Background WavePink WaveYellow Wave

KINGSTABLE STREET FLATS RES. (ETON) LIMITED (02995792)

KINGSTABLE STREET FLATS RES. (ETON) LIMITED (02995792) is an active UK company. incorporated on 29 November 1994. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSTABLE STREET FLATS RES. (ETON) LIMITED has been registered for 31 years. Current directors include FAIRHEAD, David Paul.

Company Number
02995792
Status
active
Type
ltd
Incorporated
29 November 1994
Age
31 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAIRHEAD, David Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTABLE STREET FLATS RES. (ETON) LIMITED

KINGSTABLE STREET FLATS RES. (ETON) LIMITED is an active company incorporated on 29 November 1994 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSTABLE STREET FLATS RES. (ETON) LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02995792

LTD Company

Age

31 Years

Incorporated 29 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
From: 14 August 2014To: 17 November 2025
16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England
From: 14 August 2014To: 14 August 2014
5 Priory Road High Wycombe Buckinghamshire HP13 6SE
From: 29 November 1994To: 14 August 2014
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
May 15
Director Left
Dec 17
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

LEASEHOLD MANAGEMENT SERVICES LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 15 Nov 2004

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 29 Nov 2025

BIRDSALL, Barry John Charles

Resigned
7 Kingstable Street, WindsorSL4 6AB
Secretary
Appointed 18 Jan 1997
Resigned 29 Jul 1999

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Secretary
Appointed 01 Dec 1994
Resigned 19 Feb 1996

LINNELL, Richard

Resigned
Parkwood 27 Orchard Road, Old WindsorSL4 2RZ
Secretary
Appointed 29 Jul 1999
Resigned 15 Nov 2004

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 29 Nov 1994
Resigned 01 Dec 1994

BAYFIELD, Martin Lester

Resigned
11 Bowes Lyon Mews, St. AlbansAL3 4PF
Born January 1960
Director
Appointed 29 Jul 1999
Resigned 11 Oct 1999

BIRDSALL, Barry John Charles

Resigned
7 Kingstable Street, WindsorSL4 6AB
Born September 1962
Director
Appointed 20 Aug 1998
Resigned 29 Jul 1999

LINNELL, Richard

Resigned
Parkwood 27 Orchard Road, Old WindsorSL4 2RZ
Born December 1958
Director
Appointed 29 Jul 1999
Resigned 15 Nov 2004

LINNELL, Susan Maria

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born November 1958
Director
Appointed 18 Jan 1997
Resigned 24 Nov 2017

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 29 Nov 1994
Resigned 01 Dec 1994

PARTON, Jeffrey John

Resigned
33 Temple Mill Island, MarlowSL7 1SQ
Born July 1954
Director
Appointed 01 Dec 1994
Resigned 18 Jan 1997

STEWART, Iain Frederick

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born June 1949
Director
Appointed 06 May 2015
Resigned 20 Nov 2025

URQUHART HENZELL, Mark Alexander

Resigned
15 Kingstable Street, WindsorSL4 6AB
Born May 1966
Director
Appointed 01 Jan 1997
Resigned 14 Aug 1998

VEEVERS, Frederick Ambrose

Resigned
Naboth Cottage, MaidenheadSL6 9TX
Born May 1949
Director
Appointed 01 Dec 1994
Resigned 18 Jan 1997

Persons with significant control

1

Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

109

Change Sail Address Company With Old Address New Address
12 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
17 November 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 January 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 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
2 December 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Move Registers To Sail Company
3 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Sail Address Company
3 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Resolution
22 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2004
AAAnnual Accounts
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
287Change of Registered Office
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
19 September 1996
287Change of Registered Office
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Incorporation Company
29 November 1994
NEWINCIncorporation