Background WavePink WaveYellow Wave

KINGDOM PARK MANAGEMENT COMPANY LIMITED (02208962)

KINGDOM PARK MANAGEMENT COMPANY LIMITED (02208962) is an active UK company. incorporated on 29 December 1987. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGDOM PARK MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include NICOLAIDES, Stephen.

Company Number
02208962
Status
active
Type
ltd
Incorporated
29 December 1987
Age
38 years
Address
9 Abbey Business Park, Farnham, GU9 8HT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
NICOLAIDES, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM PARK MANAGEMENT COMPANY LIMITED

KINGDOM PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 1987 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGDOM PARK MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02208962

LTD Company

Age

38 Years

Incorporated 29 December 1987

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 27 January 2026 (2 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 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MULTIBUY RESIDENTS MANAGEMENT LIMITED
From: 29 December 1987To: 26 October 1988
Contact
Address

9 Abbey Business Park Monks Walk Farnham, GU9 8HT,

Previous Addresses

C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB
From: 5 April 2012To: 20 February 2020
10 St. Georges Yard Farnham Surrey GU9 7LW United Kingdom
From: 11 April 2011To: 5 April 2012
Rowan Villa 247 Vale Road Ash Vale Surrey GU12 5LA
From: 29 December 1987To: 11 April 2011
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Dec 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NICOLAIDES, Nicola

Active
Westwood Place, Westwood Lane, GuildfordGU3 2JE
Secretary
Appointed 10 Nov 2005

NICOLAIDES, Stephen

Active
Westwood Place, Westwood Lane, GuildfordGU3 2JE
Born August 1959
Director
Appointed 10 Nov 2005

CAMPBELL, Linda Frances

Resigned
Shalden Park House, AltonGU34 4DS
Secretary
Appointed 30 Jun 1999
Resigned 10 Nov 2005

MILLS, Linda Joan

Resigned
Ambulo 9 St Johns Road, FarnhamGU9 8NT
Secretary
Appointed N/A
Resigned 30 Jun 1999

CAMPBELL, Michael David Colin Craven

Resigned
Shalden Park House, AltonGU34 4DS
Born December 1942
Director
Appointed 01 Jul 1999
Resigned 10 Nov 2005

RODGERS, James Kirby

Resigned
Oakhurst Hythe Road, SouthamptonSO40 4WU
Born March 1950
Director
Appointed N/A
Resigned 06 Oct 1994

TAYLOR, Alan John

Resigned
Four Winds, FarnhamGU9 8DU
Born August 1950
Director
Appointed N/A
Resigned 01 Jul 1999

Persons with significant control

1

Mr Stephen Nicolaides

Active
Westwood Place, Westwood Lane, GuildfordGU3 2JE
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 August 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Resolution
26 September 1997
RESOLUTIONSResolutions
Resolution
26 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
13 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Auditors Resignation Company
4 March 1992
AUDAUD
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Small
6 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Legacy
31 May 1991
288288
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Auditors Resignation Company
30 August 1990
AUDAUD
Legacy
28 August 1990
288288
Accounts With Accounts Type Dormant
5 October 1989
AAAnnual Accounts
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
363363
Resolution
9 June 1989
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1988
288288
Legacy
24 October 1988
287Change of Registered Office
Legacy
9 September 1988
288288
Incorporation Company
29 December 1987
NEWINCIncorporation