Background WavePink WaveYellow Wave

KINGSBERE COURT MANAGEMENT COMPANY LIMITED (02932585)

KINGSBERE COURT MANAGEMENT COMPANY LIMITED (02932585) is an active UK company. incorporated on 24 May 1994. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSBERE COURT MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include PRICE, Graeme Michael, SWANN, Terence Edward.

Company Number
02932585
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
53 High Street, Swanage, BH19 2LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PRICE, Graeme Michael, SWANN, Terence Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBERE COURT MANAGEMENT COMPANY LIMITED

KINGSBERE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 May 1994 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSBERE COURT MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02932585

LTD Company

Age

31 Years

Incorporated 24 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

53 High Street Swanage, BH19 2LT,

Previous Addresses

7a West Street Wareham BH20 4JS England
From: 4 January 2024To: 22 October 2024
7a 7a West Street Wareham BH20 4JS England
From: 22 August 2018To: 4 January 2024
16 Greenacre Close Upton Poole Dorset BH16 5EY
From: 24 May 1994To: 22 August 2018
Timeline

3 key events • 1994 - 2013

Funding Officers Ownership
Company Founded
May 94
Director Joined
Mar 11
Director Left
Jun 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SWANAGE FLAT MANAGEMENT CO LIMITED

Active
High Street, SwanageBH19 2LT
Corporate secretary
Appointed 12 May 2023

PRICE, Graeme Michael

Active
High Street, SwanageBH19 2LT
Born October 1974
Director
Appointed 31 May 2000

SWANN, Terence Edward

Active
High Street, SwanageBH19 2LT
Born May 1949
Director
Appointed 20 Feb 2011

BRADLEY, Julia Anne

Resigned
2 Grove Road, SeafordBN25 1TP
Secretary
Appointed 17 Dec 2000
Resigned 18 Jun 2003

LEWIS, Alison Jane

Resigned
7 The Lane, WarehamBH20 5LJ
Secretary
Appointed 20 Jun 1994
Resigned 02 Sept 1998

SHARP, Julia Anne

Resigned
16 Greenacre Close, PooleBH16 5EY
Secretary
Appointed 02 Jun 2003
Resigned 03 Jul 2012

VENNER, Raymond Charles

Resigned
5 Kingsbere Court, WarehamBH20 7HA
Secretary
Appointed 02 Sept 1998
Resigned 18 Dec 2000

BOOTH GADENNE

Resigned
West Street, WarehamBH20 4JS
Corporate secretary
Appointed 01 Oct 2018
Resigned 12 May 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 May 1994
Resigned 20 Jun 1994

ALLEN, Stephen James

Resigned
3 Tower Hill, WarehamBH20 7AJ
Born October 1963
Director
Appointed 20 Jun 1994
Resigned 12 Dec 1997

AZZARO, Bridget

Resigned
Flat 4 Kingsbere Court, WarehamBH20 7HA
Born December 1970
Director
Appointed 20 Jun 1994
Resigned 02 Sept 1998

BRADLEY, Julia Anne

Resigned
2 Grove Road, SeafordBN25 1TP
Born November 1938
Director
Appointed 17 Dec 2000
Resigned 18 Jun 2003

LEWIS, Alison Jane

Resigned
7 The Lane, WarehamBH20 5LJ
Born April 1967
Director
Appointed 03 Feb 1997
Resigned 31 May 2000

SHARP, Julia Anne

Resigned
16 Greenacre Close, PooleBH16 5EY
Born November 1938
Director
Appointed 18 Jun 2003
Resigned 03 Jul 2012

VENNER, Raymond Charles

Resigned
5 Kingsbere Court, WarehamBH20 7HA
Born May 1974
Director
Appointed 02 Sept 1998
Resigned 25 May 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 May 1994
Resigned 20 Jun 1994
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 May 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 November 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Secretary Company With Change Date
31 May 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
20 August 2007
288cChange of Particulars
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
12 March 1996
AAAnnual Accounts
Legacy
15 February 1996
287Change of Registered Office
Memorandum Articles
14 June 1995
MEM/ARTSMEM/ARTS
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
88(2)R88(2)R
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Legacy
1 August 1994
288288
Incorporation Company
24 May 1994
NEWINCIncorporation