Background WavePink WaveYellow Wave

KINGSTON COURT MANAGEMENT (1992) LIMITED (02704379)

KINGSTON COURT MANAGEMENT (1992) LIMITED (02704379) is an active UK company. incorporated on 7 April 1992. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management and 2 other business activities. KINGSTON COURT MANAGEMENT (1992) LIMITED has been registered for 34 years. Current directors include AYLWARD, Louise Estelle, BEECH, Matthew Graham, BRAVINGTON, Christopher Nicholas and 9 others.

Company Number
02704379
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 April 1992
Age
34 years
Address
5 Kingston Court, Kingston Fields, Nottingham, NG11 0DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AYLWARD, Louise Estelle, BEECH, Matthew Graham, BRAVINGTON, Christopher Nicholas, CHAD-SMITH, Sonia Frances, CLARKE, Nicola Jane, HALL, Julie Anne, HUGGINS, Sara Minette, JOHNSON, Michael Allan, LONGLEY, Greg John, LOWTH, Stewart, Dr, PIERSON, Christopher, Professor, ROCK, Pauline Ann
SIC Codes
98000, 98100, 98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON COURT MANAGEMENT (1992) LIMITED

KINGSTON COURT MANAGEMENT (1992) LIMITED is an active company incorporated on 7 April 1992 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 2 other business activities. KINGSTON COURT MANAGEMENT (1992) LIMITED was registered 34 years ago.(SIC: 98000, 98100, 98200)

Status

active

Active since 34 years ago

Company No

02704379

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 7 April 1992

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 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

5 Kingston Court, Kingston Fields Kingston-On-Soar Nottingham, NG11 0DL,

Previous Addresses

9 Kingston Court Kingston Fields Kingston-on-Soar Nottingham NG11 0DL
From: 17 April 2015To: 21 November 2017
9 Kingston Court, Kingston Fields, Kingston on Soa Kingston Fields Kingston-on-Soar Nottingham NG11 0DL England
From: 15 April 2015To: 17 April 2015
11 Kingston Court Kingston Fields Kingston on Soar NG11 0DL
From: 7 April 1992To: 15 April 2015
Timeline

21 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

LONGLEY, Greg

Active
Kingston Court, Kingston Fields, NottinghamNG11 0DL
Secretary
Appointed 20 Nov 2017

AYLWARD, Louise Estelle

Active
Kingston Fields, NottinghamNG11 0DL
Born August 1975
Director
Appointed 28 Mar 2018

BEECH, Matthew Graham

Active
Kingston Fields, NottinghamNG11 0DL
Born April 1973
Director
Appointed 28 Mar 2018

BRAVINGTON, Christopher Nicholas

Active
Kingston Fields, NottinghamNG11 0DL
Born July 1981
Director
Appointed 24 Sept 2015

CHAD-SMITH, Sonia Frances

Active
Kingston Fields, NottinghamNG11 0DL
Born June 1966
Director
Appointed 16 Aug 2022

CLARKE, Nicola Jane

Active
Billing Street, LondonSW10 9UR
Born June 1968
Director
Appointed 31 May 2005

HALL, Julie Anne

Active
Kingston Court, Kingston On SoarNG11 0DL
Born December 1973
Director
Appointed 15 Oct 2004

HUGGINS, Sara Minette

Active
Kingston Court, Kington On SoarNG11 0DL
Born January 1966
Director
Appointed 14 May 2003

JOHNSON, Michael Allan

Active
Kingston Fields, NottinghamNG11 0DL
Born March 1980
Director
Appointed 11 Apr 2019

LONGLEY, Greg John

Active
Kingston Fields, NottinghamNG11 0DL
Born April 1978
Director
Appointed 20 Nov 2015

LOWTH, Stewart, Dr

Active
Kingston Fields, NottinghamNG11 0DL
Born December 1975
Director
Appointed 20 Apr 2022

PIERSON, Christopher, Professor

Active
Kingston Court Kingston Fields, NottinghamNG11 0DL
Born August 1956
Director
Appointed 01 Jul 2007

ROCK, Pauline Ann

Active
3 Kingston Court, Kingston On SoarNG11 0DL
Born September 1966
Director
Appointed 02 Apr 2007

CLARRICOATS, Alison Siobhan

Resigned
7 Kingston Court Kingston Fields, NottinghamNG11 0DH
Secretary
Appointed 15 Nov 1993
Resigned 08 Mar 1995

HARRIS, Karen

Resigned
10 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 14 Apr 2005
Resigned 14 Apr 2006

