Company NameKings Court (Huddersfield) Property Management Limited
DirectorsTimothy John Thornton and Liuchao Zhang
Company StatusActive
Company Number04406945
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years, 1 month 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 Timothy John Thornton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleDeputy Vice Chancellor
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMr Liuchao Zhang
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed29 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameMr John Michael Healey
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address7 Woodsome Drive
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JR
Director NameMr David Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beldon Brook Green
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0JP
Secretary NameMr Anthony Michael Siddall
NationalityBritish
StatusResigned
Appointed21 May 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address10 Fortis Way
Salendine Nook
Huddersfield
West Yorkshire
HD3 3WW
Director NameKeith John Marshall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 20 August 2004)
RoleCAD Consultant
Correspondence AddressFlat 18
15a Kings Mill Lane
Huddersfield
West Yorkshire
HD1 3AW
Director NameEileen Anne Riley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Director NameChristine Bottom
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 April 2018)
RoleSales Assistant
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMark Edwin May
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 August 2018)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameTimothy Robert Dyson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 May 2022)
RoleField Services Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NameJohn Michael Bottom
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 June 2017)
RoleRetired
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed01 November 2018(16 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2018)
Correspondence AddressChiltrn House King Edward Street
Macclesfield
SK10 1AT

Contact

Websitewww.blakepropertymanagement.com
Telephone01296 614882
Telephone regionAylesbury

Location

Registered AddressChiltern House 72-74 King Edward Street
Macclesfield
Cheshire
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Adrienne Harper
4.17%
Ordinary
5 at £1Andrew John Crooks
4.17%
Ordinary
5 at £1Anne Ward & David Ward
4.17%
Ordinary
5 at £1Christine May & Mark Edwin May
4.17%
Ordinary
5 at £1Eileen Anne Riley
4.17%
Ordinary
5 at £1Gurninder Sandhu & Jagdeep Sandhu
4.17%
Ordinary
5 at £1Ibrahim Salem Kadi
4.17%
Ordinary
5 at £1Janet Elizabeth Beddoe & Derek Thompson
4.17%
Ordinary
5 at £1Joan Donkin
4.17%
Ordinary
5 at £1John M. Healey
4.17%
Ordinary
5 at £1John Michael Bottom & Christine Bottom
4.17%
Ordinary
5 at £1Morris Howe & Rosemary Howe
4.17%
Ordinary
5 at £1Mrs Champa Rani Varma & Dharam Yash Dev Varma
4.17%
Ordinary
5 at £1Nikhil Dhumma
4.17%
Ordinary
5 at £1Qianwen Liu & Liuchao Zhang
4.17%
Ordinary
5 at £1Springtime Investments LTD
4.17%
Ordinary
5 at £1Stephen Priest
4.17%
Ordinary
5 at £1Thomas Pettifer & Matthew Pettifer
4.17%
Ordinary
5 at £1Timothy Robert Dyson
4.17%
Ordinary
25 at £1David Oldham & Catherine Anne Oldham
20.83%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

6 April 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 May 2022Termination of appointment of Timothy Robert Dyson as a director on 19 May 2022 (1 page)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
17 December 2020Appointment of Mr Liuchao Zhang as a director on 9 December 2020 (2 pages)
22 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
25 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
29 March 2019S1096 Court Order to Rectify (3 pages)
2 November 2018Termination of appointment of Premier Estates Limited as a secretary on 1 November 2018 (1 page)
1 November 2018Appointment of Premier Estates Limited as a secretary on 1 November 2018 (2 pages)
16 October 2018Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England to Chiltern House King Edward Street Macclesfield SK10 1AT on 16 October 2018
  • ANNOTATION Rectified The AD01 was removed from the public register on 29/03/2019 pursuant to Order of Court
(1 page)
13 August 2018Termination of appointment of Mark Edwin May as a director on 13 August 2018 (1 page)
13 August 2018Appointment of Professor Timothy John Thornton as a director on 13 August 2018 (2 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Termination of appointment of Christine Bottom as a director on 16 April 2018 (1 page)
9 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
29 June 2017Registered office address changed from , Lawrence House James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4WG, England to Chiltern House King Edward Street Macclesfield SK10 1AT on 29 June 2017 (1 page)
29 June 2017Appointment of Premier Estates Limited as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Premier Estates Limited as a secretary on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of John Michael Bottom as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of John Michael Bottom as a secretary on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 29 June 2017 (1 page)
5 April 2017Termination of appointment of Eileen Anne Riley as a director on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Eileen Anne Riley as a director on 5 April 2017 (1 page)
1 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
1 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
4 May 2016Registered office address changed from , 2 Meadow Park, Stoke Mandeville, Buckinghamshire, HP22 5XH to Chiltern House King Edward Street Macclesfield SK10 1AT on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 4 May 2016 (1 page)
3 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 120
(7 pages)
3 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 120
(7 pages)
13 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 120
(7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 120
(7 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 120
(7 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 120
(7 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 January 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2011Director's details changed for Christine Bottom on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Timothy Robert Dyson on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Christine Bottom on 16 May 2011 (2 pages)
16 May 2011Director's details changed for Timothy Robert Dyson on 16 May 2011 (2 pages)
14 May 2011Secretary's details changed for John Michael Bottom on 14 May 2011 (1 page)
14 May 2011Secretary's details changed for John Michael Bottom on 14 May 2011 (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (15 pages)
30 March 2010Director's details changed for Eileen Anne Riley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Eileen Anne Riley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mark Edwin May on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Timothy Robert Dyson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mark Edwin May on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (15 pages)
30 March 2010Director's details changed for Timothy Robert Dyson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christine Bottom on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christine Bottom on 30 March 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (14 pages)
31 March 2009Return made up to 30/03/09; full list of members (14 pages)
10 March 2009Ad 16/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
10 March 2009Ad 16/02/09\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 April 2008Return made up to 30/03/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 30/03/07; full list of members (3 pages)
4 April 2007Return made up to 30/03/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 May 2006Registered office changed on 17/05/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 May 2006Registered office changed on 17/05/06 from: cpm house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
3 May 2006Return made up to 30/03/06; full list of members (8 pages)
3 May 2006Return made up to 30/03/06; full list of members (8 pages)
29 March 2006Full accounts made up to 31 July 2005 (9 pages)
29 March 2006Full accounts made up to 31 July 2005 (9 pages)
29 December 2005Full accounts made up to 31 July 2004 (11 pages)
29 December 2005Full accounts made up to 31 July 2004 (11 pages)
18 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(8 pages)
18 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
(8 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
9 June 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary resigned
(10 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary resigned
(10 pages)
9 June 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
24 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
24 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
5 September 2003Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
5 September 2003Accounting reference date shortened from 31/03/04 to 31/07/03 (1 page)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 30/03/03; full list of members (7 pages)
27 March 2003Return made up to 30/03/03; full list of members (7 pages)
19 June 2002Company name changed quarterly developments LIMITED\certificate issued on 19/06/02 (2 pages)
19 June 2002Company name changed quarterly developments LIMITED\certificate issued on 19/06/02 (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (2 pages)
30 March 2002Incorporation (15 pages)
30 March 2002Incorporation (15 pages)