Kingsley Court Maintenance Company Limited FRINTON-ON-SEA


Founded in 1991, Kingsley Court Maintenance Company, classified under reg no. 02667408 is an active company. Currently registered at 14 Meadowcroft Way CO13 0TF, Frinton-on-sea the company has been in the business for 33 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Richard B., Brian O.. Of them, Brian O. has been with the company the longest, being appointed on 31 January 2012 and Richard B. has been with the company for the least time - from 28 June 2013. 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.

Kingsley Court Maintenance Company Limited Address / Contact

Office Address 14 Meadowcroft Way
Office Address2 Kirby Cross
Town Frinton-on-sea
Post code CO13 0TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02667408
Date of Incorporation Mon, 2nd Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Richard B.

Position: Director

Appointed: 28 June 2013

Brian O.

Position: Director

Appointed: 31 January 2012

Shirley C.

Position: Director

Appointed: 23 March 2012

Resigned: 25 March 2013

Jean T.

Position: Secretary

Appointed: 24 October 2006

Resigned: 12 July 2012

Jean T.

Position: Director

Appointed: 24 October 2006

Resigned: 12 July 2012

Della R.

Position: Director

Appointed: 25 November 2005

Resigned: 22 March 2012

Martin B.

Position: Director

Appointed: 16 September 2003

Resigned: 23 October 2006

Alison G.

Position: Director

Appointed: 02 September 2003

Resigned: 25 November 2005

Martin B.

Position: Secretary

Appointed: 22 September 2000

Resigned: 23 October 2006

Ruth W.

Position: Director

Appointed: 13 September 2000

Resigned: 16 September 2003

Karl S.

Position: Director

Appointed: 05 June 2000

Resigned: 02 September 2003

Anne L.

Position: Secretary

Appointed: 03 February 1998

Resigned: 17 September 2000

Justine P.

Position: Director

Appointed: 03 February 1998

Resigned: 05 June 2000

Amanda P.

Position: Director

Appointed: 01 June 1997

Resigned: 17 September 2000

Clive M.

Position: Director

Appointed: 15 March 1997

Resigned: 01 June 1997

Gary T.

Position: Director

Appointed: 11 October 1993

Resigned: 26 February 1997

Michelle Y.

Position: Director

Appointed: 13 November 1992

Resigned: 03 January 1998

Catherine B.

Position: Secretary

Appointed: 13 November 1992

Resigned: 03 January 1998

Darren S.

Position: Director

Appointed: 13 November 1992

Resigned: 11 October 1993

Albert C.

Position: Director

Appointed: 02 December 1991

Resigned: 13 November 1992

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 02 December 1991

Resigned: 02 December 1991

Gerald H.

Position: Secretary

Appointed: 02 December 1991

Resigned: 15 November 1992

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 02 December 1991

Resigned: 02 December 1991

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Brian O. This PSC has significiant influence or control over the company,.

Brian O.

Notified on 11 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5412 508       
Balance Sheet
Current Assets5451 5243 8385 3195 3195 3199 43510 22211 435
Net Assets Liabilities  4 8096 3126 3126 31210 42811 41512 598
Cash Bank In Hand5451 524       
Net Assets Liabilities Including Pension Asset Liability5412 508       
Tangible Fixed Assets978978       
Reserves/Capital
Called Up Share Capital1818       
Profit Loss Account Reserve5232 490       
Shareholder Funds5412 508       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset181818181818181818
Creditors  25      
Fixed Assets9789789789759759759751 1751 145
Net Current Assets Liabilities-4551 5123 8135 3195 3195 3199 43510 22211 435
Total Assets Less Current Liabilities5412 5084 8096 3126 3126 31210 42811 41512 598
Creditors Due Within One Year1 00012       
Non-instalment Debts Due After5 Years1 00012       
Number Shares Allotted 18       
Par Value Share 1       
Share Capital Allotted Called Up Paid1818       
Tangible Fixed Assets Cost Or Valuation978978       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements