Background WavePink WaveYellow Wave

KINGS COURT (CHELSEA) LIMITED (01732409)

KINGS COURT (CHELSEA) LIMITED (01732409) is an active UK company. incorporated on 16 June 1983. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGS COURT (CHELSEA) LIMITED has been registered for 42 years. Current directors include SMITH, Sheila, Dr.

Company Number
01732409
Status
active
Type
ltd
Incorporated
16 June 1983
Age
42 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Sheila, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COURT (CHELSEA) LIMITED

KINGS COURT (CHELSEA) LIMITED is an active company incorporated on 16 June 1983 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGS COURT (CHELSEA) LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01732409

LTD Company

Age

42 Years

Incorporated 16 June 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England
From: 21 March 2022To: 16 August 2022
Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB England
From: 21 March 2022To: 21 March 2022
Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
From: 22 March 2018To: 21 March 2022
136 Pinner Road Northwood Middlesex HA6 1BP
From: 16 June 1983To: 22 March 2018
Timeline

24 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Jun 83
Director Left
Jan 12
Director Left
Sept 12
Director Left
Aug 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jan 17
Director Joined
May 17
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SMITH, Sheila, Dr

Active
Olds Approach, WatfordWD18 9AB
Born July 1966
Director
Appointed 15 May 2015

BAIRD, Lorna

Resigned
Flat 63 Kings Court North, LondonSW3 5EQ
Secretary
Appointed 02 Aug 1994
Resigned 04 Jul 1996

BETTISON, Delia Elaine

Resigned
6 Kings Court South, LondonSW3 5EG
Secretary
Appointed 06 Mar 1998
Resigned 15 Nov 1999

HORLEY, Robert Richard

Resigned
31 Kings Court North, LondonSW3 5EQ
Secretary
Appointed 09 Aug 1994
Resigned 04 Jul 1996

STUART-SMITH, Gordon

Resigned
Summerview Chequers Park, AshfordTN25 5BA
Secretary
Appointed N/A
Resigned 02 Aug 1994

THORNTON, Caroline Jane

Resigned
36 Kings Court South, LondonSW3 5EG
Secretary
Appointed 04 Jul 1996
Resigned 06 Mar 1998

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 24 Jul 2006
Resigned 15 Nov 2007

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 12 Nov 1999
Resigned 24 Jul 2006

NORTHWOOD REGISTRARS LIMITED

Resigned
Pinner Road, NorthwoodHA6 1BP
Corporate secretary
Appointed 31 May 2012
Resigned 06 Aug 2015

NORTHWOOD REGISTRARS LIMITED

Resigned
Pinner Road, NorthwoodHA6 1BP
Corporate secretary
Appointed 15 Nov 2007
Resigned 30 May 2012

ALLPORT, Howard Coplestone

Resigned
20 Fernshaw Road, LondonSW10 0TE
Born May 1936
Director
Appointed N/A
Resigned 16 Apr 1993

BAIRD, Michael John Findlay

Resigned
Flat 63 Kings Court North, LondonSW3 5EQ
Born May 1947
Director
Appointed 30 Apr 1993
Resigned 04 Jul 1996

BETTISON, Delia Elaine

Resigned
6 Kings Court South, LondonSW3 5EG
Born February 1942
Director
Appointed 01 Jul 1995
Resigned 16 Jan 2017

COLES, Bridget Mary, Honourable

Resigned
25 Kings Court North, LondonSW3 5EQ
Born October 1920
Director
Appointed 23 Oct 1997
Resigned 01 Jan 2008

COLES, George Henry Hugh

Resigned
25 Kings Court North, LondonSW3 5EQ
Born September 1917
Director
Appointed N/A
Resigned 10 May 1992

DL, Karan Faridoon

Resigned
11 Studdridge Street, LondonSW6 3SL
Born November 1961
Director
Appointed 04 Jul 1996
Resigned 07 Feb 2005

DRAEGER, Justin Lawrence

Resigned
54 Kings Court North, LondonSW3 5EQ
Born August 1962
Director
Appointed 27 Jul 2004
Resigned 30 Mar 2016

DWERRYHOUSE, Rosalind Margaret

Resigned
Olds Approach, WatfordWD18 9TB
Born July 1949
Director
Appointed 30 Mar 2016
Resigned 05 Jan 2023

ELDAJANI, Issa Zaki

Resigned
16 Kings Court South, LondonSW3 5EG
Born December 1944
Director
Appointed 28 Jan 1999
Resigned 30 Mar 2016

FINA, Sergio

Resigned
Flat 55 Kings Court North, LondonSW3 5EQ
Born December 1953
Director
Appointed 03 Feb 1993
Resigned 28 Feb 1994

GAILITIS, Lydia

Resigned
15 Kings Court North, LondonSW3 5EQ
Born March 1910
Director
Appointed 08 Aug 1996
Resigned 10 Jan 1999

GOLLANCE, Julia Anne

Resigned
35 Kings Court South, LondonSW3 5EG
Born June 1951
Director
Appointed 05 Jul 1996
Resigned 05 Jun 1997

HAJJAR, Nabil

Resigned
6 Priory Mansions, LondonSW10 9RG
Born April 1958
Director
Appointed 04 Jul 1996
Resigned 07 Jun 2000

HALL, Christopher John

Resigned
Kings Road, LondonSW3 5EQ
Born March 1957
Director
Appointed 02 Feb 2007
Resigned 05 Aug 2013

HAYDON ROWE, Saul Justin James

Resigned
3 Kings Court South, LondonSW3 5EG
Born June 1967
Director
Appointed 23 Oct 1997
Resigned 01 Jan 2012

HENDERSON RUSSELL, Iain Allistair

Resigned
27 Kings Court North, LondonSW3 5EQ
Born December 1957
Director
Appointed 11 Sept 2001
Resigned 12 Sept 2012

HOLL ALLEN, Julia Anne

Resigned
Olds Approach, WatfordWD18 9AB
Born June 1951
Director
Appointed 31 Mar 2015
Resigned 15 Jan 2024

HOLL ALLEN, Robert Thomas James, Dr

Resigned
1 Avenbury Drive, SolihullB91 2QZ
Born December 1934
Director
Appointed 14 Apr 2004
Resigned 31 Mar 2015

HOWE, Malcolm Stuart

Resigned
31 Kings Court North, LondonSW3 5EQ
Born May 1938
Director
Appointed N/A
Resigned 04 Jul 1996

HUNT, Mary Frances

Resigned
Flat 23 Kings Court South, LondonSW3 5EG
Born September 1938
Director
Appointed 27 Apr 2005
Resigned 30 Mar 2016

JIRYES, Ziad John

Resigned
41 Kings Court North, ChelseaSW3 5EQ
Born April 1964
Director
Appointed 04 Jul 1996
Resigned 12 Jun 2000

KLAVER, Edwin

Resigned
Flat 28 Kings Court North, LondonSW3 5EQ
Born October 1962
Director
Appointed 25 Oct 1992
Resigned 02 Aug 1994

KUZALTI, Riza

Resigned
94 Harwood Road, LondonSW6 4QH
Born October 1937
Director
Appointed 28 Jan 1999
Resigned 15 Jun 2005

ROWLAND, Plum

Resigned
Olds Approach, WatfordWD18 9TB
Born September 1973
Director
Appointed 25 Apr 2017
Resigned 04 Jan 2022

ROWLAND, Plum

Resigned
Chelsea Manor Gardens, LondonSW3 5EG
Born September 1973
Director
Appointed 15 May 2015
Resigned 30 Mar 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
10 February 2022
MAMA
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Memorandum Articles
25 April 2016
MAMA
Resolution
25 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
363sAnnual Return (shuttle)
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
15 December 2003
287Change of Registered Office
Legacy
25 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
363aAnnual Return
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
9 January 2002
288cChange of Particulars
Legacy
17 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
287Change of Registered Office
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
363aAnnual Return
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
3 February 1997
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
17 May 1996
353353
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Resolution
28 March 1995
RESOLUTIONSResolutions
Resolution
28 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
287Change of Registered Office
Legacy
12 August 1994
288288
Legacy
12 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
287Change of Registered Office
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
15 March 1994
288288
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
31 October 1993
287Change of Registered Office
Legacy
19 May 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
17 March 1991
363aAnnual Return
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
4 July 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
16 May 1988
363363
Legacy
16 November 1987
288288
Resolution
16 November 1987
RESOLUTIONSResolutions
Legacy
20 March 1987
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 May 1986
288288
Legacy
6 May 1986
288288
Incorporation Company
16 June 1983
NEWINCIncorporation