Background WavePink WaveYellow Wave

KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED (02928900)

KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED (02928900) is an active UK company. incorporated on 13 May 1994. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED has been registered for 31 years. Current directors include CHOHAN, Pavendeep, DEVSHI, Kishore, FLETCHER, Linda Mary and 3 others.

Company Number
02928900
Status
active
Type
ltd
Incorporated
13 May 1994
Age
31 years
Address
Buckingham Ct Rectory Lane, Loughton, IG10 2QZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOHAN, Pavendeep, DEVSHI, Kishore, FLETCHER, Linda Mary, HUGHES, Guy Alexander, LONG, Matthew Thomas Edmund, SAXBY, Peter Flanders
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED

KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED is an active company incorporated on 13 May 1994 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02928900

LTD Company

Age

31 Years

Incorporated 13 May 1994

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 21 August 2025 (7 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

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Buckingham Ct Rectory Lane Unit 6, Ground Floor Loughton, IG10 2QZ,

Previous Addresses

Buckinghma Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ England
From: 24 April 2025To: 19 June 2025
Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England
From: 12 May 2017To: 24 April 2025
Chestnut House 76 Wood Street London E17 3HX
From: 4 September 2014To: 12 May 2017
26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT
From: 13 May 1994To: 4 September 2014
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Left
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Mar 16
Director Joined
Jun 16
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Apr 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jul 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MONTALT MANAGEMENT LTD.,

Active
Rectory Lane, LoughtonIG10 2QZ
Corporate secretary
Appointed 29 Jul 2014

CHOHAN, Pavendeep

Active
Rectory Lane, LoughtonIG10 2QZ
Born August 1976
Director
Appointed 22 Sept 2023

DEVSHI, Kishore

Active
Rectory Lane, LoughtonIG10 2QZ
Born November 1978
Director
Appointed 15 Jul 2024

FLETCHER, Linda Mary

Active
Rectory Lane, LoughtonIG10 2QZ
Born November 1950
Director
Appointed 01 Aug 2004

HUGHES, Guy Alexander

Active
Rectory Lane, LoughtonIG10 2QZ
Born February 1988
Director
Appointed 18 Jul 2019

LONG, Matthew Thomas Edmund

Active
Rectory Lane, LoughtonIG10 2QZ
Born January 1978
Director
Appointed 08 Aug 2018

SAXBY, Peter Flanders

Active
Rectory Lane, LoughtonIG10 2QZ
Born June 1954
Director
Appointed 13 Jul 2023

DUCKETT, Anthony Paul

Resigned
9 Church Green, HarpendenAL5 2TP
Secretary
Appointed 13 May 1994
Resigned 03 Nov 1997

JONES, Pauline Edith

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Secretary
Appointed 03 Apr 1995
Resigned 29 Jul 2014

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 May 1994
Resigned 13 May 1994

ANDREWS, Rebecca

Resigned
Kingswood Terrace, LondonW4 5BN
Born July 1979
Director
Appointed 12 May 2010
Resigned 21 Mar 2016

BEGBIE, John

Resigned
Phillips, RingwoodBH24 4AG
Born June 1946
Director
Appointed 13 May 1994
Resigned 18 Sept 1996

BOYS, Paul

Resigned
123 Whiteknights Road, ReadingRG6 7BB
Born July 1948
Director
Appointed 13 May 1994
Resigned 18 Sept 1996

CUDBY, Colin Frank

Resigned
15 Kingswood Terrace, LondonW4 5BN
Born July 1954
Director
Appointed 18 Sept 1996
Resigned 21 Oct 2011

CULLEN, Patrick Joseph

Resigned
1 Kingswood Terrace, LondonW4 5BN
Born May 1956
Director
Appointed 17 Feb 2004
Resigned 16 May 2014

FLATMAN, Philip Alfred

Resigned
58 William Way, LetchworthSG6 2HL
Born April 1940
Director
Appointed 08 Jul 1996
Resigned 18 Sept 1996

FLETCHER, Linda Mary

Resigned
14 Kingswood Terrace, LondonW4 5BN
Born November 1950
Director
Appointed 18 Sept 1996
Resigned 07 Nov 2000

HAMILTON, David William

Resigned
16 Kingswood Terrace, LondonW4 5BN
Born February 1940
Director
Appointed 18 Sept 1996
Resigned 10 May 2001

HAMSLEY, Paul Richard

Resigned
8 Kingswood Terrace, LondonW4 5BN
Born June 1959
Director
Appointed 18 Sept 1996
Resigned 04 Oct 1999

HARKER, Jennifer Kaye

Resigned
Kingswood Terrace, LondonW4 5BN
Born June 1983
Director
Appointed 15 Sept 2011
Resigned 16 May 2014

