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

K.r. Court Limited NORTHAMPTON


Founded in 1991, K.r. Court, classified under reg no. 02578022 is an active company. Currently registered at King Richard Court NN4 0XU, Northampton the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Thomas H., Patricia R. and Geoffrey G. and others. Of them, Kenneth W. has been with the company the longest, being appointed on 14 October 2016 and Thomas H. and Patricia R. have been with the company for the least time - from 13 October 2023. As of 27 April 2024, there were 48 ex directors - Susan H., Valerie G. and others listed below. There were no ex secretaries.

K.r. Court Limited Address / Contact

Office Address King Richard Court
Office Address2 Wootton Brook Close
Town Northampton
Post code NN4 0XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02578022
Date of Incorporation Tue, 29th Jan 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Thomas H.

Position: Director

Appointed: 13 October 2023

Patricia R.

Position: Director

Appointed: 13 October 2023

Geoffrey G.

Position: Director

Appointed: 16 October 2022

Patricia B.

Position: Director

Appointed: 14 October 2022

Kenneth W.

Position: Director

Appointed: 14 October 2016

Susan H.

Position: Director

Appointed: 23 April 2021

Resigned: 27 June 2022

Valerie G.

Position: Director

Appointed: 23 April 2021

Resigned: 16 October 2023

Andrew N.

Position: Director

Appointed: 16 October 2020

Resigned: 27 June 2022

Lewis W.

Position: Director

Appointed: 11 October 2019

Resigned: 11 December 2020

Jean H.

Position: Director

Appointed: 12 October 2018

Resigned: 13 October 2023

James B.

Position: Director

Appointed: 12 October 2018

Resigned: 16 October 2020

Brenda B.

Position: Director

Appointed: 13 October 2017

Resigned: 11 October 2019

Thelma A.

Position: Director

Appointed: 14 October 2016

Resigned: 12 October 2018

William L.

Position: Director

Appointed: 04 December 2015

Resigned: 13 October 2017

James B.

Position: Director

Appointed: 09 October 2015

Resigned: 12 October 2018

Martin T.

Position: Director

Appointed: 17 October 2014

Resigned: 23 April 2021

Thelma A.

Position: Director

Appointed: 17 October 2014

Resigned: 14 October 2016

Lewis W.

Position: Director

Appointed: 11 October 2013

Resigned: 15 July 2014

Kenneth W.

Position: Director

Appointed: 12 October 2012

Resigned: 14 October 2016

Ivy C.

Position: Director

Appointed: 08 October 2010

Resigned: 12 October 2012

Betty F.

Position: Director

Appointed: 08 October 2010

Resigned: 04 December 2015

Martin T.

Position: Director

Appointed: 08 October 2010

Resigned: 17 October 2014

June G.

Position: Director

Appointed: 18 September 2009

Resigned: 01 July 2010

Douglas R.

Position: Director

Appointed: 23 September 2008

Resigned: 20 May 2009

Bernadette S.

Position: Director

Appointed: 01 November 2007

Resigned: 18 September 2009

Brian H.

Position: Director

Appointed: 01 November 2007

Resigned: 08 October 2010

Sylvia H.

Position: Director

Appointed: 13 September 2005

Resigned: 02 February 2007

Rose T.

Position: Director

Appointed: 13 September 2005

Resigned: 11 October 2013

Edna R.

Position: Director

Appointed: 14 September 2004

Resigned: 24 June 2005

Harry W.

Position: Director

Appointed: 14 September 2004

Resigned: 23 September 2008

John W.

Position: Director

Appointed: 21 October 2003

Resigned: 08 October 2010

Jack S.

Position: Director

Appointed: 07 October 2002

Resigned: 11 March 2004

Thomas M.

Position: Director

Appointed: 07 October 2002

Resigned: 14 June 2003

Herbert M.

Position: Director

Appointed: 07 October 2002

Resigned: 14 September 2004

Patricia P.

Position: Director

Appointed: 02 October 2001

Resigned: 07 October 2002

Bette H.

Position: Director

Appointed: 02 October 2001

Resigned: 07 October 2002

Reginald C.

Position: Director

Appointed: 02 October 2001

Resigned: 21 October 2003

Rose T.

Position: Director

Appointed: 03 October 2000

Resigned: 11 September 2001

Marjorie C.

Position: Director

Appointed: 03 October 2000

Resigned: 01 November 2007

Jack S.

Position: Director

Appointed: 05 October 1999

Resigned: 11 September 2001

Raymond S.

Position: Director

Appointed: 16 March 1999

Resigned: 11 September 2001

Marguerite M.

Position: Director

Appointed: 15 September 1998

Resigned: 03 October 2000

Anthony W.

Position: Director

Appointed: 28 October 1996

Resigned: 28 March 1998

John W.

Position: Director

Appointed: 09 August 1995

Resigned: 03 October 2000

George P.

Position: Director

Appointed: 15 August 1994

Resigned: 08 September 1996

Reginald C.

Position: Director

Appointed: 15 August 1994

Resigned: 05 October 1999

Walter W.

Position: Director

Appointed: 19 April 1994

Resigned: 09 August 1995

Dorothy W.

Position: Director

Appointed: 19 April 1994

Resigned: 17 February 1998

Edna W.

Position: Director

Appointed: 19 April 1994

Resigned: 13 September 2005

Edna R.

Position: Director

Appointed: 19 April 1994

Resigned: 15 August 1994

John J.

Position: Director

Appointed: 10 February 1994

Resigned: 23 April 1994

Andrew W.

Position: Director

Appointed: 06 June 1991

Resigned: 23 April 1994

Retirement Security Limited

Position: Corporate Secretary

Appointed: 06 June 1991

Resigned: 25 June 2013

Richard O.

Position: Director

Appointed: 06 June 1991

Resigned: 10 February 1994

Windsor House Nominees Limited

Position: Nominee Director

Appointed: 29 January 1991

Resigned: 06 June 1991

Winsec Limited

Position: Nominee Secretary

Appointed: 29 January 1991

Resigned: 06 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand271 441271 952212 209212 703172 762
Current Assets284 610282 580247 070231 455213 221
Debtors11 5858 91433 07116 81538 715
Net Assets Liabilities5252525252
Other Debtors5 3124 88119 9034 44325 227
Total Inventories1 5841 7141 7901 9371 744
Other
Administrative Expenses337 129347 049321 587328 266360 374
Average Number Employees During Period2323232323
Corporation Tax Payable279302250110302
Creditors263 970253 900212 550173 295192 944
Income From Other Fixed Asset Investments 15  5
Net Current Assets Liabilities264 022253 952212 602173 347192 996
Operating Profit Loss63 06540 38234 34943 72129 231
Other Creditors252 348263 970253 900212 550173 295
Other Interest Receivable Similar Income Finance Income1 4771 5891 3165781 590
Other Taxation Social Security Payable 2 566   
Profit Loss64 26341 68435 41544 18930 524
Profit Loss On Ordinary Activities Before Tax64 54241 98635 66544 29930 826
Tax Tax Credit On Profit Or Loss On Ordinary Activities279302250110302
Total Assets Less Current Liabilities264 022253 952212 602173 347192 996
Trade Debtors Trade Receivables6 2734 03313 16812 37213 488
Turnover Revenue400 194387 431355 936371 987389 605

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 17th, November 2023
Free Download (14 pages)

Company search

Advertisements