Kings Head Rent Charge Management Limited HARROW ON THE HILL


Founded in 2004, Kings Head Rent Charge Management, classified under reg no. 05083370 is an active company. Currently registered at C/o Stephen J Woodward Ltd HA1 3LP, Harrow On The Hill the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 7th May 2004 Kings Head Rent Charge Management Limited is no longer carrying the name Wb (1318).

The company has 3 directors, namely Judith L., Thomas S. and Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 5 August 2008 and Judith L. has been with the company for the least time - from 16 June 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mark B. who worked with the the company until 12 April 2005.

Kings Head Rent Charge Management Limited Address / Contact

Office Address C/o Stephen J Woodward Ltd
Office Address2 90 High Street
Town Harrow On The Hill
Post code HA1 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05083370
Date of Incorporation Wed, 24th Mar 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Judith L.

Position: Director

Appointed: 16 June 2023

Thomas S.

Position: Director

Appointed: 31 October 2009

Paul O.

Position: Director

Appointed: 05 August 2008

Stephen J Woodward Limited

Position: Corporate Secretary

Appointed: 19 July 2006

Stephen P.

Position: Director

Appointed: 27 November 2010

Resigned: 28 November 2019

Susan M.

Position: Director

Appointed: 27 November 2010

Resigned: 21 November 2019

Harak B.

Position: Director

Appointed: 05 August 2008

Resigned: 08 July 2014

Charonne B.

Position: Director

Appointed: 05 August 2008

Resigned: 31 October 2009

Richard N.

Position: Director

Appointed: 05 August 2008

Resigned: 12 June 2023

Peter L.

Position: Director

Appointed: 05 August 2008

Resigned: 05 November 2010

Stephen J Woodward Limited

Position: Corporate Director

Appointed: 19 July 2006

Resigned: 06 August 2008

Macleod & Fairbriar Limited

Position: Director

Appointed: 19 July 2006

Resigned: 06 August 2008

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2005

Resigned: 19 July 2006

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 12 April 2005

Resigned: 19 July 2006

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 12 April 2005

Resigned: 19 July 2006

Susan N.

Position: Director

Appointed: 20 July 2004

Resigned: 12 April 2005

Philip V.

Position: Director

Appointed: 20 July 2004

Resigned: 15 February 2005

Julian M.

Position: Director

Appointed: 20 July 2004

Resigned: 12 April 2005

Mark B.

Position: Secretary

Appointed: 20 July 2004

Resigned: 12 April 2005

Breams Registrars And Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2004

Resigned: 20 July 2004

Breams Corporate Services

Position: Nominee Director

Appointed: 24 March 2004

Resigned: 20 July 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Kings Head Flat Manangement Limited from Harrow On The Hill, England. The abovementioned PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Kings Head Flat Manangement Limited

The Old Fire Station 90 High Street, Harrow On The Hill, Middlesex, HA1 3LP, England

Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 05083564
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Wb (1318) May 7, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand20 89525 211
Debtors5 2901 080
Other
Administrative Expenses36 90234 440
Average Number Employees During Period 3
Creditors9 2521 937
Gross Profit Loss38 99541 664
Net Current Assets Liabilities 24 354
Number Shares Allotted 33
Operating Profit Loss2 0937 224
Par Value Share 1
Profit Loss2 1167 421
Total Assets Less Current Liabilities16 93324 354
Turnover Revenue38 99541 664

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 3rd, April 2024
Free Download (10 pages)

Company search

Advertisements