KINGSWATER COURT LIMITED - NEWTON ABBOT


Company Profile Company Filings

Overview

KINGSWATER COURT LIMITED is a Private Limited Company from NEWTON ABBOT ENGLAND and has the status: Active.
KINGSWATER COURT LIMITED was incorporated 32 years ago on 05/03/1992 and has the registered number: 02694320. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

KINGSWATER COURT LIMITED - NEWTON ABBOT

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

7 SOUTHBROOK ROAD
NEWTON ABBOT
TQ13 9YZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS AIDAN MOORE Jul 1954 British Director 2023-09-07 CURRENT
STEVEN KEITH ROSE May 1957 British Director 2020-12-03 CURRENT
MR TERENCE SOUTHGATE Dec 1947 British Director 2023-09-07 CURRENT
MR DENIS POPE Secretary 2019-04-10 CURRENT
FRANK WYER Nov 1917 British Director 1996-10-03 UNTIL 2001-04-15 RESIGNED
PAMELA ANN BEARD Mar 1942 British Director 2012-05-16 UNTIL 2023-09-06 RESIGNED
WILLIAM LEWIS THOMSON ANDERSON Mar 1917 British Director 1995-07-18 UNTIL 1997-09-21 RESIGNED
JENNIFER KAY British Secretary 2010-06-30 UNTIL 2016-07-14 RESIGNED
LESLIE CHARLES SHAW Jul 1922 British Secretary 1998-09-30 UNTIL 2009-09-30 RESIGNED
ROSEMARY JUNE MARKS Jun 1932 Secretary 1995-07-18 UNTIL 1998-09-30 RESIGNED
MRS PATRICIA KING Secretary 2009-10-01 UNTIL 2010-06-30 RESIGNED
PAMELA ANN LUCAS Secretary 2016-07-15 UNTIL 2019-05-12 RESIGNED
MR RODNEY MICHAEL BOOKER Feb 1946 British Secretary 1992-03-05 UNTIL 1995-07-18 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1992-03-02 UNTIL 1992-03-05 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1992-03-02 UNTIL 1992-03-05 RESIGNED
MR SAMUEL GEORGE ALAN LLOYD Mar 1960 British Nominee Director 1992-03-02 UNTIL 1992-03-05 RESIGNED
PATRICIA KING Jul 1929 British Director 2001-03-21 UNTIL 2011-11-24 RESIGNED
LESLIE CHARLES SHAW Jul 1922 British Director 1998-09-30 UNTIL 2014-10-20 RESIGNED
SYDNEY RICHARD TOMBS Sep 1926 British Director 2000-06-03 UNTIL 2010-06-15 RESIGNED
ANTHONY OXLEY Oct 1934 British Director 2010-06-30 UNTIL 2019-04-10 RESIGNED
JOHN BARNES NEWTON Jun 1927 British Director 1995-07-18 UNTIL 1996-10-03 RESIGNED
MR MICHAEL LUCAS Feb 1944 British Director 2019-04-10 UNTIL 2020-10-09 RESIGNED
VIVIENNE ANNE LAMB BROWN Apr 1943 British Director 1997-09-22 UNTIL 2000-06-01 RESIGNED
JAQUES ERNEST EATLEY Nov 1918 British Director 1995-07-18 UNTIL 2001-03-21 RESIGNED
JULIAN JOHN HAROLD KAY Jun 1940 British Director 2006-06-26 UNTIL 2010-06-30 RESIGNED
JENNIFER KAY Nov 1944 British Director 2010-06-30 UNTIL 2016-07-14 RESIGNED
PETER ELLIS TAYLOR JOHNSON Apr 1945 British Director 1992-03-05 UNTIL 1995-07-18 RESIGNED
MRS HELEN MARY JOHNSON Sep 1950 British Director 1992-03-05 UNTIL 1995-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Pamela Ann Beard 2019-04-10 - 2023-09-06 3/1942 Brixham   Significant influence or control
Mr Anthony Oxley 2017-02-02 - 2019-04-10 10/1934 Brixham   Significant influence or control
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
3D PLASTIC CENTRES LIMITED Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade

Free Reports Available

Report Date Filed Date of Report Assets
Kingswater Court Limited 2023-07-06 31-12-2022 £10,252 equity
Kingswater Court Limited 2022-05-27 31-12-2021 £8,770 equity
Kingswater Court Limited 2021-09-29 31-12-2020 £8,357 equity
Kingswater Court Limited 2019-08-31 31-12-2018 £4,476 equity
Kingswater Court Limited 2018-09-05 31-12-2017 £6,868 equity
Kingswater Court Limited 2017-08-02 31-12-2016 £4,320 equity
KINGSWATER COURT LIMITED 2016-03-10 31-12-2015
Kingswater Court Limited - Limited company - abbreviated - 11.6 2015-03-04 31-12-2014 £3,134 Cash £2,958 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OW EXHIBITIONS LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
CONFECTIONERY KITCHEN LIMITED NEWTON ABBOT ENGLAND Active DORMANT 46360 - Wholesale of sugar and chocolate and sugar confectionery
CHUDLEY ASSOCIATES LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EDWARDS FUDGE KITCHEN (TOTNES) LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
EDWARDS FUDGE KITCHEN (TORQUAY) LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
EDWARDS FUDGE KITCHEN (BRIXHAM) LIMITED NEWTON ABBOT ENGLAND Active MICRO ENTITY 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor
DRYTECH ROOFING LTD NEWTON ABBOT ENGLAND Active MICRO ENTITY 43910 - Roofing activities
WARD PROPERTY INVESTMENTS SW LTD NEWTON ABBOT ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
PLOP AND SPLASH LLP NEWTON ABBOT ENGLAND Active DORMANT None Supplied