Background WavePink WaveYellow Wave

KINGSTON UNIVERSITY SERVICE COMPANY LIMITED (03134175)

KINGSTON UNIVERSITY SERVICE COMPANY LIMITED (03134175) is an active UK company. incorporated on 5 December 1995. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. KINGSTON UNIVERSITY SERVICE COMPANY LIMITED has been registered for 30 years. Current directors include BUROW, Stephan, GREEN, Louisa, MORITZ, Susan.

Company Number
03134175
Status
active
Type
ltd
Incorporated
5 December 1995
Age
30 years
Address
Holmwood House, Kingston Upon Thames, KT1 2EE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUROW, Stephan, GREEN, Louisa, MORITZ, Susan
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON UNIVERSITY SERVICE COMPANY LIMITED

KINGSTON UNIVERSITY SERVICE COMPANY LIMITED is an active company incorporated on 5 December 1995 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. KINGSTON UNIVERSITY SERVICE COMPANY LIMITED was registered 30 years ago.(SIC: 68320, 81100)

Status

active

Active since 30 years ago

Company No

03134175

LTD Company

Age

30 Years

Incorporated 5 December 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

KINGSTON UNIVERSITY SERVICES AND CONTRACTS LIMITED
From: 31 July 1997To: 24 December 1997
KINGSTON UNIVERSITY PRESS LIMITED
From: 8 February 1996To: 31 July 1997
BILLANSTAR LIMITED
From: 5 December 1995To: 8 February 1996
Contact
Address

Holmwood House Grove Crescent Kingston Upon Thames, KT1 2EE,

Previous Addresses

Kingston University River House 53-57 High Street Kingston upon Thames KT1 1LQ United Kingdom
From: 31 August 2021To: 19 January 2024
Kings' Stone House 12 High Street Kingston upon Thames Surrey KT1 1HD England
From: 4 October 2017To: 31 August 2021
River House 53-57 High Street Kingston upon Thames Surrey KT1 1LQ
From: 5 December 1995To: 4 October 2017
Timeline

37 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Apr 10
Director Joined
May 10
Funding Round
Jul 10
Capital Update
Jul 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Owner Exit
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Nov 23
Director Left
Oct 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BUROW, Stephan

Active
Grove Crescent, Kingston Upon ThamesKT1 2EE
Born April 1984
Director
Appointed 01 Jan 2023

GREEN, Louisa

Active
Grove Crescent, Kingston Upon ThamesKT1 2EE
Born September 1974
Director
Appointed 22 Jul 2023

MORITZ, Susan

Active
Grove Crescent, Kingston Upon ThamesKT1 2EE
Born February 1971
Director
Appointed 01 Nov 2023

ABDULLA, Raficq Shaik

Resigned
42 Ormiston Grove, LondonW12 0JT
Secretary
Appointed 18 Nov 1997
Resigned 06 Apr 2005

ALLAN, Katherine Laura

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Secretary
Appointed 26 Aug 2010
Resigned 29 Sept 2017

ALLAN, Katherine Laura

Resigned
2 Munster Court, TeddingtonTW11 9LP
Secretary
Appointed 08 Mar 2007
Resigned 04 Nov 2009

DAVIS, Nicola Kerry

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Secretary
Appointed 04 Nov 2009
Resigned 26 Aug 2010

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Dec 1995
Resigned 21 Dec 1995

MARSH, Paul Henry

Resigned
12 High Street, Kingston Upon ThamesKT1 1HD
Secretary
Appointed 07 Apr 2005
Resigned 08 Mar 2007

MARSH, Paul Henry

Resigned
Dewlish House 2 Conford Drive, GuildfordGU4 8DX
Secretary
Appointed 01 Dec 1996
Resigned 18 Dec 1997

CARTER BELLS LLP

Resigned
High Street, Kingston Upon ThamesKT1 1HD
Corporate secretary
Appointed 29 Sept 2017
Resigned 01 Aug 2021

BEATON, Donald

Resigned
9 Station Road, CatsworthPE28 0PE
Born April 1956
Director
Appointed 07 Aug 2006
Resigned 13 Apr 2010

BEWS, Irene Anderson

Resigned
12 High Street, Kingston Upon ThamesKT1 1HD
Born June 1962
Director
Appointed 15 Jun 2015
Resigned 31 Dec 2017

BOGGS, Andrew Michael

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Born February 1973
Director
Appointed 01 Nov 2021
Resigned 21 Jul 2023

BOYNTON, Emily

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Born June 1970
Director
Appointed 01 Nov 2021
Resigned 31 Dec 2022

