Kingston Court (maybush) Management Company Limited FAREHAM


Kingston Court (maybush) Management Company started in year 1988 as Private Limited Company with registration number 02257228. The Kingston Court (maybush) Management Company company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Fareham at 140 Hillson Drive. Postal code: PO15 6PA.

There is a single director in the company at the moment - John D., appointed on 1 November 2005. In addition, a secretary was appointed - John D., appointed on 1 December 2002. 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.

Kingston Court (maybush) Management Company Limited Address / Contact

Office Address 140 Hillson Drive
Office Address2 Hillson Drive
Town Fareham
Post code PO15 6PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02257228
Date of Incorporation Thu, 12th May 1988
Industry Residents property management
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Zephyr Pm Ltd

Position: Corporate Secretary

Appointed: 29 September 2016

John D.

Position: Director

Appointed: 01 November 2005

John D.

Position: Secretary

Appointed: 01 December 2002

Wendy P.

Position: Director

Appointed: 08 March 2004

Resigned: 01 May 2010

Phillppe W.

Position: Director

Appointed: 01 December 2002

Resigned: 23 March 2004

Susan H.

Position: Secretary

Appointed: 14 September 2001

Resigned: 25 October 2002

Jeanette C.

Position: Director

Appointed: 20 February 2000

Resigned: 31 May 2001

Jeanette C.

Position: Secretary

Appointed: 21 June 1999

Resigned: 31 May 2001

Susan H.

Position: Director

Appointed: 06 June 1999

Resigned: 25 October 2002

Maria K.

Position: Secretary

Appointed: 24 April 1996

Resigned: 01 May 1999

Jayne W.

Position: Director

Appointed: 01 May 1994

Resigned: 01 June 1999

Jayne W.

Position: Secretary

Appointed: 01 March 1994

Resigned: 01 May 1996

Carl L.

Position: Director

Appointed: 07 January 1992

Resigned: 25 February 2003

Alison S.

Position: Secretary

Appointed: 09 October 1991

Resigned: 01 March 1994

Christopher W.

Position: Director

Appointed: 09 October 1991

Resigned: 01 June 1999

Jane B.

Position: Director

Appointed: 09 October 1991

Resigned: 07 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets101010101010
Net Assets Liabilities101010101010
Other
Net Current Assets Liabilities101010101010
Total Assets Less Current Liabilities101010101010

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements