Background WavePink WaveYellow Wave

KINGSDALE COURT LIMITED (01749088)

KINGSDALE COURT LIMITED (01749088) is an active UK company. incorporated on 31 August 1983. with registered office in High Street Portishead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSDALE COURT LIMITED has been registered for 42 years. Current directors include BUTCHART, Dennis William.

Company Number
01749088
Status
active
Type
ltd
Incorporated
31 August 1983
Age
42 years
Address
Kings House, High Street Portishead, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUTCHART, Dennis William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSDALE COURT LIMITED

KINGSDALE COURT LIMITED is an active company incorporated on 31 August 1983 with the registered office located in High Street Portishead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSDALE COURT LIMITED was registered 42 years ago.(SIC: 68320)

Status

active

Active since 42 years ago

Company No

01749088

LTD Company

Age

42 Years

Incorporated 31 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 3 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Kings House Greystoke Business Centre High Street Portishead, BS20 6PY,

Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Director Left
Sept 15
Capital Reduction
Oct 21
Share Buyback
Dec 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

U'GLOW-JONES, Sofie

Active
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 01 Apr 2022

BUTCHART, Dennis William

Active
Kings House, High Street PortisheadBS20 6PY
Born December 1953
Director
Appointed 25 Nov 1994

ATTWOOD, Rebecca Louise

Resigned
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 23 Aug 2012
Resigned 04 Nov 2015

BUTCHART, Dennis William

Resigned
20 Oakfield Grove, BristolBS8 2BN
Secretary
Appointed N/A
Resigned 01 Apr 2008

DARKNELL, Janice Ann

Resigned
Sedbury Park, ChepstowNP16 7EY
Secretary
Appointed 01 Apr 2008
Resigned 26 Apr 2011

REED, Carmen

Resigned
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 04 Nov 2015
Resigned 31 Mar 2022

REES, Ashley Jayne

Resigned
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 26 Apr 2011
Resigned 23 Aug 2012

LEWIS, Barry Raymond

Resigned
Trewyn House Richmond Place, St IvesTR26 1JN
Born January 1938
Director
Appointed 24 Jan 1992
Resigned 25 Nov 1994

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Born November 1948
Director
Appointed 27 Sept 1983
Resigned 28 Aug 2015

MORGAN, Peter

Resigned
Chesil Bank Church Lane, TonbridgeTN12 5JH
Born January 1935
Director
Appointed N/A
Resigned 01 Mar 2000

TAIT, David

Resigned
55 Cholmeley Crescent, LondonN6 5EX
Born December 1945
Director
Appointed N/A
Resigned 24 Jan 1992

Persons with significant control

2

Mr Dennis William Butchart

Active
Kings House, High Street PortisheadBS20 6PY
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
High Street, BristolBS20 6PY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
8 December 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2021
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Auditors Resignation Company
17 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
287Change of Registered Office
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
11 June 1999
287Change of Registered Office
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
13 November 1997
88(2)R88(2)R
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 December 1994
287Change of Registered Office
Legacy
5 December 1994
288288
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
2 February 1994
363x363x
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
31 January 1993
363sAnnual Return (shuttle)
Memorandum Articles
25 March 1992
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Resolution
1 February 1992
RESOLUTIONSResolutions
Legacy
1 February 1992
288288
Legacy
17 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
26 March 1990
363363
Accounts With Accounts Type Dormant
26 March 1990
AAAnnual Accounts
Legacy
19 January 1990
287Change of Registered Office
Legacy
10 October 1989
363363
Legacy
10 October 1989
288288
Accounts With Accounts Type Dormant
29 June 1988
AAAnnual Accounts
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Dormant
30 September 1987
AAAnnual Accounts
Accounts With Made Up Date
30 September 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
AC42AC42
Legacy
18 November 1986
AC05AC05
Legacy
7 November 1986
288288
Legacy
5 November 1986
363363
Legacy
5 November 1986
363363
Legacy
5 November 1986
288288
Legacy
14 February 1984
288aAppointment of Director or Secretary