BRENNAN, Keith Gerard

Resigned
53-57 High Street, Kingston Upon ThamesKT1 1LQ
Born July 1968
Director
Appointed 02 Jan 2018
Resigned 31 Oct 2021

BROOKS, Christopher Paul

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Born February 1953
Director
Appointed 19 Oct 2010
Resigned 08 Jul 2015

BUTCHER, Terence Michael

Resigned
19 St Georges Gardens, SurbitonKT6 7PF
Born May 1947
Director
Appointed 15 Sept 1997
Resigned 26 Aug 2010

COLLINGS, Grenville

Resigned
17 Berrylands, SurbitonKT5 8JT
Born August 1948
Director
Appointed 26 Nov 2003
Resigned 01 Apr 2007

COLLINGS, Grenville

Resigned
17 Berrylands, SurbitonKT5 8JT
Born August 1948
Director
Appointed 26 Nov 2003
Resigned 17 Feb 2005

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 05 Dec 1995
Resigned 31 Dec 1995

DRAKE, Sara Kaye

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Born December 1955
Director
Appointed 07 Aug 2006
Resigned 11 Jun 2013

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 05 Dec 1995
Resigned 21 Dec 1995

FLANAGAN, Michael

Resigned
Grove Crescent, Kingston Upon ThamesKT1 2EE
Born March 1967
Director
Appointed 29 May 2019
Resigned 27 May 2025

FORD, Peter John

Resigned
16 The Drive, LondonSW20 8TG
Born November 1938
Director
Appointed 26 Mar 1998
Resigned 09 Mar 2001

GODFREY, Robert John

Resigned
25 Broadmead Avenue, Worcester ParkKT4 7SN
Born May 1939
Director
Appointed 15 Sept 1997
Resigned 08 May 1998

HARRISON, Simon Charles

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Born May 1960
Director
Appointed 25 Sept 2014
Resigned 15 Dec 2015

HILTON, Matthew James

Resigned
River House, Kingston Upon ThamesKT1 1LQ
Born January 1967
Director
Appointed 11 Dec 2015
Resigned 26 Apr 2017

JUX, David Michael

Resigned
29 Norfolk Farm Road, WokingGU22 8LH
Born July 1942
Director
Appointed 04 Dec 1998
Resigned 09 Mar 2001

LANCHBERY, Elizabeth Christine

Resigned
7 Redleaf Close, Tunbridge WellsTN2 3UD
Born December 1949
Director
Appointed 01 Oct 1997
Resigned 11 Sept 1998

LATHAM, Neil Degge

Resigned
High Street, Kingston Upon ThamesKT1 1LQ
Born March 1955
Director
Appointed 29 Apr 2010
Resigned 31 Aug 2014

MARSH, Paul Henry

Resigned
Dewlish House 2 Conford Drive, GuildfordGU4 8DX
Born September 1947
Director
Appointed 01 Dec 1996
Resigned 15 Sept 1997

MAWHOOD, Caroline Gillian

Resigned
Grove Crescent, Kingston Upon ThamesKT1 2EE
Born July 1953
Director
Appointed 01 Feb 2020
Resigned 31 Dec 2022

PEACOCK, Francis Grenville

Resigned
Woodlands Priorswood, GuildfordGU3 1DR
Born October 1938
Director
Appointed 12 Mar 2001
Resigned 26 Nov 2003

PEARSE, Alan

Resigned
17 Primrose Drive, HookRG27 8TN
Born December 1954
Director
Appointed 26 Mar 1998
Resigned 09 Mar 2001

Persons with significant control

1

0 Active
1 Ceased
53-57 High Street, Kingston Upon ThamesKT1 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Resolution
8 July 2021
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
16 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 August 2010
AP03Appointment of Secretary
Legacy
27 July 2010
SH20SH20
Legacy
27 July 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 July 2010
SH19Statement of Capital
Resolution
27 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Memorandum Articles
23 July 2010
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
23 July 2010
CC04CC04
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Auditors Resignation Company
9 October 2008
AUDAUD
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
287Change of Registered Office
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
23 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2005
MEM/ARTSMEM/ARTS
Resolution
10 October 2005
RESOLUTIONSResolutions
Memorandum Articles
17 March 2005
MEM/ARTSMEM/ARTS
Resolution
17 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 March 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
2 September 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 August 1997
363b363b
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 July 1997
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
27 May 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
29 September 1996
287Change of Registered Office
Certificate Change Of Name Company
7 February 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 1995
NEWINCIncorporation