Kingsthorpe House Management Limited SHREWSBURY


Founded in 1982, Kingsthorpe House Management, classified under reg no. 01633127 is an active company. Currently registered at North Point SY1 3BF, Shrewsbury the company has been in the business for fourty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Stephen L., Timothy S.. Of them, Timothy S. has been with the company the longest, being appointed on 3 November 2003 and Stephen L. has been with the company for the least time - from 30 October 2008. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kingsthorpe House Management 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 01633127
Date of Incorporation Wed, 5th May 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Harecastle Limited

Position: Corporate Secretary

Appointed: 20 February 2010

Stephen L.

Position: Director

Appointed: 30 October 2008

Timothy S.

Position: Director

Appointed: 03 November 2003

Tristan A.

Position: Director

Appointed: 30 October 2008

Resigned: 09 September 2014

Edward S.

Position: Director

Appointed: 01 April 2006

Resigned: 12 July 2007

Chelton Brown Ltd

Position: Corporate Secretary

Appointed: 01 January 2006

Resigned: 20 February 2010

Chelton Brown Ltd

Position: Corporate Secretary

Appointed: 01 November 2005

Resigned: 02 November 2005

Kelly B.

Position: Director

Appointed: 03 November 2003

Resigned: 01 April 2006

Andrew C.

Position: Director

Appointed: 06 March 2002

Resigned: 29 September 2004

Evan H.

Position: Director

Appointed: 25 October 2001

Resigned: 01 April 2006

Michael W.

Position: Director

Appointed: 05 July 1995

Resigned: 07 August 2001

Margaret J.

Position: Secretary

Appointed: 31 March 1995

Resigned: 01 June 2005

Ann S.

Position: Director

Appointed: 13 January 1995

Resigned: 25 July 2001

Nigel U.

Position: Secretary

Appointed: 25 May 1993

Resigned: 31 March 1995

David G.

Position: Director

Appointed: 31 December 1992

Resigned: 04 September 2003

Sarah C.

Position: Director

Appointed: 31 December 1992

Resigned: 13 January 1995

Kevin F.

Position: Secretary

Appointed: 31 December 1992

Resigned: 25 May 1993

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 Assets15 0371313139913
Net Assets Liabilities15 582978977976971970973
Other
Creditors8781 017     
Fixed Assets966965964963962961960
Net Current Assets Liabilities14 6161313139913
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal457484     
Total Assets Less Current Liabilities15 582978977976971970973

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements