Kings Court Management Services Limited WORTHING


Founded in 1992, Kings Court Management Services, classified under reg no. 02722666 is an active company. Currently registered at 24 Grafton Road BN11 1QP, Worthing the company has been in the business for 32 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 3 directors in the the company, namely Lagin R., David W. and Umesh P.. In addition one secretary - Umesh P. - is with the firm. At the moment 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 Management Services Limited Address / Contact

Office Address 24 Grafton Road
Town Worthing
Post code BN11 1QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02722666
Date of Incorporation Fri, 12th Jun 1992
Industry Residents property management
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Lagin R.

Position: Director

Appointed: 07 January 2020

David W.

Position: Director

Appointed: 28 November 2013

Umesh P.

Position: Secretary

Appointed: 12 July 1995

Umesh P.

Position: Director

Appointed: 12 July 1995

Erik S.

Position: Director

Appointed: 20 May 2005

Resigned: 18 May 2016

Gregory R.

Position: Director

Appointed: 20 November 2003

Resigned: 17 October 2014

Claire G.

Position: Director

Appointed: 25 January 2001

Resigned: 30 April 2019

Yvonne B.

Position: Director

Appointed: 14 February 2000

Resigned: 06 December 2004

Simon H.

Position: Director

Appointed: 14 January 2000

Resigned: 19 April 2005

Ronald A.

Position: Director

Appointed: 12 July 1995

Resigned: 25 January 2001

Peter M.

Position: Director

Appointed: 12 July 1995

Resigned: 14 January 2000

Charles E.

Position: Director

Appointed: 12 July 1995

Resigned: 14 January 2000

Jeremy L.

Position: Secretary

Appointed: 19 October 1993

Resigned: 12 July 1995

Jane F.

Position: Secretary

Appointed: 23 November 1992

Resigned: 19 October 1993

Philip E.

Position: Director

Appointed: 23 November 1992

Resigned: 07 August 1995

Keith W.

Position: Director

Appointed: 23 November 1992

Resigned: 07 August 1995

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 15 June 1992

Resigned: 23 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 June 1992

Resigned: 12 June 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1992

Resigned: 15 June 1992

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 9th, December 2022
Free Download (7 pages)

Company search

Advertisements