Background WavePink WaveYellow Wave

KILLIERS COURT MANAGEMENT LIMITED (02577150)

KILLIERS COURT MANAGEMENT LIMITED (02577150) is an active UK company. incorporated on 28 January 1991. with registered office in Cornwall. The company operates in the Real Estate Activities sector, engaged in residents property management. KILLIERS COURT MANAGEMENT LIMITED has been registered for 35 years. Current directors include CHAPMAN, Austin Clive.

Company Number
02577150
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
59 West End, Cornwall, TR15 2SQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHAPMAN, Austin Clive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLIERS COURT MANAGEMENT LIMITED

KILLIERS COURT MANAGEMENT LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Cornwall. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KILLIERS COURT MANAGEMENT LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02577150

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

59 West End Redruth Cornwall, TR15 2SQ,

Timeline

6 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Jan 91
Director Left
May 10
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HARRIS, Paul Edward

Active
6 West Tehidy, CamborneTR14 0HP
Secretary
Appointed 16 Jul 2004

CHAPMAN, Austin Clive

Active
Killiers Court, RedruthTR15 3LZ
Born July 1948
Director
Appointed 01 Jun 2011

ARUNDEL, James

Resigned
14 Killiers Court, RedruthTR15 3LZ
Secretary
Appointed 20 May 2001
Resigned 09 Jun 2003

LAMOND, Ian Douglas

Resigned
Chygowlin, TruroTR3 6AG
Nominee secretary
Appointed 28 Jan 1991
Resigned 15 Feb 1996

ORCHARD, Frederick Clifford

Resigned
20 Killiers Court, RedruthTR15 3LZ
Secretary
Appointed 04 Sept 1998
Resigned 01 Jun 1999

ROBERTS, Christopher Peter

Resigned
18 Tregenna Court, FalmouthTR11 3XG
Secretary
Appointed 26 Sept 2003
Resigned 12 Aug 2004

SALMON, Winnifred Sandra

Resigned
Flat 2 Killiers Court, RedruthTR15 3LZ
Secretary
Appointed 15 Feb 1996
Resigned 04 Sept 1998

UREN, Catherine

Resigned
18 Killiers Court, RedruthTR15 3LZ
Secretary
Appointed 01 Jun 1999
Resigned 30 May 2001

WHITHEAD, Margaret Elizabeth

Resigned
6 Killiers Court, RedruthTR15 3LZ
Secretary
Appointed 01 Jun 2003
Resigned 22 Aug 2003

BALLS, Rachel Elizabeth

Resigned
12 Killiers Court, RedruthTR15 3LZ
Born August 1962
Director
Appointed 16 Jul 2004
Resigned 28 Feb 2011

HILLMAN, Jeffrey Leonard

Resigned
Treveth, TruroTR1 1TR
Born May 1945
Director
Appointed N/A
Resigned 15 Feb 1996

LAMOND, Ian Douglas

Resigned
Chygowlin, TruroTR3 6AG
Born July 1951
Nominee director
Appointed 28 Jan 1991
Resigned 15 Feb 1996

LOPEZ, Raymond

Resigned
8 Scorrier Street, RedruthTR16 5LH
Born June 1937
Director
Appointed 04 Sept 1998
Resigned 30 May 2001

MARTIN, Jayne Muriel

Resigned
Flat 9 Killiers Court, RedruthTR15 3LZ
Born September 1967
Director
Appointed 15 Feb 1996
Resigned 11 Apr 1997

MCCLUNE, Robert Steven

Resigned
Crimond 17 Shirley Close, RustingdonBN16 2EG
Born September 1950
Director
Appointed 01 Jun 2003
Resigned 16 Jul 2004

MORGAN, Phyllis Marjorie

Resigned
11 Killiers Court, RedruthTR15 3LZ
Born December 1925
Director
Appointed 01 Jun 2003
Resigned 24 Aug 2003

ORCHARD, Clifford Frederick

Resigned
Killiers Court, RedruthTR15 3LZ
Born September 1943
Director
Appointed 01 Jun 2011
Resigned 17 Mar 2014

ORCHARD, Clifford Frederick

Resigned
20 Killiers Court, RedruthTR15 3LZ
Born September 1943
Director
Appointed 26 Sept 2003
Resigned 14 Feb 2004

ORCHARD, Frederick Clifford

Resigned
20 Killiers Court, RedruthTR15 3LZ
Born September 1943
Director
Appointed 04 Sept 1998
Resigned 01 Jun 2003

ROBERTS, Patricia Carol

Resigned
18 Tregenna Court, FalmouthTR11 3XG
Born July 1956
Director
Appointed 21 May 2001
Resigned 20 Aug 2003

SALMON, Winnifred Sandra

Resigned
Flat 2 Killiers Court, RedruthTR15 3LZ
Born November 1946
Director
Appointed 15 Feb 1996
Resigned 04 Sept 1998

SLOAN, Rosanne Mary

Resigned
107 Pentire Avenue, NewquayTR7 1PF
Born April 1971
Director
Appointed 16 Jul 2004
Resigned 01 Apr 2009

WHITEHEAD, Margaret Elizabeth

Resigned
6 Killiers Court, RedruthTR15 3LZ
Born April 1933
Director
Appointed 16 Jul 2004
Resigned 31 Dec 2009
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Termination Director Company With Name
18 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Termination Director Company With Name
6 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288bResignation of Director or Secretary
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
287Change of Registered Office
Legacy
26 February 1996
288288
Legacy
26 February 1996
288288
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 1995
AUDAUD
Auditors Resignation Company
10 April 1995
AUDAUD
Accounts With Accounts Type Small
10 April 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
224224
Incorporation Company
28 January 1991
NEWINCIncorporation