Kingsmead House (management) Limited HIGH WYCOMBE


Kingsmead House (management) started in year 1993 as Private Limited Company with registration number 02814375. The Kingsmead House (management) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in High Wycombe at 16 Manor Courtyard. Postal code: HP13 5RE.

The company has one director. Mark P., appointed on 26 May 2009. There are currently no secretaries appointed. 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.

Kingsmead House (management) Limited Address / Contact

Office Address 16 Manor Courtyard
Office Address2 Hughenden Avenue
Town High Wycombe
Post code HP13 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02814375
Date of Incorporation Fri, 30th Apr 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mark P.

Position: Director

Appointed: 26 May 2009

Leasehold Management Services Limited

Position: Corporate Secretary

Appointed: 05 December 2002

George M.

Position: Director

Appointed: 05 November 2019

Resigned: 13 February 2023

George M.

Position: Director

Appointed: 18 November 2009

Resigned: 30 April 2016

Osmah H.

Position: Director

Appointed: 21 October 2003

Resigned: 15 October 2019

Julie B.

Position: Director

Appointed: 25 September 2001

Resigned: 22 July 2007

Alan O.

Position: Director

Appointed: 08 October 1997

Resigned: 16 September 2004

Smita J.

Position: Director

Appointed: 08 May 1997

Resigned: 05 December 2002

Jean O.

Position: Secretary

Appointed: 13 May 1996

Resigned: 05 December 2002

Joan S.

Position: Secretary

Appointed: 13 December 1995

Resigned: 13 May 1996

Dominique B.

Position: Director

Appointed: 13 December 1995

Resigned: 13 May 1996

Nigel C.

Position: Secretary

Appointed: 26 April 1994

Resigned: 13 December 1995

Joan S.

Position: Director

Appointed: 01 July 1993

Resigned: 20 December 2005

Lynn S.

Position: Director

Appointed: 30 April 1993

Resigned: 27 February 2001

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 30 April 1993

Resigned: 30 April 1993

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 30 April 1993

Resigned: 30 April 1993

Stephen F.

Position: Secretary

Appointed: 30 April 1993

Resigned: 26 April 1994

Nigel C.

Position: Director

Appointed: 30 April 1993

Resigned: 13 December 1995

Jean O.

Position: Director

Appointed: 30 April 1993

Resigned: 25 April 2003

Jacqueline B.

Position: Director

Appointed: 30 April 1993

Resigned: 13 December 1995

Gary R.

Position: Director

Appointed: 30 April 1993

Resigned: 13 December 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Leasehold Management Services Ltd from High Wycombe, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Leasehold Management Services Ltd

16 Manor Courtyard Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 3848366
Notified on 30 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand24 66528 95637 24557 34559 75544 90649 502 
Current Assets25 45730 05037 56957 61560 46945 31252 09361 575
Debtors7921 0943242707144062 591 
Net Assets Liabilities     50 69657 39566 433
Property Plant Equipment5 9285 9285 9285 9285 9285 9285 928 
Other
Accrued Liabilities540539516516516544516 
Accrued Liabilities Not Expressed Within Creditors Subtotal      516926
Creditors6405395175755435441101 895
Fixed Assets      5 9285 928
Net Current Assets Liabilities24 81729 51137 05257 04059 92644 76851 46761 431
Prepayments Accrued Income      2 194 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 1941 751
Property Plant Equipment Gross Cost5 9285 9285 9285 9285 9285 9285 928 
Total Assets Less Current Liabilities30 74535 43942 98062 96865 85450 69657 91167 359
Trade Creditors Trade Payables100 15927 110 
Trade Debtors Trade Receivables7921 094324270714406397 
Average Number Employees During Period   22   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements