KINGS COURT MANAGEMENT CO. LIMITED - WIRRAL


Company Profile Company Filings

Overview

KINGS COURT MANAGEMENT CO. LIMITED is a Private Limited Company from WIRRAL and has the status: Active.
KINGS COURT MANAGEMENT CO. LIMITED was incorporated 43 years ago on 30/07/1980 and has the registered number: 01509991. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.

KINGS COURT MANAGEMENT CO. LIMITED - WIRRAL

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 / 7 31/07/2023 30/04/2025

Registered Office

18 KINGS COURT
WIRRAL
MERSEYSIDE
CH47 1JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/10/2023 13/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN DANIEL OWEN Jan 1955 British Director 2012-04-01 CURRENT
GEOFFREY JOHN RIVETT Feb 1956 British Director 2019-03-14 CURRENT
MR JOHN DANIEL OWEN Secretary 2013-11-17 CURRENT
MR DONALD DAVID GILLESPIE Jul 1927 Secretary 2003-11-01 UNTIL 2012-04-18 RESIGNED
WILLIAM OWEN MCCANN Jan 1929 British Director RESIGNED
MR CARL ALEXANDER LEWIS Dec 1951 British Director RESIGNED
FREDERICK WILLIAM PETER LEE Nov 1940 British Director 1999-09-02 UNTIL 2000-11-30 RESIGNED
SHEILA MARY GUNN Mar 1955 British Director 2003-12-10 UNTIL 2012-11-15 RESIGNED
IAN KENNETH GUNN Nov 1952 British Director 2003-12-10 UNTIL 2012-11-15 RESIGNED
JUNE PRESTON Jul 1947 British Director 2008-10-12 UNTIL 2012-03-31 RESIGNED
JOHN TRUEMAN WILLIS Secretary RESIGNED
MICHAEL GEORGE SPENCER Sep 1937 British Secretary 1993-11-17 UNTIL 2003-09-30 RESIGNED
MR JOHN DANIEL OWEN Secretary 2012-04-18 UNTIL 2013-11-17 RESIGNED
MR CARL ALEXANDER LEWIS Dec 1951 British Secretary RESIGNED
WALTER STEPHENSON Mar 1924 British Director 1993-11-17 UNTIL 1999-09-02 RESIGNED
MARJORIE MARIA DORAN Feb 1954 British Director RESIGNED
BARBARA JOYCE DOUGLAS Apr 1927 British Director 1998-09-09 UNTIL 2005-12-11 RESIGNED
ROBERT LOUIS DOUGLAS Apr 1917 British Director 1993-10-28 UNTIL 1998-04-29 RESIGNED
MRS JACQUELINE ANNE EDWARDS Sep 1955 British Director 2013-11-11 UNTIL 2017-09-30 RESIGNED
RONALD EVANS Oct 1930 British Director 1999-09-02 UNTIL 2001-12-10 RESIGNED
GERARD HENRY WRIGHT Jul 1929 British Director 1999-09-02 UNTIL 2001-11-30 RESIGNED
MR STEVEN PETER EDWARDS Apr 1954 British Director 2013-11-11 UNTIL 2017-09-30 RESIGNED
MR DAVID FORSHAW Apr 1952 British Director 2013-11-11 UNTIL 2017-09-22 RESIGNED
EDNA MAY CRUMMIE Dec 1930 British Director 2003-12-10 UNTIL 2010-08-31 RESIGNED
JOHN COLLINS Jul 1944 British Director 2005-11-29 UNTIL 2012-03-31 RESIGNED
MR MICHAEL ROBERT BUCKLE Jul 1943 British Director 2010-08-15 UNTIL 2012-03-31 RESIGNED
MR KEITH ROBERT BOWMAN Aug 1964 British Director 2012-04-01 UNTIL 2013-06-23 RESIGNED
DAVID ANNISON Dec 1926 British Director RESIGNED
AUDREY ANNISON Mar 1928 British Director 2004-06-02 UNTIL 2007-08-31 RESIGNED
JOYCE CELIA COLLINS Feb 1947 British Director 2005-11-29 UNTIL 2014-02-22 RESIGNED
MRS TRACEY ELIZABETH FORSHAW Jan 1973 British Director 2013-11-11 UNTIL 2017-09-22 RESIGNED
ALAN PRESTON Dec 1947 British Director 2003-12-10 UNTIL 2007-08-06 RESIGNED
MS. LYNNE HEATHER GILMOUR Jul 1955 British Director 2017-09-30 UNTIL 2019-07-31 RESIGNED
MR GEORGE BOYES WATSON May 1948 British Director 2012-04-01 UNTIL 2013-11-11 RESIGNED
MR DAVID CHARLES TYLDESLEY Jan 1943 British Director 2012-04-01 UNTIL 2013-11-17 RESIGNED
MR ALAN TAYLOR Mar 1948 British Director 2013-11-17 UNTIL 2015-01-14 RESIGNED
DOROTHY MAUREEN TALBOT May 1926 British Director 1993-10-28 UNTIL 1995-10-16 RESIGNED
MR DONALD DAVID GILLESPIE Jul 1927 Director 1999-09-02 UNTIL 2001-12-31 RESIGNED
GEOFFREY JOHN RIVETT Feb 1956 British Director 1995-11-14 UNTIL 1999-07-31 RESIGNED
GEOFFREY JOHN RIVETT Feb 1956 British Director 2004-01-01 UNTIL 2011-11-19 RESIGNED
EDNA MAY CRUMMIE Dec 1930 British Director 2002-09-27 UNTIL 2003-03-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OFFLEY BROS LIMITED LIVERPOOL ... ACCOUNTS TYPE NOT AVA 5010 - Sale of motor vehicles
AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED YORK UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
THE ALEXANDER BEARD GROUP OF COMPANIES LIMITED ELLESMERE PORT Active TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
INVESTMENT STRATEGIES (UK) LIMITED SOUTHAMPTON Dissolved... FULL 96090 - Other service activities n.e.c.
BANKHALL SUPPORT SERVICES LIMITED YORK ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
IFA NETWORK LIMITED WOKINGHAM Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
IFA EXCHANGE LIMITED SURREY Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
PORTFOLIO MEMBER SERVICES LIMITED DORKING Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
CRYSTAL CLEAR FINANCIAL ADVICE LIMITED DORKING Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
IFAENGINE LIMITED SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
POINT ONE LIMITED DORKING Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
IFA SERVICES HOLDINGS COMPANY LIMITED LONDON ... FULL 70100 - Activities of head offices
PREMIER MORTGAGE SERVICE LIMITED YORK ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
FOSTER DENOVO LIMITED ADDLESTONE Active FULL 64999 - Financial intermediation not elsewhere classified
FDEML OLDCO LIMITED Dissolved... FULL 99999 - Dormant Company
FOSTER DENOVO GROUP LIMITED LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
FOSTER DENOVO GROUP SERVICES LIMITED ADDLESTONE Active FULL 96090 - Other service activities n.e.c.
HENLEY HOMES BARNES VILLAGE LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
BLACKSTONE FIELDS MANAGEMENT COMPANY LTD MANCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
KINGS_COURT_MANAGEMENT_CO - Accounts 2023-12-19 31-07-2023 £7,228 Cash £10,702 equity
KINGS_COURT_MANAGEMENT_CO - Accounts 2023-03-30 31-07-2022 £7,133 Cash £13,364 equity
KINGS_COURT_MANAGEMENT_CO - Accounts 2021-12-02 31-07-2021 £7,768 Cash £14,480 equity
KINGS_COURT_MANAGEMENT_CO - Accounts 2021-02-17 31-07-2020 £13,557 Cash £11,879 equity
Kings Court Management Co. Ltd - Period Ending 2019-07-31 2020-04-29 31-07-2019 £11,377 Cash £10,896 equity
Kings Court Management Co. Ltd - Period Ending 2018-07-31 2018-11-21 31-07-2018 £10,074 Cash £9,606 equity
Kings Court Management Co. Ltd - Period Ending 2017-07-31 2017-09-02 31-07-2017 £12,456 Cash £12,456 equity
Kings Court Management Co. Ltd - Period Ending 2016-07-31 2016-09-07 31-07-2016 £10,354 Cash £9,910 equity
Abbreviated Company Accounts - KINGS COURT MANAGEMENT CO. LIMITED 2015-08-20 31-07-2015 £7,588 Cash £7,144 equity
Abbreviated Company Accounts - KINGS COURT MANAGEMENT CO. LIMITED 2014-10-01 31-07-2014 £6,626 Cash £8,840 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KINGS COURT RESIDENTIAL RTM COMPANY LIMITED HOYLAKE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management