KINGSTON PARK MANAGEMENT LIMITED - LYMINGTON


Company Profile Company Filings

Overview

KINGSTON PARK MANAGEMENT LIMITED is a Private Limited Company from LYMINGTON ENGLAND and has the status: Active.
KINGSTON PARK MANAGEMENT LIMITED was incorporated 51 years ago on 05/03/1973 and has the registered number: 01099899. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

KINGSTON PARK MANAGEMENT LIMITED - LYMINGTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

30 KINGSTON PARK
LYMINGTON
SO41 8ES
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PIOTR STORTA Jun 1977 British Director 2022-04-18 CURRENT
MR JONATHAN SIMON WHITTLE Dec 1962 British Director 2022-03-05 CURRENT
MRS MARILYN SUSAN TYBINKOWSKI May 1953 British Director 2015-02-24 CURRENT
MR NICHOLAS STRAW Jan 1960 British Director 2014-04-03 CURRENT
MISS ANNELIESE MAY SHOEBRIGE Secretary 2020-06-24 CURRENT
MR STUART PHILLIP MASON Jan 1973 British Director 2024-03-11 CURRENT
MS SARAH FRANCES MILBURN Oct 1983 British Director 2014-04-03 CURRENT
MALCOLM JEROME MITCHELL Jul 1962 British Director 2022-10-21 CURRENT
LEO JAMES NIGHTINGALE Dec 1968 British Director 1998-11-03 CURRENT
MRS MARIA ROSETTA PALMER Mar 1971 British Director 2022-10-21 CURRENT
DAVID YOUNG STEWART RUSSELL Jan 1926 British Director 1994-08-26 CURRENT
MS KATHERINE RUTH LOYNES Feb 1964 British Director 2022-03-05 CURRENT
MR PETER ROY THOMPSON Oct 1948 British Director 2010-11-30 CURRENT
MRS GILLIAN BARNDEN Apr 1961 British Director 2022-10-13 CURRENT
MARY DENISE HARRISON Jul 1924 British Director 1994-11-10 CURRENT
PETER SAMUEL HARDY Aug 1933 British Director 2002-06-17 CURRENT
MR MARTIN KAI LEITNER Dec 1979 British Director 2022-10-21 CURRENT
MR JOHN GRENVILLE KNIGHT Jul 1945 British Director 2021-09-17 CURRENT
MRS SARAH ELIZABETH KAYE May 1967 British Director 2015-02-10 CURRENT
MISS ANNELIESE MAY SHOEBRIDGE Jan 1962 British Director 2020-04-29 CURRENT
MR JULIAN EDWARD HUTCHINS May 1938 British Director 2022-10-21 CURRENT
GAVIN JOHN BARNES May 1977 British Director 2022-03-05 CURRENT
MRS PAMELA LAURA GREAVES Apr 1930 British Director 2021-09-30 CURRENT
DR ERIC WILLIAM GEHLHAAR Jun 1955 British Director 2021-09-18 CURRENT
MRS PAMELA ANNE FINEBERG Jun 1948 British Director 2014-06-25 CURRENT
MRS ANN JENNY EDWARDS Dec 1952 British Director 2022-10-21 CURRENT
MS ALEXANDRA ELIZABETH COXON Sep 1974 British Director 2021-09-30 CURRENT
DAPHNE MARY BREWER May 1931 British Director 1994-09-30 CURRENT
MRS MIA BONGERS Jan 1938 Dutch Director 2010-07-29 CURRENT
CLARE BASSETT Aug 1936 British Director 2001-03-25 CURRENT
CLARE BASSETT Aug 1936 British Secretary 1999-04-28 UNTIL 2008-03-19 RESIGNED
MRS ANN ELIZABETH BRUNSKILL Feb 1944 British Secretary 2008-03-19 UNTIL 2020-06-24 RESIGNED
MALCOLM CHAMBERLAIN Sep 1947 British Director 2002-02-21 UNTIL 2002-10-23 RESIGNED
MR STANLEY HOPE GEORGE JOHNSTONE Secretary RESIGNED
MR WILLIAM JACK MANN Oct 1920 British Secretary 1994-01-05 UNTIL 1999-04-28 RESIGNED
MEDINA ELIZABETH MAY ASBRIDGE Nov 1911 British Director 1992-09-28 UNTIL 1994-03-18 RESIGNED
DEREK CHARLES ADAMS Jun 1928 British Director 2003-01-26 UNTIL 2021-09-17 RESIGNED
MR FRED ROPER APPLEBY Mar 1912 British Director RESIGNED
