Kingswood Court Residents Company Limited WOKINGHAM


Kingswood Court Residents Company started in year 1995 as Private Limited Company with registration number 03119508. The Kingswood Court Residents Company company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The company has 3 directors, namely Ranjita N., Cecelia J. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 14 March 2002 and Ranjita N. has been with the company for the least time - from 3 May 2023. 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.

Kingswood Court Residents Company Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119508
Date of Incorporation Mon, 30th Oct 1995
Industry Residents property management
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Ranjita N.

Position: Director

Appointed: 03 May 2023

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 June 2010

Cecelia J.

Position: Director

Appointed: 01 October 2006

Robert C.

Position: Director

Appointed: 14 March 2002

Rory A.

Position: Director

Appointed: 28 January 2019

Resigned: 27 April 2022

Magali G.

Position: Director

Appointed: 05 June 2013

Resigned: 28 January 2019

Lucy R.

Position: Director

Appointed: 19 January 2010

Resigned: 14 March 2017

James C.

Position: Director

Appointed: 01 October 2006

Resigned: 23 April 2012

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 01 June 2010

Cecelia J.

Position: Director

Appointed: 18 March 2003

Resigned: 23 September 2004

Dinah H.

Position: Director

Appointed: 22 January 2003

Resigned: 28 August 2006

Touchstone Cps

Position: Corporate Secretary

Appointed: 01 July 2002

Resigned: 30 March 2004

Siobhain W.

Position: Director

Appointed: 06 June 2000

Resigned: 14 March 2002

George P.

Position: Secretary

Appointed: 18 February 2000

Resigned: 19 June 2002

Joanne B.

Position: Director

Appointed: 28 April 1999

Resigned: 17 February 2000

Joanne B.

Position: Secretary

Appointed: 28 April 1999

Resigned: 17 February 2000

David B.

Position: Director

Appointed: 19 November 1998

Resigned: 31 December 2002

Katherine F.

Position: Secretary

Appointed: 26 February 1997

Resigned: 31 May 1999

Jonathan W.

Position: Director

Appointed: 21 January 1997

Resigned: 19 November 1998

Nicholas P.

Position: Director

Appointed: 21 January 1997

Resigned: 01 June 1998

Nigel F.

Position: Director

Appointed: 21 January 1997

Resigned: 28 April 1999

Philip F.

Position: Director

Appointed: 08 July 1996

Resigned: 21 January 1997

Thambapillai P.

Position: Director

Appointed: 08 July 1996

Resigned: 21 January 1997

Peter T.

Position: Director

Appointed: 08 July 1996

Resigned: 21 January 1997

Paul H.

Position: Director

Appointed: 30 October 1995

Resigned: 21 January 1997

Christopher P.

Position: Director

Appointed: 30 October 1995

Resigned: 21 January 1997

Pauline J.

Position: Secretary

Appointed: 30 October 1995

Resigned: 01 November 1997

Paul B.

Position: Director

Appointed: 30 October 1995

Resigned: 21 January 1997

John S.

Position: Director

Appointed: 30 October 1995

Resigned: 21 January 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1995

Resigned: 30 October 1995

Anthony D.

Position: Secretary

Appointed: 30 October 1995

Resigned: 21 January 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 30 October 1995

Resigned: 30 October 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 30 October 1995

Resigned: 30 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth7 305100100      
Balance Sheet
Current Assets9 852100 100100100100100100
Debtors7 891100100100     
Cash Bank In Hand1 961        
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve7 205        
Shareholder Funds7 305100100      
Other
Net Current Assets Liabilities7 305100100100100100100100100
Creditors Due Within One Year2 547        
Number Shares Allotted 2020      
Par Value Share 55      
Share Capital Allotted Called Up Paid100100100      
Total Assets Less Current Liabilities7 305100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 27th, June 2023
Free Download (3 pages)

Company search

Advertisements