Company NameKings Court Residential Rtm Company Limited
Company StatusActive
Company Number11414661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2018(5 years, 10 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 John Collins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Kings Court Hoylake
Wirral
CH47 1JE
Wales
Director NameMr Ian Kenneth Gunn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Kings Court Hoylake
Wirral
CH47 1JE
Wales
Director NameMr Nicholas George Crutchfield
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameMr Ian Kenneth Gunn
StatusCurrent
Appointed22 September 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address36 Kings Court
Hoylake
Wirral
CH47 1JE
Wales
Director NameDr Barbara Karina Klause
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleDirector & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address38 Kings Court Hoylake
Wirral
CH47 1JE
Wales
Director NameDr James Barry Shortall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Kings Court Hoylake
Wirral
CH47 1JE
Wales
Secretary NameDr James Barry Shortall
StatusResigned
Appointed18 July 2018(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2020)
RoleCompany Director
Correspondence Address28 Kings Court
Hoylake
Wirral
CH47 1JE
Wales
Director NameMr Derek Paul Stedford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Kings Court
Hoylake
Wirral
CH47 1JE
Wales

Location

Registered Address36 Kings Court
Hoylake
Wirral
CH47 1JE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of James Barry Shortall as a director on 19 August 2020 (1 page)
23 September 2020Appointment of Mr Ian Kenneth Gunn as a secretary on 22 September 2020 (2 pages)
23 September 2020Director's details changed for Mr Ian Kenneth Gunn on 22 September 2020 (2 pages)
19 August 2020Registered office address changed from 28 Kings Court Hoylake Wirral CH47 1JE United Kingdom to 36 Kings Court Hoylake Wirral CH47 1JE on 19 August 2020 (1 page)
19 August 2020Termination of appointment of James Barry Shortall as a secretary on 18 August 2020 (1 page)
8 July 2020Appointment of Mr Derek Paul Stedford as a director on 8 July 2020 (2 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 May 2020Appointment of Mr Nicholas George Crutchfield as a director on 21 May 2020 (2 pages)
17 May 2020Termination of appointment of Barbara Karina Klause as a director on 17 May 2020 (1 page)
4 February 2020Total exemption full accounts made up to 31 July 2019 (3 pages)
21 August 2019Previous accounting period extended from 30 June 2019 to 31 July 2019 (1 page)
17 June 2019Secretaries register information at 17 June 2019 on withdrawal from the public register (1 page)
17 June 2019Withdrawal of the directors' residential address register information from the public register (1 page)
17 June 2019Withdrawal of the secretaries register information from the public register (1 page)
17 June 2019Withdrawal of the directors' register information from the public register (1 page)
17 June 2019Directors' register information at 17 June 2019 on withdrawal from the public register (2 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 July 2018Director's details changed for Dr Barbara Karina Klause on 18 July 2018 (2 pages)
21 July 2018Elect to keep the directors' residential address register information on the public register (1 page)
21 July 2018Registered office address changed from 36 Kings Court Hoylake Wirral CH47 1JE United Kingdom to 28 Kings Court Hoylake Wirral CH47 1JE on 21 July 2018 (1 page)
21 July 2018Appointment of Dr James Barry Shortall as a secretary on 18 July 2018 (2 pages)
21 July 2018Elect to keep the directors' register information on the public register (1 page)
21 July 2018Elect to keep the secretaries register information on the public register (1 page)
14 June 2018Incorporation (25 pages)