You are here: bizstats.co.uk > a-z index > K list > KC list

Kcbs23 Ltd WESTON-SUPER-MARE


Founded in 1971, Kcbs23, classified under reg no. 01032297 is an active company. Currently registered at 1 Knightstone Court BS23 2JX, Weston-super-mare the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 16th February 2022 Kcbs23 Ltd is no longer carrying the name Knightstone Court Management Company.

Currently there are 5 directors in the the company, namely Raymond W., Alex D. and Matthew W. and others. In addition one secretary - Timothy O. - is with the firm. Currently 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.

Kcbs23 Ltd Address / Contact

Office Address 1 Knightstone Court
Office Address2 Shrubbery Avenue
Town Weston-super-mare
Post code BS23 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032297
Date of Incorporation Wed, 24th Nov 1971
Industry Residents property management
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Raymond W.

Position: Director

Appointed: 20 March 2019

Alex D.

Position: Director

Appointed: 24 May 2018

Timothy O.

Position: Secretary

Appointed: 27 April 2017

Matthew W.

Position: Director

Appointed: 27 April 2017

Tim O.

Position: Director

Appointed: 29 May 2014

Darren D.

Position: Director

Appointed: 14 July 2011

Martin M.

Position: Director

Appointed: 27 April 2017

Resigned: 26 April 2018

Christopher W.

Position: Director

Appointed: 27 April 2017

Resigned: 29 June 2019

Thomas C.

Position: Director

Appointed: 12 May 2016

Resigned: 20 March 2019

Ceri G.

Position: Director

Appointed: 12 May 2016

Resigned: 26 April 2018

Tracey M.

Position: Secretary

Appointed: 21 June 2015

Resigned: 27 April 2017

Robert M.

Position: Director

Appointed: 08 June 2015

Resigned: 27 April 2017

Tracey M.

Position: Director

Appointed: 08 June 2015

Resigned: 27 April 2017

Patrick H.

Position: Director

Appointed: 08 June 2015

Resigned: 15 February 2019

Patrick P.

Position: Director

Appointed: 29 May 2014

Resigned: 10 November 2015

Andrea H.

Position: Director

Appointed: 02 January 2013

Resigned: 04 May 2018

Andrea H.

Position: Secretary

Appointed: 14 July 2011

Resigned: 21 June 2015

Patrick H.

Position: Director

Appointed: 14 July 2011

Resigned: 07 May 2012

Alex D.

Position: Director

Appointed: 14 July 2011

Resigned: 24 October 2016

Steven M.

Position: Director

Appointed: 23 June 2005

Resigned: 31 December 2013

Royston C.

Position: Director

Appointed: 23 June 2005

Resigned: 14 July 2011

Jacqueline S.

Position: Director

Appointed: 04 March 2004

Resigned: 23 June 2005

Kathryn L.

Position: Secretary

Appointed: 04 March 2004

Resigned: 14 July 2011

Kathryn L.

Position: Director

Appointed: 17 September 2002

Resigned: 04 March 2004

Thomas L.

Position: Director

Appointed: 17 July 2002

Resigned: 01 June 2010

Raymond S.

Position: Director

Appointed: 15 July 2002

Resigned: 16 September 2002

William R.

Position: Director

Appointed: 11 December 1998

Resigned: 08 July 2002

Lindsay C.

Position: Director

Appointed: 31 December 1993

Resigned: 17 July 2002

Maureen H.

Position: Secretary

Appointed: 31 December 1990

Resigned: 04 March 2004

Michael B.

Position: Director

Appointed: 31 December 1990

Resigned: 30 September 1993

Robert S.

Position: Director

Appointed: 31 December 1990

Resigned: 02 January 1998

Company previous names

Knightstone Court Management Company February 16, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 1002 1002 100     
Balance Sheet
Current Assets23 22825 18016 97026 98410 76815 40112 45013 184
Net Assets Liabilities  2 1002 1002 1002 1002 1002 100
Net Assets Liabilities Including Pension Asset Liability2 1002 1002 100     
Reserves/Capital
Shareholder Funds2 1002 1002 100     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  300306312318324423
Creditors  16 71226 75110 49915 19512 55513 417
Net Current Assets Liabilities2 3882 3942 4002 4062 4122 4182 4242 523
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 9611 9952 1422 1732 1432 2122 5292 756
Total Assets Less Current Liabilities2 3882 3942 4002 4062 4122 4182 4242 523
Accruals Deferred Income288294300     
Creditors Due Within One Year22 80124 78116 712     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, April 2023
Free Download (3 pages)

Company search