Company NameKings Buildings Management Company Limited(The)
DirectorsPhilip Edward Clark and Mark Boundy
Company StatusActive
Company Number01981087
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Philip Edward Clark
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address3c Kings Buildings
King Street
Chester
CH1 2AJ
Wales
Director NameMr Mark Boundy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3c Kings Buildings King Street
Chester
CH1 2AJ
Wales
Director NameMr Bernard Croxford
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 September 1999)
RoleCompany Director
Correspondence Address2a Kings Buildings
King Street
Chester
CH1 2AJ
Wales
Director NameJohn Ford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 1997)
RoleConsultant
Correspondence Address4 Kings Building
Chester
Cheshire
CH1 2AJ
Wales
Director NameKenneth John Hills
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2000)
RoleRetired
Correspondence Address3 Kings Buildings
King Street
Chester
Cheshire
CH1 2AJ
Wales
Secretary NameKenneth John Hills
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 May 2000)
RoleCompany Director
Correspondence Address3 Kings Buildings
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameDoreen Fraser
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2000)
RoleRetired
Correspondence Address4f Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameAndrew John Walder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2002)
RoleTechnical Manager
Correspondence Address3a Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameFrank Pounder
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2001)
RoleRetired
Correspondence Address12 King Street
Chester
CH1 2AH
Wales
Secretary NameAndrew John Walder
NationalityBritish
StatusResigned
Appointed17 October 2000(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2002)
RoleEngineering Mgr
Correspondence Address3a Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameJo Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2005)
RoleDirector Of Social Services
Correspondence Address34 Millfields
Nantwich
Cheshire
CW5 5HR
Director NameMr Michael Stephen Shelley Rayner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(15 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield 250 Mottram Road
Matley
Stalybridge
Cheshire
SK15 2SU
Director NameChristopher Edwin Slater
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2004)
RolePersonnel Manager
Correspondence Address4f Kings Buildings
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameNicholas Ralph Challinor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2005)
RoleEx Investment Broker
Correspondence Address4b Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Secretary NameNicholas Ralph Challinor
NationalityBritish
StatusResigned
Appointed11 June 2002(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address4b Kings Building
King Street
Chester
Cheshire
CH1 2AJ
Wales
Director NameMr John Melvyn Iles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(19 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 02 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2b Kings Buildings King Street
Chester
CH1 2AJ
Wales
Secretary NameJohn Melvyn Iles
NationalityBritish
StatusResigned
Appointed15 March 2005(19 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 02 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3b Kings Buildings
King Street
Chester
CH1 2AJ
Wales
Director NameMr Robert Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Kings Buildings King Street
Chester
W Cheshire
CH1 2AJ
Wales
Director NameMr Charles Guy Henshaw
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(28 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Kings Buildings King Street
Chester
CH1 2AJ
Wales
Director NameMs Michelle Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(32 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2021)
RoleBanking Associate
Country of ResidenceUnited Kingdom
Correspondence Address2b Kings Buildings King Street
Chester
Cheshire
CH1 2AJ
Wales

Location

Registered Address3c Kings Buildings
King Street
Chester
CH1 2AJ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Anthony James Treweek
8.33%
Ordinary
1 at £1C. Henshaw
8.33%
Ordinary
1 at £1Chris Gwenlan
8.33%
Ordinary
1 at £1Isabel Catherine Challinor & Nicholas Ralph Challinor
8.33%
Ordinary
1 at £1Lucie Jane Shipp
8.33%
Ordinary
1 at £1Mr Adrian Hamill
8.33%
Ordinary
1 at £1Mr John Melvyn Iles
8.33%
Ordinary
1 at £1Mr M. Rayner & Mrs R. Rayner
8.33%
Ordinary
1 at £1Mr Raymond Basford
8.33%
Ordinary
1 at £1Mrs J. Srinivasan & Mr V. Srinivasan
8.33%
Ordinary
1 at £1Patrick Joseph Quinlivan
8.33%
Ordinary
1 at £1Robert Williams & Josephine Williams
8.33%
Ordinary

Financials

Year2014
Net Worth£11,599
Cash£13,676
Current Liabilities£2,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 12
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Termination of appointment of Robert Williams as a director on 31 August 2015 (1 page)
8 January 2015Termination of appointment of Michael Stephen Shelley Rayner as a director on 4 November 2014 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 12
(6 pages)
8 January 2015Appointment of Mr Charles Guy Henshaw as a director on 4 November 2014 (2 pages)
8 January 2015Termination of appointment of Michael Stephen Shelley Rayner as a director on 4 November 2014 (1 page)
8 January 2015Appointment of Mr Charles Guy Henshaw as a director on 4 November 2014 (2 pages)
26 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 12
(6 pages)
13 January 2014Director's details changed for John Melvyn Iles on 1 December 2013 (2 pages)
13 January 2014Director's details changed for John Melvyn Iles on 1 December 2013 (2 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Appointment of Mr Robert Williams as a director (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Michael Stephen Shelley Rayner on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (8 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (5 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Return made up to 31/12/05; full list of members (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
29 March 2005Registered office changed on 29/03/05 from: 4B kings building king street chester cheshire CH1 2AJ (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
8 February 2005Director resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (13 pages)
22 January 2004Director resigned (1 page)
17 January 2004Return made up to 31/12/03; full list of members (13 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Return made up to 31/12/02; full list of members (13 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned;director resigned (2 pages)
23 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 3A kings buildings king street chester CH1 2AJ (1 page)
15 May 2002New director appointed (2 pages)
15 January 2002Return made up to 31/12/01; full list of members (11 pages)
12 December 2001New director appointed (2 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 September 2001Director resigned (1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(12 pages)
6 November 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2000Secretary resigned;director resigned (1 page)
14 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
2 February 2000Return made up to 31/12/99; change of members (7 pages)
21 October 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
14 September 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 December 1997Return made up to 31/12/97; full list of members (6 pages)
13 October 1997New director appointed (2 pages)
8 October 1997Full accounts made up to 31 March 1997 (14 pages)
20 July 1997Director resigned (1 page)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (11 pages)