Kingston House Management Company Limited HUNTINGDON


Founded in 1993, Kingston House Management Company, classified under reg no. 02879141 is an active company. Currently registered at 1 Kingston House St. Johns Place PE28 2QR, Huntingdon the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Peter L., Anna J. and Susan H. and others. In addition one secretary - Nigel J. - is with the company. 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.

Kingston House Management Company Limited Address / Contact

Office Address 1 Kingston House St. Johns Place
Office Address2 Wistow
Town Huntingdon
Post code PE28 2QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02879141
Date of Incorporation Thu, 9th Dec 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Peter L.

Position: Director

Appointed: 28 February 2018

Nigel J.

Position: Secretary

Appointed: 06 June 2013

Anna J.

Position: Director

Appointed: 05 April 2013

Susan H.

Position: Director

Appointed: 27 July 2004

Michael W.

Position: Director

Appointed: 01 November 2001

Nigel J.

Position: Director

Appointed: 01 November 2001

Stephen H.

Position: Director

Appointed: 06 June 2013

Resigned: 09 February 2018

Jane H.

Position: Secretary

Appointed: 01 September 2009

Resigned: 06 June 2013

Jane H.

Position: Director

Appointed: 18 July 2007

Resigned: 06 June 2013

Bryn H.

Position: Director

Appointed: 04 December 2004

Resigned: 12 May 2007

Allen P.

Position: Director

Appointed: 12 September 2002

Resigned: 06 January 2005

Wayne S.

Position: Director

Appointed: 05 November 2000

Resigned: 01 May 2002

Martin B.

Position: Secretary

Appointed: 16 October 2000

Resigned: 01 September 2009

Martin B.

Position: Director

Appointed: 16 October 2000

Resigned: 05 April 2013

Irene D.

Position: Director

Appointed: 01 October 2000

Resigned: 10 January 2003

Shirley M.

Position: Director

Appointed: 01 October 2000

Resigned: 07 December 2001

Janet S.

Position: Secretary

Appointed: 09 December 1993

Resigned: 17 October 2000

Anthony S.

Position: Director

Appointed: 09 December 1993

Resigned: 17 October 2000

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 December 1993

Resigned: 09 December 1993

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 December 1993

Resigned: 09 December 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 33211 74211 06415 119
Net Assets Liabilities2 9656 57010 13514 424
Other
Creditors4 3675 172929695
Net Current Assets Liabilities2 9656 57010 13514 424
Total Assets Less Current Liabilities2 9656 67010 13514 424

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements