Background WavePink WaveYellow Wave

KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED (02377522)

KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED (02377522) is an active UK company. incorporated on 28 April 1989. with registered office in Kidlington. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED has been registered for 36 years. Current directors include HARRIS, Judith Elizabeth, TOMBLESON, Jennifer Anne, WALLINGTON, David John and 1 others.

Company Number
02377522
Status
active
Type
ltd
Incorporated
28 April 1989
Age
36 years
Address
Cuckoo Pens Springhill Road, Kidlington, OX5 1RX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HARRIS, Judith Elizabeth, TOMBLESON, Jennifer Anne, WALLINGTON, David John, WILLIS, William Anthony
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED

KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED is an active company incorporated on 28 April 1989 with the registered office located in Kidlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. KINGSMEAD MANAGEMENT COMPANY (LOUDWATER) LIMITED was registered 36 years ago.(SIC: 82110)

Status

active

Active since 36 years ago

Company No

02377522

LTD Company

Age

36 Years

Incorporated 28 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Cuckoo Pens Springhill Road Begbroke Kidlington, OX5 1RX,

Previous Addresses

10 Crendon Street High Wycombe Buckinghamshire HP13 6LW
From: 11 July 2014To: 7 May 2025
10 Crendon Street High Wycombe Buckinghamshire HP13 6LW England
From: 11 July 2014To: 11 July 2014
C/O Accountsco 1 Purley Place London N1 1QA England
From: 2 July 2013To: 11 July 2014
C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ England
From: 5 May 2011To: 2 July 2013
Odeon House 146 College Road Harrow Middlesex HA1 1BH
From: 28 April 1989To: 5 May 2011
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
May 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jun 15
Director Joined
Aug 19
Director Joined
Apr 20
Director Left
Mar 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Aug 25
Director Joined
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HARRIS, Judith Elizabeth

Active
Kingsmead Road, High WycombeHP11 1XF
Born December 1965
Director
Appointed 29 Apr 2009

TOMBLESON, Jennifer Anne

Active
Springhill Road, KidlingtonOX5 1RX
Born May 1952
Director
Appointed 19 Jul 2025

WALLINGTON, David John

Active
Springhill Road, KidlingtonOX5 1RX
Born May 1959
Director
Appointed 19 Jul 2025

WILLIS, William Anthony

Active
New Road, Great MissendenHP16 0EZ
Born April 1961
Director
Appointed 25 Nov 2011

BICKNELL, Phillip Leonard

Resigned
27 Dolphin Court, High WycombeHP11 1XE
Secretary
Appointed 02 Jul 1998
Resigned 29 Jan 2001

BROWN, Ian

Resigned
56 Amis Avenue, AddlestoneKT15 3TQ
Secretary
Appointed N/A
Resigned 24 Jan 1992

JONES, Sarah Elizabeth

Resigned
34 Dolphin Court, High WycombeHP11 1XE
Secretary
Appointed 22 Jan 1992
Resigned 31 Jul 1996

LEETE, Christopher James

Resigned
77 Victoria Street, WindsorSL4 1EH
Secretary
Appointed 23 Aug 2000
Resigned 30 Apr 2011

STOTTOR, Susan Tracey

Resigned
20 Dolphin Court, High WycombeHP11 1XE
Secretary
Appointed 29 Jul 1996
Resigned 01 Jul 1998

INTEGRITY PROPERTY MANAGEMENT LTD

Resigned
Merrion Avenue, StanmoreHA7 4RY
Corporate secretary
Appointed 05 May 2011
Resigned 01 Apr 2015

ALBINO, Matthew Charles

Resigned
37 Dolphin Court, High WycombeHP11 1XE
Born January 1973
Director
Appointed 27 Mar 2002
Resigned 20 Feb 2006

ALLAN, Sian Elizabeth

Resigned
21 Barnett Lane, LightwaterGU18 5LE
Born July 1963
Director
Appointed N/A
Resigned 24 Jan 1992

BICKNELL, Phillip Leonard

Resigned
27 Dolphin Court, High WycombeHP11 1XE
Born February 1955
Director
Appointed 05 Jan 1998
Resigned 27 Mar 2002

BIGNELL, Tobias John

Resigned
Crendon Street, High WycombeHP13 6LW
Born August 1989
Director
Appointed 18 Jul 2019
Resigned 02 Feb 2022

BOTHAM, Marc Russell

Resigned
80 Dolphin Court, High WycombeHP11 1XE
Born January 1973
Director
Appointed 26 May 1995
Resigned 09 Jul 1996

BRIGGS, Robert

Resigned
38 Dolphin Court, High WycombeHP11 1XE
Born February 1959
Director
Appointed N/A
Resigned 31 Oct 1992

BURKE, Mark

Resigned
74 Dolphin Court, High WycombeHP11 1XF
Born January 1959
Director
Appointed 27 Mar 2002
Resigned 27 Mar 2003

BURNETT, Belinda

Resigned
4 Montrose Cottages, Great MissendenHA6 9EY
Born November 1963
Director
Appointed 27 Mar 2002
Resigned 24 Mar 2004

CUSDIN, Richard

Resigned
29 Dolphin Court, High WycombeHP11 1XE
Born February 1946
Director
Appointed 12 Jun 1997
Resigned 27 Mar 2002

DALE, Michael Andrew

Resigned
Dolphin Court, High WycombeHP11 1XF
Born March 1960
Director
Appointed 29 Oct 2013
Resigned 17 Sept 2014

EARLE, Simon

Resigned
30 Dolphin Court, High WycombeHP11 1XE
Born January 1965
Director
Appointed 28 Mar 1994
Resigned 06 Jul 1996

EDWARDS, Saul Howell

Resigned
57 Dolphin Court, LoudwaterHP11 1XF
Born September 1973
Director
Appointed 25 Mar 2004
Resigned 28 Apr 2006

GABRIEL, Anthony Brian

Resigned
1 Rennie Close, High WycombeHP13 5TB
Born March 1947
Director
Appointed 20 Jan 1998
Resigned 14 Aug 1998

GODFREY, Ralph

Resigned
Flat 39 Dolphin Court Kingsmead Road, High WycombeHP11 1EX
Born February 1951
Director
Appointed 26 Jun 1998
Resigned 02 Oct 1999

JONES, Sarah Elizabeth

Resigned
34 Dolphin Court, High WycombeHP11 1XE
Born November 1962
Director
Appointed N/A
Resigned 31 Jul 1996

MILLER, David Gregory

Resigned
34 Dolphin Court, High WycombeHP11 1XE
Born September 1973
Director
Appointed 02 Apr 2007
Resigned 25 Nov 2011

MORRIS, Anthony Ronald

Resigned
2 Farmers Drive, BrackleyNN13 6HY
Born February 1962
Director
Appointed 25 Mar 2004
Resigned 10 Sept 2004

POULTER, Stephen Andrew

Resigned
84 Dolphin Court, High WycombeHP11 1XE
Born December 1962
Director
Appointed 11 May 1993
Resigned 20 Oct 1997

RANDLE, Lucy

Resigned
8 Dolphin Court, High WycombeHP11 1XE
Born September 1975
Director
Appointed 06 Apr 2000
Resigned 27 Mar 2002

REEVE, Carly Marie

Resigned
Kingsmead Road, High WycombeHP11 1XE
Born November 1982
Director
Appointed 22 Apr 2008
Resigned 18 May 2010

RIDLEY, Derek James

Resigned
30 Dolphin Court, High WycombeHP11 1XE
Born June 1948
Director
Appointed 19 Apr 2000
Resigned 26 Oct 2007

ROWLES, Mark

Resigned
Groves Close, Bourne EndSL8 5JP
Born April 1955
Director
Appointed 29 Apr 2009
Resigned 25 Nov 2011

SAWYER, Trevor Alexander

Resigned
11 Court Crescent, East GrinsteadRH19 3TP
Born July 1948
Director
Appointed N/A
Resigned 19 Feb 1992

STONEMAN, Andrew David

Resigned
3 Dolphin Court Kingsmead Road, High WycombeHP11 1XE
Born May 1966
Director
Appointed 09 Apr 1991
Resigned 31 Dec 1994

STOTTOR, Susan Tracey

Resigned
20 Dolphin Court, High WycombeHP11 1XE
Born July 1970
Director
Appointed 29 Jul 1996
Resigned 01 Jul 1998
Fundings
Financials
Latest Activities

Filing History

187

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 July 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
30 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company
28 June 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
5 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 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
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363sAnnual Return (shuttle)
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 March 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
287Change of Registered Office
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
15 February 2000
287Change of Registered Office
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288cChange of Particulars
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
15 August 1996
288288
Legacy
7 August 1996
288288
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
26 February 1996
287Change of Registered Office
Legacy
6 September 1995
288288
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
7 April 1994
288288
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
28 September 1993
288288
Legacy
22 June 1993
288288
Legacy
5 June 1993
288288
Legacy
5 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
7 November 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Legacy
28 April 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
28 February 1992
288288
Legacy
15 February 1992
287Change of Registered Office
Legacy
15 February 1992
288288
Legacy
1 February 1992
288288
Legacy
11 December 1991
288288
Legacy
10 December 1991
225(1)225(1)
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Legacy
2 May 1991
363aAnnual Return
Legacy
30 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
28 February 1991
288288
Legacy
7 November 1990
288288
Legacy
14 August 1990
288288
Legacy
25 July 1990
288288
Incorporation Company
28 April 1989
NEWINCIncorporation