Kings Court Trust Limited BRISTOL


Kings Court Trust started in year 2002 as Private Limited Company with registration number 04508778. The Kings Court Trust company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Spectrum House. Postal code: BS1 3LG. Since Fri, 23rd Sep 2011 Kings Court Trust Limited is no longer carrying the name Kings Court Trust PLC.

The firm has 5 directors, namely Lee R., Philip L. and Charlotte T. and others. Of them, Simon H. has been with the company the longest, being appointed on 23 May 2019 and Lee R. has been with the company for the least time - from 12 December 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 Trust Limited Address / Contact

Office Address Spectrum House
Office Address2 Bond Street
Town Bristol
Post code BS1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508778
Date of Incorporation Mon, 12th Aug 2002
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 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

Lee R.

Position: Director

Appointed: 12 December 2023

Philip L.

Position: Director

Appointed: 29 August 2023

Charlotte T.

Position: Director

Appointed: 25 November 2020

Victoria W.

Position: Director

Appointed: 10 June 2020

Simon H.

Position: Director

Appointed: 23 May 2019

Joanna S.

Position: Secretary

Appointed: 18 September 2019

Resigned: 24 April 2020

David M.

Position: Director

Appointed: 06 September 2019

Resigned: 28 April 2023

Sarah B.

Position: Director

Appointed: 01 May 2017

Resigned: 06 September 2019

Christopher J.

Position: Director

Appointed: 01 April 2016

Resigned: 23 April 2018

Patrick F.

Position: Director

Appointed: 04 July 2014

Resigned: 15 December 2017

Andrea P.

Position: Director

Appointed: 02 March 2011

Resigned: 12 March 2021

Jeremy H.

Position: Director

Appointed: 30 January 2010

Resigned: 30 September 2010

Ben C.

Position: Director

Appointed: 30 January 2010

Resigned: 22 March 2013

Thomas C.

Position: Director

Appointed: 30 January 2010

Resigned: 24 August 2020

Andrea P.

Position: Secretary

Appointed: 06 August 2007

Resigned: 12 March 2021

Linda P.

Position: Director

Appointed: 18 December 2002

Resigned: 30 January 2010

Henry V.

Position: Director

Appointed: 18 November 2002

Resigned: 30 January 2010

David C.

Position: Director

Appointed: 18 November 2002

Resigned: 30 January 2010

Roger L.

Position: Director

Appointed: 18 November 2002

Resigned: 31 October 2005

William F.

Position: Director

Appointed: 12 August 2002

Resigned: 11 June 2010

Graham C.

Position: Secretary

Appointed: 12 August 2002

Resigned: 23 August 2007

Nigel C.

Position: Director

Appointed: 12 August 2002

Resigned: 30 April 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Four Times Enterprises Limited from Bristol, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anna S. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Four Times Enterprises Limited

Spectrum House Bond Street, Bristol, BS1 3LG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07135267
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
50,01-75% shares
50,01-75% voting rights

Company previous names

Kings Court Trust PLC September 23, 2011
Kings Court Trust Corporation PLC September 23, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (13 pages)

Company search

Advertisements