MCGREGOR, Julie Elizabeth

Resigned
Kingston Fields, NottinghamNG11 0DL
Secretary
Appointed 18 Apr 2014
Resigned 20 Nov 2017

MOLESWORTH ST AUBYN, Zoe

Resigned
6 Kingston Court Kingston Park Farm, NottinghamNG11 0DL
Secretary
Appointed 08 Mar 1995
Resigned 03 Oct 1995

REES, Philippa Janet Travers

Resigned
2 Kingston Court, Kingston On SoarNG11 0DL
Secretary
Appointed 03 Oct 1995
Resigned 31 Mar 1998

SHAW, Marion, Dr

Resigned
11 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 02 Apr 2007
Resigned 09 Apr 2015

SHAW, Marion, Dr

Resigned
11 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 31 Mar 1998
Resigned 21 Mar 2000

STATT, William Henry

Resigned
Manor Farmhouse, SnarestoneDE12 7DA
Secretary
Appointed 07 Apr 1992
Resigned 15 Nov 1993

TYLER, Joanna Frances

Resigned
12 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 01 Mar 2000
Resigned 31 Oct 2001

WEBB, Ian

Resigned
10 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 25 Apr 2002
Resigned 02 May 2003

WILLIAMS, Gareth Peter

Resigned
3 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 16 Jun 2006
Resigned 02 Apr 2007

WILLIAMS, Gareth Peter

Resigned
3 Kingston Court, NottinghamNG11 0DL
Secretary
Appointed 02 May 2003
Resigned 14 Apr 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 07 Apr 1992
Resigned 07 Apr 1992

ALLEN, David

Resigned
Castlefields, Bretby
Born October 1950
Director
Appointed 07 Apr 1992
Resigned 15 Nov 1993

BAILEY, Stephen Arnold Edwin

Resigned
9 Kingston Court, Kingston On SoarNG11 0DL
Born August 1951
Director
Appointed 01 Apr 2002
Resigned 05 Apr 2013

BONE, Janine Anne

Resigned
5 Kingston Court, NottinghamNG11 0DL
Born July 1963
Director
Appointed 29 Mar 2004
Resigned 20 Nov 2015

BOTTERILL, Neil Timothy

Resigned
Kingston Fields, NottinghamNG11 0DL
Born July 1971
Director
Appointed 29 May 2008
Resigned 24 Sept 2015

BROWN, Paul Richard

Resigned
Kingston Fields, Kingston On SoarNG11 0DL
Born February 1968
Director
Appointed 09 Oct 2003
Resigned 01 Aug 2006

CHATTERS, Stephen

Resigned
3kingston Court Kingston Fields, Kingston-On-SoarNG11 0DL
Born March 1950
Director
Appointed 21 Mar 1995
Resigned 03 Jan 1997

CLARRICOATS, Alison Siobhan

Resigned
7 Kingston Court Kingston Fields, NottinghamNG11 0DH
Born October 1961
Director
Appointed 21 Mar 1995
Resigned 24 Mar 2000

DALE, Ian, Dr

Resigned
3 Kingston Court, Kingston On SoarNG11 0DL
Born August 1964
Director
Appointed 01 Apr 1998
Resigned 25 Oct 2002

DEVENNEY, Robert William

Resigned
8 Kingston Court, KingstonNG2 4PT
Born April 1961
Director
Appointed 21 Mar 1995
Resigned 26 Apr 2001

Persons with significant control

1

Professor Christopher Pierson

Active
Kingston Court, Kingston Fields, NottinghamNG11 0DL
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2016
AR01AR01
Change Person Director Company With Change Date
9 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
17 April 2015
AR01AR01
Termination Secretary Company
17 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
288cChange of Particulars
Legacy
13 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
12 February 2009
288cChange of Particulars
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288cChange of Particulars
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2006
AAAnnual Accounts
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
7 August 2003
288bResignation of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
287Change of Registered Office
Legacy
29 January 2003
287Change of Registered Office
Legacy
6 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
287Change of Registered Office
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
14 September 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
25 August 1995
288288
Legacy
20 July 1995
363aAnnual Return
Legacy
14 July 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Accounts With Accounts Type Small
24 May 1995
AAAnnual Accounts
Legacy
13 March 1995
288288
Legacy
10 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 February 1994
288288
Legacy
17 February 1994
288288
Gazette Filings Brought Up To Date
27 January 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 January 1994
225(1)225(1)
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Gazette Notice Compulsary
30 November 1993
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 October 1993
287Change of Registered Office
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
288288
Legacy
14 April 1992
287Change of Registered Office
Incorporation Company
7 April 1992
NEWINCIncorporation