Background WavePink WaveYellow Wave

KIERS COURT MANAGEMENT LIMITED (02659048)

KIERS COURT MANAGEMENT LIMITED (02659048) is an active UK company. incorporated on 31 October 1991. with registered office in St Austell. The company operates in the Real Estate Activities sector, engaged in residents property management. KIERS COURT MANAGEMENT LIMITED has been registered for 34 years. Current directors include GIBSON, Sally, NEWCOMB, John, WAKELING, Paul James.

Company Number
02659048
Status
active
Type
ltd
Incorporated
31 October 1991
Age
34 years
Address
2 Kiers Court River Street,, St Austell, PL26 6UE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBSON, Sally, NEWCOMB, John, WAKELING, Paul James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIERS COURT MANAGEMENT LIMITED

KIERS COURT MANAGEMENT LIMITED is an active company incorporated on 31 October 1991 with the registered office located in St Austell. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIERS COURT MANAGEMENT LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02659048

LTD Company

Age

34 Years

Incorporated 31 October 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 1 November 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2 Kiers Court River Street, Mevagissey St Austell, PL26 6UE,

Previous Addresses

4 Kiers Court River Street Mevagissey St. Austell Cornwall PL26 6UE
From: 3 August 2013To: 8 November 2014
1 Kiers Court River Street Mevagissey St. Austell Cornwall PL26 6UE England
From: 5 June 2013To: 3 August 2013
2 Kiers Court River Street Mevagissey St Austell Cornwall PL26 6UE
From: 11 November 2010To: 5 June 2013
Flat 1 Kiers Court River Street Mevagissy St Austell Cornwall PL26 6UE
From: 31 October 1991To: 11 November 2010
Timeline

9 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GIBSON, Sally

Active
River Street, St. AustellPL26 6UE
Born October 1962
Director
Appointed 09 Jun 2024

NEWCOMB, John

Active
River Street, St. AustellPL26 6UE
Born January 1961
Director
Appointed 09 Jun 2024

WAKELING, Paul James

Active
River Street, St AustellPL26 6UE
Born December 1962
Director
Appointed 08 Nov 2014

BALHAWAN, Mary Lillian

Resigned
8 The Paddocks, WellingtonTA21 8EZ
Secretary
Appointed 10 Sept 1996
Resigned 23 Mar 2001

GEAKE, William Charles

Resigned
Cliff House 54 Sea Road, St AustellPL25 3SG
Secretary
Appointed N/A
Resigned 10 Sept 1996

HOLT, Patricia Anne

Resigned
1 Keirs Court, MevagisseyPL26 6UE
Secretary
Appointed 01 Sept 2000
Resigned 01 Nov 2010

LITTLEJOHNS, Kate Marie

Resigned
8 Keirs Court, MevagisseyPL26 6UE
Secretary
Appointed 31 Mar 2003
Resigned 14 Aug 2006

STEPHENSON, Christine Denise

Resigned
4 Keirs Court, MevagisseyPL26 6UE
Secretary
Appointed 01 Sept 2000
Resigned 29 Jun 2001

BALHAWAN, Mary Lillian

Resigned
8 The Paddocks, WellingtonTA21 8EZ
Born November 1943
Director
Appointed 10 Sept 1996
Resigned 23 Mar 2001

BALHAWAN, Oussama Yehia

Resigned
8 Kiers Court, St AustellPL26 6UE
Born July 1943
Director
Appointed 10 Sept 1996
Resigned 01 Sept 2000

GEAKE, Anthony John

Resigned
Appleton Lea, St AustellPL26 7AQ
Born January 1937
Director
Appointed N/A
Resigned 10 Sept 1996

GEAKE, William Charles

Resigned
Cliff House 54 Sea Road, St AustellPL25 3SG
Born August 1946
Director
Appointed N/A
Resigned 10 Sept 1996

HARDISTY, John, Captain

Resigned
The Headlands, MevagisseyPL26 6TH
Born December 1931
Director
Appointed 01 Sept 2000
Resigned 09 Nov 2005

HOLT, Patricia Anne

Resigned
Kiers Court, St. AustellPL26 6UE
Born November 1947
Director
Appointed 05 Jun 2013
Resigned 31 Jul 2013

LAKEMAN, John Andrew

Resigned
Point Head Chapel Point Lane, St AustellPL26 6PR
Born April 1943
Director
Appointed N/A
Resigned 10 Sept 1996

MITCHELL, John Roger

Resigned
7 Keirs Court, MevagisseyPL26 6UE
Born October 1943
Director
Appointed 21 Feb 2004
Resigned 31 Mar 2006

SHAW, William Arthur

Resigned
55 Cliff Street, St AustellPL26 6QL
Born May 1921
Director
Appointed N/A
Resigned 10 Sept 1996

STEPHENSON, Malcolm

Resigned
4 Keirs Court, MevagisseyPL26 6UE
Born December 1955
Director
Appointed 23 Mar 2001
Resigned 29 Jun 2001

VOYCE, William

Resigned
Kiers Court, St. AustellPL26 6UE
Born July 1957
Director
Appointed 31 Jul 2013
Resigned 08 Nov 2014

WAKELING, Paul James

Resigned
2 Keirs Court, St AustellPL26 6UE
Born December 1962
Director
Appointed 31 Mar 2006
Resigned 04 Jun 2013
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Appoint Person Director Company With Name Date
8 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2013
AP01Appointment of Director
Termination Director Company With Name
3 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
18 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 December 2001
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 June 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
287Change of Registered Office
Accounts With Made Up Date
20 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 December 1998
AAAnnual Accounts
Legacy
6 January 1998
363b363b
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 December 1997
AAAnnual Accounts
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
88(2)R88(2)R
Accounts With Made Up Date
11 April 1997
AAAnnual Accounts
Legacy
24 March 1997
287Change of Registered Office
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 May 1996
AAAnnual Accounts
Legacy
12 December 1995
363aAnnual Return
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1993
AAAnnual Accounts
Legacy
19 January 1993
363b363b
Legacy
1 July 1992
224224
Legacy
6 November 1991
288288
Incorporation Company
31 October 1991
NEWINCIncorporation