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

KINGSLAND COURT MANAGEMENT COMPANY LIMITED

19 ORCHARD STREET, WESTON-SUPER-MARE, N SOMERSET, BS23 1RG,
Company Registration Number
04304102
Private Limited Company
Active

Company Overview

About Kingsland Court Management Company Ltd
KINGSLAND COURT MANAGEMENT COMPANY LIMITED was founded on 2001-10-12 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Kingsland Court Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSLAND COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
19 ORCHARD STREET
WESTON-SUPER-MARE
N SOMERSET
BS23 1RG
Other companies in SY1
 
Filing Information
Company Number 04304102
Company ID Number 04304102
Date formed 2001-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 18:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLAND COURT MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVOLVE (S W) LIMITED   R M WHITE LTD
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 KINGSLAND COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HAMMOND
Company Secretary 2009-12-01
DAVID VICTOR GROCOTT
Director 2014-09-20
PETER JOHN HOPE
Director 2014-03-09
MICHAEL EDMOND O'KELLY
Director 2008-09-21
BENJAMIN AUBREY PRYCE-BOUTWOOD
Director 2015-12-06
MARK WALTON
Director 2016-11-20
SUSAN WALTON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DIANE YVONNE WEBB
Director 2012-08-06 2015-12-06
PAMELA JEAN WALTON
Director 2012-02-08 2014-04-01
LOUISE ALICIA HOPE
Director 2007-12-13 2014-03-09
TREVOR JOHN MOSELEY
Director 2007-12-13 2011-11-11
ANDREW GEOFFREY PETERS
Director 2010-01-11 2011-06-03
GRAHAM EWART HOLMES
Director 2001-10-12 2010-03-13
ANDREW DOUGLAS CROSS
Company Secretary 2008-08-13 2009-12-01
MICHAEL ANTHONY HUGHES
Director 2007-12-13 2009-11-04
PHILIP HAYNES
Director 2007-12-13 2008-09-21
MARIE HOLMES
Company Secretary 2001-10-12 2008-08-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-10-12 2001-10-12
WATERLOW NOMINEES LIMITED
Nominated Director 2001-10-12 2001-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VICTOR GROCOTT WHITCHURCH BIOGAS LTD. Director 2016-05-05 CURRENT 2016-02-19 Active
DAVID VICTOR GROCOTT MEADOWLAND POULTRY LTD Director 2016-01-01 CURRENT 1984-04-25 Active
DAVID VICTOR GROCOTT TILLEY GREEN HOLDINGS LTD Director 2014-07-01 CURRENT 2013-02-04 Active
DAVID VICTOR GROCOTT GROCOTT CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
DAVID VICTOR GROCOTT THE GROCOTT FAMILY CHARITABLE TRUST Director 2012-02-29 CURRENT 2012-02-29 Active
DAVID VICTOR GROCOTT GROCOTT DEVELOPMENTS LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
MARK WALTON MARKET CREATION LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK WALTON AQUIRA CUSTOMER INSIGHT LIMITED Director 2015-09-01 CURRENT 2015-09-01 Liquidation
MARK WALTON ADMAQ HOLDINGS LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MARK WALTON AQUIRA GROUP LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MARK WALTON ADLAQ LIMITED Director 2013-10-02 CURRENT 2013-10-02 Liquidation
MARK WALTON ADM REALISATIONS LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2015-12-25
MARK WALTON ADMAQ LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
MARK WALTON AQ REALISATIONS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Liquidation
SUSAN WALTON YORKE WALTON LIMITED Director 2007-11-02 CURRENT 2007-11-02 Active

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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-11AP01DIRECTOR APPOINTED MR PETER JOHN HOPE
2020-06-11AP03Appointment of Mr Steven Paul Jakeman as company secretary on 2020-06-11
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOPE
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP01DIRECTOR APPOINTED MISS NATASHA CHURCH
2019-07-19AP01DIRECTOR APPOINTED MR BEN COLLINGS
2019-07-19TM02Termination of appointment of Michael John Hammond on 2019-07-19
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN AUBREY PRYCE-BOUTWOOD
2019-03-29PSC08Notification of a person with significant control statement
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICTOR GROCOTT
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALTON
2018-07-23PSC07CESSATION OF SUE WALTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-01AP01DIRECTOR APPOINTED MR MARK WALTON
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DIANE YVONNE WEBB
2016-01-18AP01DIRECTOR APPOINTED BENJAMIN AUBREY PRYCE-BOUTWOOD
2015-12-03MR07Alteration to mortgage charge 1 created on 2007-12-13
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-26AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-17AR0112/10/14 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O 5 CLAREMONT HILL SHREWSBURY SHROPSHIRE SY1 1RD
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-25AP01DIRECTOR APPOINTED DAVID VICTOR GROCOTT
2014-06-11AP01DIRECTOR APPOINTED PETER JOHN HOPE
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HOPE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALTON
2014-04-09AP01DIRECTOR APPOINTED SUSAN WALTON
2014-03-13AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-27AR0112/10/13 FULL LIST
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM C/O ROBERT DAVIES & CO MARCHE MANOR MARCHE LANE HALFWAY HOUSE SHREWSBURY SHROPSHIRE SY5 9DE UNITED KINGDOM
2012-11-23AR0112/10/12 FULL LIST
2012-10-17AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED JULIE DIANE YVONNE WEBB
2012-09-05AP01DIRECTOR APPOINTED PAMELA JEAN WALTON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOSELEY
2012-02-13AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-25AR0112/10/11 FULL LIST
2011-03-09AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-11AR0112/10/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMOND O'KELLY / 12/10/2009
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN MOSELEY / 12/10/2009
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALICIA HOPE / 12/10/2009
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLMES
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM WITITTINGHAM RIDDELL LLP BELMONT HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE
2010-03-04AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDMOND O'KELLY / 03/02/2010
2010-01-21AP01DIRECTOR APPOINTED ANDREW GEOFFREY PETERS
2009-12-23AP03SECRETARY APPOINTED MICHAEL JOHN HAMMOND
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CROSS
2009-10-28AR0112/10/09 FULL LIST
2009-09-07225PREVSHO FROM 31/10/2009 TO 30/06/2009
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HAYNES
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED MICHAEL EDMOND O'KELLY
2008-09-19288aSECRETARY APPOINTED ANDREW DOUGLAS CROSS
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY MARIE HOLMES
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-05-14288aDIRECTOR APPOINTED LOUISE ALICIA HOPE
2008-05-08288aDIRECTOR APPOINTED PHILIP HAYNES
2008-05-07288aDIRECTOR APPOINTED TREVOR JOHN MOSELEY
2008-05-07288aDIRECTOR APPOINTED MICHAEL ANTHONY HUGHES
2008-05-0788(2)AD 13/12/07 GBP SI 3@1=3 GBP IC 2/5
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-26363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-08363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2004-11-29363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-07-05287REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: C/O PKF, PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD
2003-11-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-02-13363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-12-13288bSECRETARY RESIGNED
2002-12-13288bDIRECTOR RESIGNED
2002-12-13288aNEW DIRECTOR APPOINTED
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 KINGSLAND COURT 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 KINGSLAND COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-12-21 Outstanding GRAHAM EWART HOLMES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 KINGSLAND COURT MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KINGSLAND COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLAND COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of KINGSLAND COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLAND COURT 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 KINGSLAND COURT 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 KINGSLAND COURT 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 KINGSLAND COURT 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 KINGSLAND COURT 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.