Company NameKingsley Court Flat Management Company Limited
DirectorsDavid Jones and Raymond Alan Ferrier
Company StatusActive
Company Number02802423
CategoryPrivate Limited Company
Incorporation Date23 March 1993(31 years ago)
Previous NamesStormglen Limited and Kingsley Court Flat Mamagement Company Limited

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 NameDavid Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(9 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameMr Raymond Alan Ferrier
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(11 years after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Secretary NameMr Christopher Holdcroft
StatusCurrent
Appointed01 April 2014(21 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressBarn 1 Somerford Business Court
Somerford
Congleton
Cheshire
CW12 4SN
Director NameKenneth James Worthington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1995)
RoleSales Manager
Correspondence Address46 The Round Meade
Maghull
Liverpool
L31 8DZ
Director NameBran Charles Roper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1995)
RoleChairman
Correspondence AddressGarden Bungalow Brockhurst Way
Lletwich
Northwich
Cheshire
WA8 9AL
Secretary NameBarry Adrian Redfearn
NationalityBritish
StatusResigned
Appointed01 June 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1995)
RoleDeputy Chairman
Correspondence Address15 Wellfield Close
Pickmere
Knutsford
Cheshire
WA16 0LW
Director NameEric Raybould
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 27 August 2002)
RoleRubber Factor
Correspondence AddressKinsley Court
Station Road
Elworth Sandbach
Cheshire
Director NameAdrian Paul Bishop
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleDriver Warehouse Operator
Correspondence Address12 Kingsley Court
Station Road
Sandbach
Cheshire
CW11 9GD
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed23 May 1994(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameGeoffrey Shelton Finch
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressFlat 15 Kingsley Court
Middlewich Road Elworth
Sandbach
Cheshire
CW11 9ED
Director NameKeith Edward Hocknell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2000)
RoleRetired
Correspondence Address4 Kingsley Court
Sandbach
Cheshire
CW11 3GD
Director NameKaren Elizabeth Yates
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2000)
RoleInspector
Correspondence Address7 Kingsley Court
Elworth
Sandbach
Cheshire
CW11 3GD
Director NameClaire Louise McLellan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2001)
RoleManager
Correspondence Address17 Kingsley Court
Elworth
Sandbach
Cheshire
CW11 3GD
Director NameClaire Louise McLellan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 2001)
RoleManager
Correspondence Address17 Kingsley Court
Elworth
Sandbach
Cheshire
CW11 3GD
Director NameRichard Anthony Barnes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(7 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 March 2001)
RoleRetired
Correspondence Address15 Kingsley Court
Sandbach
Cheshire
CW11 3GD
Director NameAlice Davidson Train
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 July 2009)
RoleRetired
Correspondence Address20 Kingsley Court
Elworth
Sandbach
Cheshire
CW11 3GD
Director NameSusheela Mary Catherine York
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2004)
RoleExport Administrator
Correspondence Address1 Kingsley Court
Station Road Elworth
Sandbach
Cheshire
CW11 3GD
Director NameDr Clive Thomas Opie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2008)
RoleDeputy Director Of Education
Correspondence Address1 Kingsley Court
Sandbach
Cheshire
CW11 3GD
Director NameAndrew John Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(13 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 February 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressReynolds Farm
Sandbach
Cheshire
CW11 4SU
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed09 March 2007(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameRealty Management Limited (Corporation)
StatusResigned
Appointed21 June 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2007)
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2013)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered AddressCh4 8rq Castle Estates Block Management Ltd
Riverside House, River Lane
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

1 at £1Alan Oliver
5.00%
Ordinary
1 at £1Keith Castree & Nigel Howard
5.00%
Ordinary
1 at £1Maria Patterson
5.00%
Ordinary
1 at £1Mr C.j. Hayler
5.00%
Ordinary
1 at £1Mr Clive Thomas Opie
5.00%
Ordinary
1 at £1Mr John A. Bird
5.00%
Ordinary
1 at £1Mr M. Alton
5.00%
Ordinary
1 at £1Mr M. Lundy & Mr I. Lester
5.00%
Ordinary
1 at £1Mr Raymond Alan Ferrier
5.00%
Ordinary
1 at £1Mrs A.j. Wright & Mr Andrew John Wright
5.00%
Ordinary
1 at £1Mrs M. Eaton & Mr P. Eaton
5.00%
Ordinary
1 at £1Ms A. Pacini
5.00%
Ordinary
1 at £1Pamela Susan Lloyd
5.00%
Ordinary
3 at £1David Jones
15.00%
Ordinary
2 at £1John Donkin & Frances Mary Donkin
10.00%
Ordinary
2 at £1Mr Allan Gorton
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (12 months ago)
Next Return Due6 April 2024 (2 weeks, 4 days from now)

Filing History

12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 20
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Appointment of Mr Christopher Holdcroft as a secretary (2 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20
(4 pages)
2 April 2014Director's details changed for Mr Raymond Alan Ferrier on 31 December 2013 (2 pages)
2 April 2014Director's details changed for David Jones on 31 December 2013 (2 pages)
27 March 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
26 March 2014Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 26 March 2014 (1 page)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 September 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
23 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 September 2011Director's details changed for Mr Raymond Alan Ferrier on 10 September 2011 (2 pages)
10 September 2011Director's details changed for David Jones on 10 September 2011 (2 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Appointment terminated director alice train (2 pages)
24 March 2009Return made up to 23/03/09; full list of members (9 pages)
15 December 2008Appointment terminated director clive opie (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 23/03/08; full list of members (14 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Registered office changed on 21/09/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
4 April 2007Return made up to 23/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/07
(8 pages)
21 March 2007Registered office changed on 21/03/07 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (2 pages)
21 March 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 23/03/06; full list of members (12 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
6 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 March 2005Return made up to 23/03/05; change of members (7 pages)
16 November 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 March 2004Return made up to 23/03/04; change of members (7 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 April 2003Return made up to 23/03/03; full list of members (12 pages)
14 March 2003Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (18 pages)
18 March 2002Return made up to 23/03/02; change of members (8 pages)
18 May 2001Full accounts made up to 31 March 2001 (10 pages)
19 March 2001Return made up to 23/03/01; change of members (7 pages)
14 March 2001Director resigned (1 page)
9 August 2000Director resigned (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (2 pages)
4 May 2000Full accounts made up to 31 March 2000 (10 pages)
21 March 2000Return made up to 23/03/00; full list of members (7 pages)
20 May 1999Full accounts made up to 31 March 1999 (10 pages)
18 March 1999Return made up to 23/03/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 March 1998 (9 pages)
5 November 1997New director appointed (2 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
16 April 1997Return made up to 23/03/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
15 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
23 April 1996Return made up to 23/03/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
6 September 1995New director appointed (2 pages)
2 August 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Secretary resigned (2 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport SK4 4NZ (1 page)
13 March 1995Return made up to 23/03/95; full list of members (8 pages)