Background WavePink WaveYellow Wave

KINGSLEY COURT FLAT MANAGEMENT COMPANY LIMITED (02802423)

KINGSLEY COURT FLAT MANAGEMENT COMPANY LIMITED (02802423) is an active UK company. incorporated on 23 March 1993. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSLEY COURT FLAT MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include FERRIER, Raymond Alan, JONES, David.

Company Number
02802423
Status
active
Type
ltd
Incorporated
23 March 1993
Age
33 years
Address
2a Brymau Three Trading Estate, Chester, CH4 8RQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FERRIER, Raymond Alan, JONES, David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY COURT FLAT MANAGEMENT COMPANY LIMITED

KINGSLEY COURT FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 1993 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSLEY COURT FLAT MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02802423

LTD Company

Age

33 Years

Incorporated 23 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

KINGSLEY COURT FLAT MAMAGEMENT COMPANY LIMITED
From: 9 June 1993To: 25 June 1993
STORMGLEN LIMITED
From: 23 March 1993To: 9 June 1993
Contact
Address

2a Brymau Three Trading Estate River Lane Chester, CH4 8RQ,

Previous Addresses

CH4 8RQ Castle Estates Block Management Ltd Riverside House, River Lane Chester CH4 8RQ United Kingdom
From: 23 August 2023To: 28 February 2025
7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom
From: 25 May 2023To: 23 August 2023
Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England
From: 29 January 2018To: 25 May 2023
C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach CW11 3PA
From: 26 March 2014To: 29 January 2018
1 Church Hill Knutsford Cheshire WA16 6DH
From: 23 March 1993To: 26 March 2014
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Mar 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CASTLE ESTATES BLOCK MANAGEMENT LIMITD

Active
River Lane, ChesterCH4 8RQ
Corporate secretary
Appointed 01 Jan 2023

FERRIER, Raymond Alan

Active
River Lane, ChesterCH4 8RQ
Born August 1948
Director
Appointed 07 Apr 2004

JONES, David

Active
River Lane, ChesterCH4 8RQ
Born August 1969
Director
Appointed 27 Aug 2002

DEMPSTER, Alexander Lawrie

Resigned
128 Wellington Road North, StockportSK4 2LL
Secretary
Appointed 23 May 1994
Resigned 21 Jun 2005

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 09 Mar 2007
Resigned 28 Feb 2012

HOLDCROFT, Christopher

Resigned
Macon Court, CreweCW1 6EA
Secretary
Appointed 01 Apr 2014
Resigned 30 Dec 2022

REDFEARN, Barry Adrian

Resigned
15 Wellfield Close, KnutsfordWA16 0LW
Secretary
Appointed 01 Jun 1993
Resigned 15 Mar 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Mar 1993
Resigned 01 Jun 1993

REALTY MANAGEMENT LIMITED

Resigned
128 Wellington Road North, StockportSK4 2LL
Corporate secretary
Appointed 21 Jun 2005
Resigned 12 Mar 2007

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 18 Dec 2013

BARNES, Richard Anthony

Resigned
15 Kingsley Court, SandbachCW11 3GD
Born April 1943
Director
Appointed 02 Aug 2000
Resigned 08 Mar 2001

BISHOP, Adrian Paul

Resigned
12 Kingsley Court, SandbachCW11 9GD
Born January 1965
Director
Appointed 23 May 1994
Resigned 31 Dec 1996

FINCH, Geoffrey Shelton

Resigned
Flat 15 Kingsley Court, SandbachCW11 9ED
Born May 1950
Director
Appointed 20 Jun 1995
Resigned 31 Dec 1996

HOCKNELL, Keith Edward

Resigned
4 Kingsley Court, SandbachCW11 3GD
Born June 1937
Director
Appointed 20 Nov 1996
Resigned 04 Apr 2000

MCLELLAN, Claire Louise

Resigned
17 Kingsley Court, SandbachCW11 3GD
Born June 1968
Director
Appointed 08 Oct 1997
Resigned 30 Nov 2001

MCLELLAN, Claire Louise

Resigned
17 Kingsley Court, SandbachCW11 3GD
Born June 1968
Director
Appointed 20 Jun 1995
Resigned 31 Dec 1996

OPIE, Clive Thomas, Dr

Resigned
1 Kingsley Court, SandbachCW11 3GD
Born June 1953
Director
Appointed 28 Nov 2006
Resigned 11 Nov 2008

RAYBOULD, Eric

Resigned
Kinsley Court, Elworth Sandbach
Born December 1940
Director
Appointed 23 May 1994
Resigned 27 Aug 2002

ROPER, Bran Charles

Resigned
Garden Bungalow Brockhurst Way, NorthwichWA8 9AL
Born June 1938
Director
Appointed 01 Jun 1993
Resigned 15 Mar 1995

TRAIN, Alice Davidson

Resigned
20 Kingsley Court, SandbachCW11 3GD
Born August 1920
Director
Appointed 27 Aug 2002
Resigned 07 Jul 2009

WORTHINGTON, Kenneth James

Resigned
46 The Round Meade, LiverpoolL31 8DZ
Born December 1946
Director
Appointed 01 Jun 1993
Resigned 15 Mar 1995

WRIGHT, Andrew John

Resigned
Reynolds Farm, SandbachCW11 4SU
Born September 1970
Director
Appointed 28 Nov 2006
Resigned 01 Feb 2007

YATES, Karen Elizabeth

Resigned
7 Kingsley Court, SandbachCW11 3GD
Born March 1962
Director
Appointed 20 Nov 1996
Resigned 04 Apr 2000

YORK, Susheela Mary Catherine

Resigned
1 Kingsley Court, SandbachCW11 3GD
Born October 1964
Director
Appointed 27 Aug 2002
Resigned 05 Nov 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Mar 1993
Resigned 01 Jun 1993
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 March 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
287Change of Registered Office
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
2 August 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
30 June 1995
288288
Legacy
1 May 1995
287Change of Registered Office
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1995
AAAnnual Accounts
Resolution
8 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Gazette Filings Brought Up To Date
13 December 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 December 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
27 September 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 August 1994
287Change of Registered Office
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
22 June 1994
288288
Legacy
20 July 1993
287Change of Registered Office
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Certificate Change Of Name Company
24 June 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 June 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 1993
RESOLUTIONSResolutions
Incorporation Company
23 March 1993
NEWINCIncorporation