Kingshill Court Barnet (freehold) Limited BARNET


Founded in 1981, Kingshill Court Barnet (freehold), classified under reg no. 01547987 is an active company. Currently registered at 13 Kingshill Court EN5 2LB, Barnet the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely John B., Stephen S. and Antony R. and others. In addition one secretary - Marilyn L. - 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.

Kingshill Court Barnet (freehold) Limited Address / Contact

Office Address 13 Kingshill Court
Office Address2 Manor Road
Town Barnet
Post code EN5 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01547987
Date of Incorporation Mon, 2nd Mar 1981
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 43 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 Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

John B.

Position: Director

Appointed: 24 March 2022

Stephen S.

Position: Director

Appointed: 24 March 2022

Antony R.

Position: Director

Appointed: 07 April 2008

Paul G.

Position: Director

Appointed: 25 August 2006

Marilyn L.

Position: Director

Appointed: 25 April 2000

Marilyn L.

Position: Secretary

Appointed: 25 April 2000

Greta M.

Position: Director

Appointed: 06 April 1991

Laura O.

Position: Director

Appointed: 21 March 2020

Resigned: 06 December 2021

Alma A.

Position: Director

Appointed: 04 April 2011

Resigned: 02 September 2020

Anne A.

Position: Director

Appointed: 29 March 2001

Resigned: 25 November 2005

Peter H.

Position: Director

Appointed: 29 March 2001

Resigned: 30 June 2006

John F.

Position: Director

Appointed: 12 February 1997

Resigned: 21 March 2011

Greta M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 25 April 2000

John A.

Position: Director

Appointed: 07 June 1994

Resigned: 17 April 2000

Leonard J.

Position: Director

Appointed: 13 April 1993

Resigned: 31 December 2007

John B.

Position: Director

Appointed: 13 April 1993

Resigned: 31 December 1994

John B.

Position: Secretary

Appointed: 13 April 1993

Resigned: 31 December 1994

Ernest P.

Position: Director

Appointed: 06 April 1991

Resigned: 29 March 2001

Mary L.

Position: Director

Appointed: 06 April 1991

Resigned: 01 October 1993

Catherine H.

Position: Director

Appointed: 06 April 1991

Resigned: 09 June 1999

David C.

Position: Director

Appointed: 06 April 1991

Resigned: 25 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 6685 8427 49917 2263 73611 34315 20814 073
Current Assets      15 20825 443
Debtors       11 370
Other Debtors       11 370
Property Plant Equipment9 7619 7619 7619 7619 7619 7619 7619 761
Other
Creditors55848548448548548516 48520 952
Net Current Assets Liabilities3 1105 3577 01516 7413 25110 858-1 2774 491
Other Creditors55848548548548548516 48520 952
Total Assets Less Current Liabilities12 87115 11816 77626 50213 01220 6198 48414 252
Trade Creditors Trade Payables  -1     

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, August 2023
Free Download (6 pages)

Company search

Advertisements