Background WavePink WaveYellow Wave

KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (02233487)

KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED (02233487) is an active UK company. incorporated on 22 March 1988. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include FINLAN, Susan Jean, GIBBS, Simon John, STOCKIL, Timothy Philip.

Company Number
02233487
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 1988
Age
38 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINLAN, Susan Jean, GIBBS, Simon John, STOCKIL, Timothy Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED

KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 1988 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGFISHER COURT (STRATFORD) MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02233487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 22 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 17 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 22 March 1988To: 28 October 2009
Timeline

16 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Apr 12
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Left
Sept 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FINLAN, Susan Jean

Active
162 High Street, StevenageSG1 3LL
Secretary
Appointed 02 Oct 2017

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 01 Nov 2009

FINLAN, Susan Jean

Active
162 High Street, StevenageSG1 3LL
Born March 1951
Director
Appointed 29 Aug 1998

GIBBS, Simon John

Active
162 High Street, StevenageSG1 3LL
Born August 1963
Director
Appointed 07 Jun 2019

STOCKIL, Timothy Philip

Active
162 High Street, StevenageSG1 3LL
Born April 1952
Director
Appointed 07 Sept 2021

DOOGOOD, Robert David

Resigned
19 Nebsworth Close, SolihullB90 3NS
Secretary
Appointed 29 Aug 1998
Resigned 26 Apr 2002

FINLAN, John Frank

Resigned
1 Lock Close, Stratford Upon AvonCV37 6GF
Secretary
Appointed 22 May 2002
Resigned 02 Oct 2017

HIRON, William

Resigned
10 Lock Close, Stratford Upon AvonCV37 6GF
Secretary
Appointed 24 Jan 1992
Resigned 29 Apr 1994

STARLING, Paul Robert

Resigned
7 Lock Close, Stratford Upon AvonCV37 6GF
Secretary
Appointed 29 Apr 1994
Resigned 21 Aug 1998

TONGUE, Patricia Jean

Resigned
46 Barcheston Road, SolihullB93 9JU
Secretary
Appointed N/A
Resigned 24 Jan 1992

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio Crane Mead, WareSG12 9PY
Corporate secretary
Appointed 23 Oct 2006
Resigned 01 Nov 2009

BRUNNING, Ian

Resigned
19 Lock Close, Stratford Upon AvonCV37 6GF
Born October 1957
Director
Appointed 22 Apr 2005
Resigned 27 Sept 2006

CAVE, William Elliot

Resigned
High Street, StevenageSG1 3DW
Born August 1928
Director
Appointed 28 Apr 2004
Resigned 02 Oct 2017

CESSFORD, Maureen Anne

Resigned
162 High Street, StevenageSG1 3LL
Born June 1933
Director
Appointed 28 Oct 2019
Resigned 17 May 2022

DOOGOOD, Robert David

Resigned
19 Nebsworth Close, SolihullB90 3NS
Born February 1935
Director
Appointed 24 Jan 1992
Resigned 14 Jul 2003

DYER, Patricia Anne

Resigned
32 West Street, Stratford Upon AvonCV37 6DN
Born January 1949
Director
Appointed 10 May 1995
Resigned 11 Apr 1997

FINLAN, John Frank

Resigned
High Street, StevenageSG1 3DW
Born September 1941
Director
Appointed 22 May 2002
Resigned 02 Oct 2017

FIRTH, Susan Mary

Resigned
162 High Street, StevenageSG1 3LL
Born January 1948
Director
Appointed 07 Sept 2021
Resigned 25 Sept 2024

HIRON, William

Resigned
10 Lock Close, Stratford Upon AvonCV37 6GF
Born July 1963
Director
Appointed 24 Jan 1992
Resigned 29 Apr 1994

HODGSON, Frank Robert

Resigned
162 High Street, StevenageSG1 3LL
Born November 1932
Director
Appointed 16 Apr 2008
Resigned 28 Oct 2019

HODGSON, Frank Robert

Resigned
Lock Close, Stratford-Upon-AvonCV37 6GF
Born November 1932
Director
Appointed 03 Apr 1998
Resigned 07 Jan 2000

KELLY, John Anthony

Resigned
18kingfisher Court Lock Close, Stratford Upon AvonCV37 6GF
Born July 1931
Director
Appointed 11 Apr 1997
Resigned 30 Jan 1998

LAURENT-HEWITT, Beatrice Andree

Resigned
High Street, StevenageSG1 3DW
Born January 1948
Director
Appointed 01 Sept 2018
Resigned 17 Aug 2019

LAWS, Robert Malcolm James

Resigned
Stareton House, KenilworthCV8 2LL
Born June 1949
Director
Appointed 26 Apr 2002
Resigned 16 Apr 2008

LAWS, Robert Malcolm James

Resigned
20 Lock Close, Stratford Upon AvonCV37 6GF
Born June 1949
Director
Appointed 12 Apr 1996
Resigned 22 Feb 2000

MACQUEEN, Ian

Resigned
Ivy Bank Mansfield Road, NewarkNG22 8HG
Born August 1941
Director
Appointed N/A
Resigned 24 Jan 1992

MATTHEWS, Serge

Resigned
162 High Street, StevenageSG1 3LL
Born June 1949
Director
Appointed 30 May 2008
Resigned 20 Jan 2026

MERRICK, Keith

Resigned
35 Worcester Road, WorcesterWR8 9EF
Born December 1942
Director
Appointed N/A
Resigned 24 Jan 1992

MONTEITH, Lesley Mary

Resigned
14 Lock Close, Stratford Upon AvonCV37 6GF
Born April 1930
Director
Appointed 11 Apr 1997
Resigned 03 Apr 1998

MUTCHELL, Gary William

Resigned
7 Lock Close, Stratford Upon AvonCV37 6GF
Born June 1949
Director
Appointed 28 Apr 2000
Resigned 14 Mar 2001

OXENBURY, Arthur Graham

Resigned
18 Lock Close, Stratford Upon AvonCV37 6GF
Born April 1927
Director
Appointed 29 Aug 1998
Resigned 26 Apr 2002

PAGE, Graham

Resigned
High Street, StevenageSG1 3DW
Born November 1955
Director
Appointed 18 Aug 2003
Resigned 26 Apr 2012

PAGE, Graham

Resigned
10 Hogarth Road, Stratford Upon AvonCV37 9YU
Born November 1955
Director
Appointed 28 Apr 2000
Resigned 26 Apr 2002

PAGE, Graham

Resigned
10 Hogarth Road, Stratford Upon AvonCV37 9YU
Born November 1955
Director
Appointed 24 Jan 1992
Resigned 08 May 1999

PROPHET, James Michael John

Resigned
Rydon Lawns, ExeterEX2 7JZ
Born March 1945
Director
Appointed 24 Jan 1912
Resigned 29 Apr 1994
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
25 June 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
16 March 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
2 April 2009
288cChange of Particulars
Legacy
24 March 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
287Change of Registered Office
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
287Change of Registered Office
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
9 July 2001
287Change of Registered Office
Legacy
23 May 2001
288cChange of Particulars
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2000
AAAnnual Accounts
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
363sAnnual Return (shuttle)
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
12 July 1996
288288
Legacy
2 June 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
19 May 1995
288288
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 June 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 July 1992
AAAnnual Accounts
Resolution
24 July 1992
RESOLUTIONSResolutions
Resolution
24 July 1992
RESOLUTIONSResolutions
Legacy
14 July 1992
287Change of Registered Office
Legacy
25 June 1992
363aAnnual Return
Legacy
2 April 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
24 February 1992
288288
Legacy
30 April 1991
288288
Legacy
6 March 1991
363363
Accounts With Accounts Type Dormant
6 March 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 1990
AAAnnual Accounts
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
288288
Legacy
22 March 1990
363363
Legacy
21 April 1988
224224
Incorporation Company
22 March 1988
NEWINCIncorporation