director

Appointed: 01 June 1996

Resigned: 21 November 2006

Paul W.

Position: Director

Appointed: 01 June 1996

Resigned: 31 October 2000

Ronald H.

Position: Secretary

Appointed: 20 May 1996

Resigned: 12 June 1997

Paul D.

Position: Director

Appointed: 20 May 1996

Resigned: 28 April 1999

Ronald H.

Position: Director

Appointed: 20 May 1996

Resigned: 12 June 1997

William F.

Position: Director

Appointed: 20 May 1996

Resigned: 11 April 1997

Terence B.

Position: Director

Appointed: 20 May 1996

Resigned: 01 June 1997

Patricia T.

Position: Director

Appointed: 20 May 1996

Resigned: 13 January 2017

Michael P.

Position: Director

Appointed: 20 May 1996

Resigned: 15 September 1997

Yvonne B.

Position: Director

Appointed: 16 April 1996

Resigned: 20 May 1996

Yvonne B.

Position: Secretary

Appointed: 16 April 1996

Resigned: 20 May 1996

David S.

Position: Secretary

Appointed: 31 May 1991

Resigned: 16 April 1996

Mark S.

Position: Director

Appointed: 31 May 1991

Resigned: 19 May 1995

David S.

Position: Director

Appointed: 31 May 1991

Resigned: 20 May 1996

Martyn T.

Position: Director

Appointed: 29 May 1991

Resigned: 31 May 1991

Angela M.

Position: Nominee Secretary

Appointed: 29 May 1991

Resigned: 31 May 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Current Assets474749494949
Reserves/Capital
Called Up Share Capital      
Other
Net Current Assets Liabilities4747494949 
Number Shares Allotted      
Other Reserves      
Par Value Share      
Share Capital Allotted Called Up Paid      
Share Premium Account      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 23rd Jun 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements