Company NameKingsley Park Management Company Limited
Company StatusActive
Company Number06166805
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 2007(17 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 Nicholas Cartwright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleBlank
Country of ResidenceEngland
Correspondence Address22 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMiss Susan Ann Kelsall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address51 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMrs Susan Mary Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr Kenneth Barry Kimber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr Mark Slator
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleQs
Country of ResidenceEngland
Correspondence Address42 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMs Helene Katharina Belmans
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleProgramme Manager, Healthcare
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr David Billington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Stephen Carr
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(16 years, 7 months after company formation)
Appointment Duration6 months
RoleGroup Logistics Manager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMrs Louise Mary Eden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(16 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleHousewife
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Secretary NamePremier Estates Limited (Corporation)
StatusCurrent
Appointed28 June 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMr Paul Gerard Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address55 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address55 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr John William Allcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O P.J. Livesey Group
Ashburton Road
West Trafford Park
Manchester
M17 7AF
Director NameMr Ralph Brocklehurst
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address55 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O P.J. Livesey Group
Ashburton Road
West Trafford Park
Manchester
M17 7AF
Director NameMr Stephen Geoffrey Gibbons
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(9 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2016)
RoleDesign Sales Consultant
Country of ResidenceEngland
Correspondence AddressStuart's House Ambassador Place, Stockport Road
Altrincham
WA15 8DB
Director NameMr Frederick Thomas Finnie
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr Geoffrey Philip Hazlehurst
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 November 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressStuart's House Ambassador Place, Stockport Road
Altrincham
WA15 8DB
Director NameMr Azam Mahmood
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2019)
RolePharmaceutical Director
Country of ResidenceEngland
Correspondence Address59 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr Craig Edward Boyle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressStuart's House Ambassador Place, Stockport Road
Altrincham
WA15 8DB
Director NameMr Nigel John Gilding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 November 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74 King Edward Street
Macclesfield
SK10 1AT
Director NameMrs Sheila Mary Gilding
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMiss Adele Claire Mayer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2021)
RoleBlank
Country of ResidenceEngland
Correspondence AddressStuart's House Ambassador Place, Stockport Road
Altrincham
WA15 8DB
Director NameMr Timothy Joseph Carter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameDr Peter Michael Andrew Simpson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2018)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address24 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMrs Rebecca Louise Hough
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingswood Park Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr John Stephen Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2021)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressStuart's House Ambassador Place, Stockport Road
Altrincham
WA15 8DB
Director NameMrs Clare Louise Lydon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2023)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address18 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr David Long
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameMr Andrew Ian Macpherson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 2022)
RoleBlank
Country of ResidenceEngland
Correspondence Address67 Kingswood Park
Kingswood
Frodsham
WA6 6EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStuarts Ltd (Corporation)
StatusResigned
Appointed20 October 2016(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 June 2022)
Correspondence Address7 Ambassador Place, Stockport Road
Altrincham
WA15 8DB

Location

Registered AddressChiltern House
72-74 King Edward Street
Macclesfield
SK10 1AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£116,091
Net Worth£18,784
Cash£677
Current Liabilities£1,050

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

22 May 2017Appointment of Mrs Sheila Mary Gilding as a director on 22 May 2017 (2 pages)
28 March 2017Appointment of Mrs Alison Margaret Woolley as a director on 23 March 2017 (2 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 January 2017Appointment of Mr Frederick Thomas Finnie as a director on 10 January 2017 (2 pages)
13 December 2016Appointment of Mr Azam Mahmood as a director on 20 October 2016 (2 pages)
13 December 2016Termination of appointment of Frederick Thomas Finnie as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Stephen Geoffrey Gibbons as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr John Stephen Lawton as a director on 20 October 2016 (2 pages)
12 December 2016Appointment of Mr Geoffrey Philip Hazlehurst as a director on 20 October 2016 (2 pages)
12 December 2016Appointment of Mr Craig Edward Boyle as a director on 20 October 2016 (2 pages)
12 December 2016Appointment of Mrs Susan Mary Williams as a director on 20 October 2016 (2 pages)
12 December 2016Appointment of Mr Nigel John Gilding as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Stuarts Ltd as a secretary on 20 October 2016 (2 pages)
10 October 2016Termination of appointment of Paul Gerard Richardson as a director on 7 October 2016 (1 page)
10 October 2016Appointment of Mr Frederick Thomas Finnie as a director on 7 October 2016 (2 pages)
10 October 2016Registered office address changed from 55 Kingswood Park Kingswood Frodsham WA6 6EH England to C/O Ford's Residential Management Stuart's House Ambassador Place, Stockport Road Altrincham WA15 8DB on 10 October 2016 (1 page)
10 October 2016Appointment of Mr Stephen Geoffrey Gibbons as a director on 7 October 2016 (2 pages)
10 October 2016Termination of appointment of John Francis Swash as a director on 7 October 2016 (1 page)
10 October 2016Termination of appointment of Peter Joseph Livesey as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Dorothea Anne Livesey as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Frederick Thomas Finnie as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Dorothea Anne Livesey as a secretary on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Ralph Brocklehurst as a director on 7 October 2016 (1 page)
7 October 2016Registered office address changed from C/O P.J. Livesey Group Ashburton Road West Trafford Park Manchester M17 7AF to 55 Kingswood Park Kingswood Frodsham WA6 6EH on 7 October 2016 (1 page)
7 October 2016Appointment of Mr John Francis Swash as a director on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of John William Allcock as a director on 7 October 2016 (1 page)
7 October 2016Appointment of Mrs Gillian Diane Swash as a director on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Frederick Thomas Finnie as a director on 7 October 2016 (2 pages)
14 April 2016Annual return made up to 19 March 2016 no member list (4 pages)
14 November 2015Total exemption full accounts made up to 30 June 2015 (6 pages)
9 April 2015Annual return made up to 19 March 2015 no member list (4 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 April 2014Annual return made up to 19 March 2014 no member list (4 pages)
16 January 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
15 April 2013Annual return made up to 19 March 2013 no member list (4 pages)
22 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
13 April 2012Annual return made up to 19 March 2012 no member list (4 pages)
13 April 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
10 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 19 March 2011 no member list (4 pages)
4 April 2011Director's details changed for Mr John William Allcock on 19 March 2011 (2 pages)
4 April 2011Secretary's details changed for Mrs Dorothea Anne Livesey on 19 March 2011 (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Mrs Dorothea Anne Livesey on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Paul Gerard Richardson on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Ralph Brocklehurst on 19 March 2010 (2 pages)
8 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
8 April 2010Director's details changed for Mr John William Allcock on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Peter Joseph Livesey on 19 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Appointment terminated director swift incorporations LIMITED (1 page)
15 April 2009Annual return made up to 19/03/09 (4 pages)
15 April 2009Appointment terminated director instant companies LIMITED (1 page)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Annual return made up to 19/03/08 (4 pages)
11 May 2007New director appointed (6 pages)
11 May 2007New director appointed (6 pages)
11 May 2007New director appointed (6 pages)
11 May 2007New secretary appointed;new director appointed (8 pages)
11 May 2007New director appointed (5 pages)
1 April 2007Secretary resigned (1 page)
19 March 2007Incorporation (19 pages)