HEALEY, Paul Ernest

Resigned
2 Oak Close, WestoningMK45 5LT
Born June 1949
Director
Appointed 01 Jul 1995
Resigned 18 Sept 1996

JACKSON, Steven Peter

Resigned
26 Primrose Road, Milton KeynesMK13 9AT
Born January 1953
Director
Appointed 10 Nov 2013
Resigned 29 Jul 2014

LANGRIDGE, Kylie Emma

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born February 1986
Director
Appointed 31 Mar 2016
Resigned 21 Apr 2021

LE COUTEUR, James Norton John

Resigned
Kingswood Terrace, LondonW4 5BN
Born June 1978
Director
Appointed 18 Oct 2007
Resigned 27 Oct 2023

LOKE, Tuck Kay

Resigned
17 Kingswood Terrace, LondonW4 5BN
Born June 1968
Director
Appointed 14 Dec 1998
Resigned 24 Mar 2009

MARCELLI, Gianluca, Dr

Resigned
Kingswood Terrace, LondonW4 5BN
Born October 1972
Director
Appointed 19 Jul 2006
Resigned 29 Apr 2015

NORTON, Jeremy Charles

Resigned
107 Court View, StonehouseGL10 3PJ
Born May 1966
Director
Appointed 18 Sept 1996
Resigned 03 Sept 2004

OSELKOWSKA, Patrycja Katarzyna

Resigned
Kingswood Terrace, LondonW4 5BN
Born July 1978
Director
Appointed 24 Mar 2009
Resigned 14 Jun 2010

PALLISTER, Emma

Resigned
4 Kingswood Terrace, LondonW4 5BN
Born January 1979
Director
Appointed 29 Jun 2005
Resigned 30 Nov 2007

PATHMANATHAN, Thambapillai

Resigned
163 Cassiobury Drive, WatfordWD1 3AL
Born February 1943
Director
Appointed 08 Jul 1996
Resigned 18 Sept 1996

PAYNE, Christopher Hewetson

Resigned
Lower Road, FetchamKT22 9EL
Born February 1959
Director
Appointed 01 Jul 1995
Resigned 18 Sept 1996

PHILLIPS, Neil Peter

Resigned
7 Kingswood Terrace, LondonW4 5BN
Born June 1968
Director
Appointed 18 Dec 1997
Resigned 07 Sept 2001

PRESCOTT, Ian Peter

Resigned
2 Kingswood Terrace, LondonW4 5BN
Born January 1957
Director
Appointed 18 Sept 1996
Resigned 17 Nov 1997

REEH, Alexander Patrick

Resigned
2 Kingswood Terrace, LondonW4 5BN
Born April 1973
Director
Appointed 07 Nov 2000
Resigned 10 Mar 2003

SAXBY, Kathryn Victoria

Resigned
Trinity Park, Trinity Way, LondonE4 8TD
Born February 1986
Director
Appointed 17 Jul 2015
Resigned 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

171

Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
2 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2007
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2004
AAAnnual Accounts
Legacy
6 September 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
363aAnnual Return
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
7 August 2002
288cChange of Particulars
Legacy
20 May 2002
363aAnnual Return
Legacy
4 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363aAnnual Return
Legacy
15 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363aAnnual Return
Legacy
13 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
20 May 1999
363aAnnual Return
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
363aAnnual Return
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
287Change of Registered Office
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
363aAnnual Return
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
24 September 1996
288288
Legacy
25 July 1996
288288
Legacy
23 July 1996
288288
Legacy
21 July 1996
288288
Legacy
17 May 1996
363aAnnual Return
Legacy
17 May 1996
363(353)363(353)
Legacy
17 May 1996
363(190)363(190)
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
7 September 1995
88(2)R88(2)R
Legacy
23 August 1995
88(2)R88(2)R
Legacy
16 August 1995
88(2)R88(2)R
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
88(2)R88(2)R
Legacy
18 July 1995
88(2)R88(2)R
Legacy
7 July 1995
88(2)R88(2)R
Legacy
23 June 1995
88(2)R88(2)R
Legacy
8 June 1995
88(2)R88(2)R
Legacy
23 May 1995
363x363x
Legacy
23 May 1995
363(353)363(353)
Legacy
23 May 1995
363(190)363(190)
Legacy
18 May 1995
88(2)R88(2)R
Legacy
9 May 1995
88(2)R88(2)R
Legacy
23 April 1995
88(2)R88(2)R
Legacy
12 April 1995
288288
Legacy
6 April 1995
288288
Legacy
6 March 1995
287Change of Registered Office
Legacy
27 February 1995
88(2)R88(2)R
Legacy
14 February 1995
88(2)R88(2)R
Legacy
10 June 1994
288288
Legacy
10 June 1994
224224
Legacy
10 June 1994
288288
Legacy
10 June 1994
287Change of Registered Office
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Incorporation Company
13 May 1994
NEWINCIncorporation