Kingswood Court (west End Lane) Limited HEMEL HEMPSTEAD


Founded in 1994, Kingswood Court (west End Lane), classified under reg no. 02965367 is an active company. Currently registered at C/o Bawtrys Estate Management Suite 3 HP1 3AH, Hemel Hempstead the company has been in the business for 30 years. Its financial year was closed on 22nd March and its latest financial statement was filed on March 22, 2022.

The company has 2 directors, namely Rishi S., Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 21 March 2017 and Rishi S. has been with the company for the least time - from 6 March 2024. 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.

Kingswood Court (west End Lane) Limited Address / Contact

Office Address C/o Bawtrys Estate Management Suite 3
Office Address2 109 High Street
Town Hemel Hempstead
Post code HP1 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965367
Date of Incorporation Tue, 6th Sep 1994
Industry Residents property management
End of financial Year 22nd March
Company age 30 years old
Account next due date Fri, 22nd Dec 2023 (125 days after)
Account last made up date Tue, 22nd Mar 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Rishi S.

Position: Director

Appointed: 06 March 2024

Bawtrys Estate Management Limited

Position: Corporate Secretary

Appointed: 12 February 2020

Christopher G.

Position: Director

Appointed: 21 March 2017

Dexters London Limited

Position: Corporate Secretary

Appointed: 04 February 2019

Resigned: 12 February 2020

Dexters

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 04 February 2019

Michael S.

Position: Director

Appointed: 21 March 2017

Resigned: 13 March 2022

Jeremy H.

Position: Director

Appointed: 21 March 2017

Resigned: 13 April 2022

Anna M.

Position: Director

Appointed: 02 March 2016

Resigned: 08 February 2019

Anghel G.

Position: Director

Appointed: 02 March 2016

Resigned: 06 March 2024

Greg L.

Position: Director

Appointed: 02 March 2016

Resigned: 21 March 2017

Greg L.

Position: Secretary

Appointed: 02 March 2016

Resigned: 21 March 2017

Daljit K.

Position: Director

Appointed: 08 June 2011

Resigned: 28 February 2013

Susan P.

Position: Director

Appointed: 08 June 2011

Resigned: 21 March 2017

Iris C.

Position: Director

Appointed: 08 June 2011

Resigned: 21 March 2017

Kurt C.

Position: Director

Appointed: 15 June 2007

Resigned: 16 July 2011

Ruth A.

Position: Director

Appointed: 28 August 2006

Resigned: 25 September 2007

Phyllis W.

Position: Director

Appointed: 14 September 2003

Resigned: 12 May 2006

Mohamed H.

Position: Director

Appointed: 10 April 2003

Resigned: 03 July 2003

Samuel M.

Position: Director

Appointed: 07 February 2001

Resigned: 27 May 2003

Wilfred F.

Position: Director

Appointed: 13 November 2000

Resigned: 03 January 2013

Natasha M.

Position: Director

Appointed: 13 November 2000

Resigned: 27 May 2003

Wilfred F.

Position: Secretary

Appointed: 01 May 1999

Resigned: 03 January 2013

Ranjan K.

Position: Director

Appointed: 22 April 1998

Resigned: 17 December 2000

Andrew F.

Position: Secretary

Appointed: 01 March 1998

Resigned: 30 April 1999

Ruth B.

Position: Director

Appointed: 29 January 1998

Resigned: 03 January 2013

Helga D.

Position: Director

Appointed: 15 December 1995

Resigned: 14 July 1998

Susan Y.

Position: Director

Appointed: 15 December 1995

Resigned: 01 September 2000

Christina G.

Position: Secretary

Appointed: 06 September 1994

Resigned: 28 February 1998

Andrew F.

Position: Director

Appointed: 06 September 1994

Resigned: 30 April 1999

Samuel C.

Position: Director

Appointed: 06 September 1994

Resigned: 24 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1994

Resigned: 06 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-242015-03-242016-03-242017-03-242018-03-242019-03-222020-03-242021-03-232021-03-242022-03-222023-03-24
Net Worth29 52628 90428 260        
Balance Sheet
Current Assets9 9149 0608 75918 94025 84931 60146 81847 00547 00551 56747 961
Net Assets Liabilities  28 26027 52739 07450 97659 21258 99958 99958 60251 497
Cash Bank In Hand8 9937 2165 234        
Debtors9211 8443 525        
Other Debtors9211 8442 766        
Tangible Fixed Assets20 70020 70020 700        
Reserves/Capital
Called Up Share Capital303030        
Profit Loss Account Reserve7 5286 9066 262        
Shareholder Funds29 52628 90428 260        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7744007007001 1001 5001 5001 900800
Creditors  42511 7136 7756257 2067 2067 20611 76516 364
Fixed Assets  20 70020 70020 70020 70020 70020 70020 70020 70020 700
Net Current Assets Liabilities8 8268 2047 5607 22719 07430 97639 61239 79939 79939 80231 597
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  759        
Total Assets Less Current Liabilities29 52628 90428 26027 92739 77451 67660 31260 49960 49960 50252 297
Accruals Deferred Income Within One Year738756774        
Administrative Expenses1 0571 1221 144        
Creditors Due Within One Year1 0888561 199        
Number Shares Allotted 3030        
Other Creditors Due Within One Year350100425        
Par Value Share 11        
Prepayments Accrued Income Current Asset  759        
Profit Loss For Period-557-622-644        
Profit Loss On Ordinary Activities Before Tax-557-622-644        
Share Capital Allotted Called Up Paid303030        
Share Premium Account21 96821 96821 968        
Tangible Fixed Assets Cost Or Valuation 20 70020 700        
Turnover Gross Operating Revenue500500500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 24, 2023
filed on: 21st, December 2023
Free Download (2 pages)

Company search