Kingsley Court (rothwell) Limited SHREWSBURY


Kingsley Court (rothwell) started in year 1988 as Private Limited Company with registration number 02318807. The Kingsley Court (rothwell) company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has one director. Thomas R., appointed on 9 August 2021. There are currently no secretaries appointed. At present 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 (rothwell) Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02318807
Date of Incorporation Fri, 18th Nov 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Thomas R.

Position: Director

Appointed: 09 August 2021

Harecastle Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Jonathan E.

Position: Director

Appointed: 03 January 2018

Resigned: 09 August 2021

Thomas M.

Position: Director

Appointed: 20 January 2017

Resigned: 08 January 2018

Anoop M.

Position: Director

Appointed: 19 February 2013

Resigned: 27 January 2017

Wendy S.

Position: Secretary

Appointed: 01 October 2001

Resigned: 21 February 2005

James S.

Position: Director

Appointed: 24 November 1998

Resigned: 10 March 2013

Gail S.

Position: Director

Appointed: 24 November 1998

Resigned: 26 October 2001

Samantha C.

Position: Director

Appointed: 30 October 1997

Resigned: 14 August 1998

Gary L.

Position: Director

Appointed: 18 September 1992

Resigned: 30 September 1998

Roy A.

Position: Director

Appointed: 18 September 1992

Resigned: 22 January 2003

Nicola C.

Position: Director

Appointed: 18 September 1992

Resigned: 27 March 1997

Derek D.

Position: Director

Appointed: 18 September 1992

Resigned: 15 November 1996

Melanie S.

Position: Secretary

Appointed: 18 September 1992

Resigned: 01 October 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Anoop M. This PSC has 25-50% voting rights and has 25-50% shares.

Anoop M.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 6598 7493066666
Net Assets Liabilities7 0123063066666
Other
Creditors1 9511 589     
Net Current Assets Liabilities7 0127 4083066666
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal304248     
Total Assets Less Current Liabilities7 0127 4083066666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, June 2023
Free Download (3 pages)

Company search

Advertisements