MR HENRY FRANCIS ASBRIDGE Mar 1909 British Director RESIGNED
MR SYDNEY EDMUND DAVID ASHBY Jan 1921 British Director RESIGNED
MR PETER ASHLEY BASSETT Jan 1935 British Director 1997-12-09 UNTIL 2001-03-25 RESIGNED
MR RICHARD WALLACE BEALES Dec 1943 British Director RESIGNED
MR KEITH GLASSFORD BEGG Apr 1908 British Director RESIGNED
RICHARD BODLEY SCOTT Feb 1964 British Director 2007-04-12 UNTIL 2021-09-17 RESIGNED
DAVID STEPHEN BRIDGE Mar 1955 British Director 2002-02-25 UNTIL 2011-02-28 RESIGNED
MR DAVID BRUNSKILL Jul 1943 British Director RESIGNED
MRS LOIS LEILA FRANCES CARDEN Jun 1903 British Director RESIGNED
MISS ANNE CARDWELL Feb 1926 British Director RESIGNED
DOCTOR MICHAEL BENNER CARSON Jan 1919 British Director 1995-03-17 UNTIL 2002-01-25 RESIGNED
OLIVE JESSIE CATHERINE Aug 1919 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMPSON BROS. (ESHER) LIMITED SURREY Active FULL 01250 - Growing of other tree and bush fruits and nuts
PINEHURST RESIDENTS ASSOCIATION (MILFORD-ON-SEA) LIMITED NEW MILTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
PARK COURT (MILFORD-ON-SEA) MANAGEMENT LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
WOODLEY (LYMINGTON) MANAGEMENT COMPANY LIMITED NEW MILTON Active MICRO ENTITY 98000 - Residents property management
STRATFORD PLACE (LYMINGTON) MANAGEMENT COMPANY LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
SULLIVAN MITCHELL LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
LIMEVIEW DEVELOPMENTS LIMITED LYMINGTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEW ZEALAND AVENUE PROPERTIES 29, 31, 33 & 35 LTD WEYBRIDGE Active DORMANT 68320 - Management of real estate on a fee or contract basis
SCHOLARS RETREAT MANAGEMENT COMPANY LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ROYAL LYMINGTON YACHT CLUB LIMITED LYMINGTON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SULLIVAN MITCHELL MANAGEMENT LTD LYMINGTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DDL150 LIMITED MAIDSTONE ENGLAND Active MICRO ENTITY 98000 - Residents property management
LYMINGTON COMMUNITY ASSOCIATION LYMINGTON Dissolved... MICRO ENTITY 99999 - Dormant Company
GAVIN BARNES RESTAURANTS LTD LYMINGTON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KINGSTON PARK MANAGEMENT LIMITED 2023-09-12 31-12-2022 £9,679 equity
Micro-entity Accounts - KINGSTON PARK MANAGEMENT LIMITED 2022-09-29 31-12-2021 £6,282 equity
Micro-entity Accounts - KINGSTON PARK MANAGEMENT LIMITED 2021-08-25 31-12-2020 £7,070 equity
KINGSTON PARK MANAGEMENT LIMITED 2021-01-21 31-12-2019 £6,771 Cash £6,771 equity
KINGSTON PARK MANAGEMENT LIMITED 2019-09-28 31-12-2018 £12,819 Cash £12,819 equity
Micro-entity Accounts - KINGSTON PARK MANAGEMENT LIMITED 2018-09-22 31-12-2017 £5,529 equity
Micro-entity Accounts - KINGSTON PARK MANAGEMENT LIMITED 2017-09-28 31-12-2016 £2,615 equity
Abbreviated Company Accounts - KINGSTON PARK MANAGEMENT LIMITED 2016-09-20 31-12-2015 £2,508 Cash £2,508 equity
Abbreviated Company Accounts - KINGSTON PARK MANAGEMENT LIMITED 2015-09-11 31-12-2014 £1,922 Cash £1,922 equity
Abbreviated Company Accounts - KINGSTON PARK MANAGEMENT LIMITED 2014-09-30 31-12-2013 £1,891 Cash £1,891 equity