Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGWOOD PARK MANAGEMENT COMPANY LIMITED
Company Information for

KINGWOOD PARK MANAGEMENT COMPANY LIMITED

UNIT 51 VAN ALLOYS ESTATE BUSGROVE LANE, STOKE ROW, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5QW,
Company Registration Number
02771402
Private Limited Company
Active

Company Overview

About Kingwood Park Management Company Ltd
KINGWOOD PARK MANAGEMENT COMPANY LIMITED was founded on 1992-12-07 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Kingwood Park Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGWOOD PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 51 VAN ALLOYS ESTATE BUSGROVE LANE
STOKE ROW
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5QW
Other companies in RG9
 
Filing Information
Company Number 02771402
Company ID Number 02771402
Date formed 1992-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:26:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGWOOD PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGWOOD PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN BURTON
Director 2018-02-15
NEIL ROBERT WASTELL
Director 2012-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA JOY DUNFORD WILSON
Company Secretary 2007-03-22 2018-04-30
LAURA JOY DUNFORD WILSON
Director 2007-03-22 2018-04-30
ISOBEL DOROTHY BROOKER
Director 2016-01-27 2018-03-31
WILLIAM DONALD CHRISTOPHER SLOAN
Director 2015-05-01 2016-10-01
JOHN TREVOR POPE
Director 2007-03-22 2015-05-01
ALBERT EDWARD BROOKER
Director 2009-08-20 2012-01-12
ANDREW JOHN TOWNHILL
Director 2007-03-22 2009-08-20
CHRISTINE FRANCES CUNNINGHAM
Company Secretary 2003-04-22 2007-09-01
DAVID FRANCIS BALFOUR
Director 2003-04-22 2007-09-01
ALBERT EDWARD BROOKER
Director 1999-07-13 2007-09-01
CHRISTINE FRANCES CUNNINGHAM
Director 2003-04-22 2007-09-01
JONATHAN PETER NEWMAN
Company Secretary 1999-07-13 2003-04-22
JONATHAN PETER NEWMAN
Director 1999-07-13 2003-04-22
HENRY SIDNEY KEMP
Director 1999-07-13 2000-01-24
PENNSEC LIMITED
Nominated Secretary 1993-07-01 1999-07-13
ANTHONY PHILIP BUSSY
Director 1993-02-05 1999-07-13
MICHAEL PAUL FELCE
Director 1994-01-17 1999-07-13
NICOLA MARY BUTT
Director 1993-02-05 1994-01-17
SUSAN ANNE LESLIE
Company Secretary 1993-02-05 1993-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-07 1993-02-05
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-07 1993-02-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GRAHAM HALE
2023-12-11CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-01DIRECTOR APPOINTED MR TIMOTHY FREEMAN
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Delegate House 30a Hart Street Henley-on-Thames RG9 2AL England
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DANUSIA BIZON
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-26APPOINTMENT TERMINATED, DIRECTOR KATHARINE BONNER
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BONNER
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-08-16AP01DIRECTOR APPOINTED MISS KATHARINE BONNER
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BURTON
2021-06-02AP01DIRECTOR APPOINTED MRS DANUSIA BIZON
2021-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC IAN ASHLEE TRITTON
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-28AP01DIRECTOR APPOINTED SIMON PAUL STOKES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT WASTELL
2019-03-05AP01DIRECTOR APPOINTED MR DOMINIC IAN ASHLEE TRITTON
2019-01-10AP01DIRECTOR APPOINTED CAPTAIN DOUGLAS GRAHAM HALE
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/18 FROM Shepherds 3 Dove Lane Rotherfield Peppard Henley on Thames Oxon RG9 5RQ
2018-10-28TM02Termination of appointment of Jennifer Neagle on 2018-10-28
2018-10-28AP04Appointment of Wood Administration Ltd as company secretary on 2018-10-28
2018-10-12Annotation
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JOY DUNFORD WILSON
2018-05-01TM02Termination of appointment of Laura Joy Dunford Wilson on 2018-04-30
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL DOROTHY BROOKER
2018-02-15AP01DIRECTOR APPOINTED DR MARK JOHN BURTON
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 28
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALD CHRISTOPHER SLOAN
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AP01DIRECTOR APPOINTED MRS ISOBEL DOROTHY BROOKER
2016-01-01LATEST SOC01/01/16 STATEMENT OF CAPITAL;GBP 28
2016-01-01AR0107/12/15 ANNUAL RETURN FULL LIST
2016-01-01CH01Director's details changed for Mrs Laura Joy Dunford Wilson on 2010-03-22
2015-12-31CH01Director's details changed for Mr Neil Robert Wastell on 2012-02-01
2015-12-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA JOY DUNFORD WILSON on 2010-03-22
2015-05-10AP01DIRECTOR APPOINTED MR WILLIAM DONALD CHRISTOPHER SLOAN
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POPE
2015-04-20AA31/12/14 TOTAL EXEMPTION FULL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 28
2014-12-22AR0107/12/14 FULL LIST
2014-07-21AA31/12/13 TOTAL EXEMPTION FULL
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 28
2013-12-28AR0107/12/13 FULL LIST
2013-05-28AA31/12/12 TOTAL EXEMPTION FULL
2012-12-28AR0107/12/12 FULL LIST
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BROOKER
2012-07-05AA31/12/11 TOTAL EXEMPTION FULL
2012-02-01AP01DIRECTOR APPOINTED MR NEIL ROBERT WASTELL
2011-12-24AR0107/12/11 FULL LIST
2011-10-07AA31/12/10 TOTAL EXEMPTION FULL
2010-12-23AR0107/12/10 FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JOY DUNFORD WILSON / 01/05/2010
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2010-01-04AR0107/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR POPE / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JOY DUNFORD WILSON / 03/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWARD BROOKER / 03/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA JOY DUNFORD WILSON / 03/01/2010
2009-11-23AP01DIRECTOR APPOINTED MR ALBERT EDWARD BROOKER
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWNHILL
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-01-06363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-01-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2008-01-03363sRETURN MADE UP TO 07/12/07; CHANGE OF MEMBERS
2007-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-07-28287REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 7 DOVE LANE ROTHERFIELD PEPPARD HENLEY ON THAMES OXFORDSHIRE RG9 5RQ
2007-04-24288aNEW DIRECTOR APPOINTED
2007-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-13288aNEW DIRECTOR APPOINTED
2006-12-19363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-16363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 6 STEVENS LANE ROTHERFIELD PEPPARD HENLEY ON THAMES OXFORDSHIRE RG9 5RG
2003-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 07/12/01; CHANGE OF MEMBERS
2001-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-26363(288)DIRECTOR RESIGNED
2001-01-26363sRETURN MADE UP TO 07/12/00; CHANGE OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/00
2000-01-04363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-07-21288bDIRECTOR RESIGNED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE
1999-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-21WRES01ALTER MEM AND ARTS 13/07/99
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288bSECRETARY RESIGNED
1999-07-21288aNEW DIRECTOR APPOINTED
1999-07-21288bDIRECTOR RESIGNED
1999-07-2188(2)RAD 13/07/99--------- £ SI 26@1=26 £ IC 2/28
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KINGWOOD PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGWOOD PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGWOOD PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGWOOD PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KINGWOOD PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGWOOD PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of KINGWOOD PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGWOOD PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KINGWOOD PARK MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KINGWOOD PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGWOOD PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGWOOD PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1