Background WavePink WaveYellow Wave

KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED (01952832)

KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED (01952832) is an active UK company. incorporated on 4 October 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED has been registered for 40 years. Current directors include MALLAS, Ioannis, ROSS, James Alexander, SIDDIQI, Saadat.

Company Number
01952832
Status
active
Type
ltd
Incorporated
4 October 1985
Age
40 years
Address
Fairoak Estate Management Limited Building 3 Chiswick Park, London, W4 5YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALLAS, Ioannis, ROSS, James Alexander, SIDDIQI, Saadat
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED

KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 4 October 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGFISHER COURT RESIDENTS ASSOCIATION LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01952832

LTD Company

Age

40 Years

Incorporated 4 October 1985

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 19 October 2025 (6 months 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 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Fairoak Estate Management Limited Building 3 Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA England
From: 9 September 2020To: 23 July 2024
Building 3 Chiswick Park Chiswick High Road London W4 5YA England
From: 3 September 2020To: 9 September 2020
Oakdale the Green Benenden Kent TN17 4DN
From: 9 November 2011To: 3 September 2020
Oakdale the Green Benenden Cranbrook Kent TN17 4DN United Kingdom
From: 4 October 1985To: 9 November 2011
Timeline

15 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Oct 85
Director Left
Jan 14
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 23
New Owner
Nov 24
Director Left
Apr 25
Director Left
Jul 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

C/O FAIROAK ESTATE MANAGEMENT LIMITED

Active
566 Chiswick High Road, LondonW4 5YA
Corporate secretary
Appointed 18 Feb 2022

MALLAS, Ioannis

Active
Westcroft Close, ReadingRG6 5AB
Born July 1966
Director
Appointed 31 Dec 2021

ROSS, James Alexander

Active
Hillcrest, East GrinsteadRH19 2LX
Born November 1946
Director
Appointed 27 Apr 2017

SIDDIQI, Saadat

Active
Building 3 Chiswick Park, LondonW4 5YA
Born October 1948
Director
Appointed 28 Feb 2022

BARTER, Nigel David

Resigned
The Old Cart Hovel, Stanford On SoarLE12 5QJ
Secretary
Appointed N/A
Resigned 17 Feb 2022

BARTER, Nigel David

Resigned
The Old Cart Hovel, Stanford On SoarLE12 5QJ
Born May 1955
Director
Appointed N/A
Resigned 17 Feb 2022

CARTER, Susan Elizabeth

Resigned
2 Rammell Mews, CranbrookTN17 3BQ
Born May 1960
Director
Appointed N/A
Resigned 31 Dec 1994

COMENSOLI, Elena

Resigned
15,Queensmere Road, LondonSW19 5PE
Born May 1980
Director
Appointed 22 Nov 2017
Resigned 31 Mar 2025

DENMAN, Gary Wynne

Resigned
56a Chartfield Avenue, LondonSW15 6HQ
Born October 1966
Director
Appointed N/A
Resigned 27 Apr 2017

MULCAHY, Stephen Anthony Brendan

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born May 1951
Director
Appointed 22 Nov 2023
Resigned 11 Jul 2025

PHILLIPS, Nicola

Resigned
25 Kingfisher Court, LondonSW19 5PE
Born December 1974
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2013

PHILPOT, Margaret Mary

Resigned
12 Kingfisher Court, LondonSW19 5PE
Born April 1941
Director
Appointed N/A
Resigned 31 Dec 1994

SIMMONDS, Angela Mary

Resigned
The Green, CranbrookTN17 4DN
Born January 1955
Director
Appointed 01 Jan 1995
Resigned 17 Feb 2022

SIMMONDS, Stephen Roland

Resigned
Building 3, LondonW4 5YA
Born June 1956
Director
Appointed 01 Jan 1995
Resigned 17 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel David Barter

Ceased
Poplar Lane, ChristchurchBH23 8JE
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 17 Feb 2022

Mr James Alexander Ross

Active
Building 3 Chiswick Park, LondonW4 5YA
Born November 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
18 February 2022
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
17 February 2022
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
17 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Memorandum Articles
6 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Move Registers To Registered Office Company
10 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Sail Address Company
24 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Legacy
8 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
9 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
13 April 1995
288288
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Legacy
5 February 1995
363sAnnual Return (shuttle)
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
287Change of Registered Office
Legacy
28 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
3 October 1989
288288
Legacy
12 September 1989
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
28 February 1989
288288
Legacy
6 September 1988
PUC 2PUC 2
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
24 February 1988
288288
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 May 1986
288288
Incorporation Company
4 October 1985
NEWINCIncorporation