Background WavePink WaveYellow Wave

THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED (03166237)

THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED (03166237) is an active UK company. incorporated on 29 February 1996. with registered office in Upham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include CORSER, Rolf Anthony, HOUSDEN, Roger Clive, RUSSELL, Paul Anthony and 1 others.

Company Number
03166237
Status
active
Type
ltd
Incorporated
29 February 1996
Age
30 years
Address
C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Upham, SO32 1HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORSER, Rolf Anthony, HOUSDEN, Roger Clive, RUSSELL, Paul Anthony, VALENTINE, Ian Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED

THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 February 1996 with the registered office located in Upham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE KING'S HOUSE (WINCHESTER) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03166237

LTD Company

Age

30 Years

Incorporated 29 February 1996

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

THE LONG BLOCK MANAGEMENT COMPANY LIMITED
From: 29 February 1996To: 26 May 2017
Contact
Address

C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham, SO32 1HJ,

Previous Addresses

Belgarum Property Management Ltd Kilham Lane Winchester Hampshire SO22 5QD England
From: 4 August 2016To: 7 April 2023
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 21 September 2015To: 4 August 2016
9 Carlton Crescent Southampton Hampshire SO15 2EZ
From: 29 February 1996To: 21 September 2015
Timeline

19 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Feb 10
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jun 18
Director Joined
Sept 19
Director Joined
Dec 20
Director Left
Jan 21
Director Left
May 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

GH PROPERTY MANAGEMENT SERVICES LIMITED

Active
Winchester Road, UphamSO32 1HJ
Corporate secretary
Appointed 01 Apr 2023

CORSER, Rolf Anthony

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born July 1945
Director
Appointed 24 Nov 2020

HOUSDEN, Roger Clive

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born March 1949
Director
Appointed 24 Nov 2021

RUSSELL, Paul Anthony

Active
Unit E, Meadow View Business Park, UphamSO32 1HJ
Born July 1955
Director
Appointed 10 Jun 2025

VALENTINE, Ian Richard

Active
The Corner Lodge, Unit E, Meadow View Business Pk, UphamSO32 1HJ
Born July 1945
Director
Appointed 07 Apr 2021

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Secretary
Appointed 29 Feb 1996
Resigned 19 May 1999

CARDEN, Derrick Charles

Resigned
47 Peninsula Square, WinchesterSO23 8GJ
Secretary
Appointed 26 May 1999
Resigned 08 Jan 2002

ROBERTS, Michael Colin

Resigned
9 Holland Park, SouthamptonSO31 7TR
Secretary
Appointed 08 Jan 2002
Resigned 12 Oct 2015

BELGARUM PROPERTY MANAGEMENT LIMITED

Resigned
Kilham Lane, WinchesterSO22 5QD
Corporate secretary
Appointed 01 Aug 2016
Resigned 01 Apr 2023

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 04 Sept 2015
Resigned 01 Aug 2016

ALLEN, Anthony

Resigned
Kilham Lane, WinchesterSO22 5QD
Born April 1942
Director
Appointed 28 Jun 2021
Resigned 12 Jul 2021

CARDEN, Derrick Charles

Resigned
47 Peninsula Square, WinchesterSO23 8GJ
Born October 1921
Director
Appointed 19 May 1999
Resigned 27 Jan 2005

COLLINSON, Alfreda Christine

Resigned
53 Kings House, WinchesterSO23 8GJ
Born January 1941
Director
Appointed 04 Feb 2000
Resigned 30 May 2014

COLLINSON, Derek

Resigned
The Kings House, WinchesterSO23 8GJ
Born May 1933
Director
Appointed 09 Feb 2000
Resigned 30 May 2014

CURL, Julian John Marcus

Resigned
1 Elm Cottage, AndoverSP11 6PW
Born November 1956
Director
Appointed 19 May 1999
Resigned 09 Aug 2000

CURTIS, Jill Ann

Resigned
32 Kings House, WinchesterSO23 8GJ
Born January 1939
Director
Appointed 19 Sept 2005
Resigned 06 Apr 2016

DONALDSON, Micheline

Resigned
Kilham Lane, WinchesterSO22 5QD
Born October 1966
Director
Appointed 06 Apr 2016
Resigned 14 May 2021

ESBERGER, Adam Julian

Resigned
Kilham Lane, WinchesterSO22 5QD
Born March 1959
Director
Appointed 10 Sept 2019
Resigned 22 Dec 2020

HINTON, David Edward

Resigned
31 Lammas Close, StainesTW18 4XT
Born March 1957
Director
Appointed 30 Sept 1997
Resigned 19 May 1999

HINTON, David Edward

Resigned
36 Iverna Gardens, FelthamTW14 9RQ
Born March 1957
Director
Appointed 29 Feb 1996
Resigned 17 Jun 1997

NEAL, Alistair John Duncan, Dr

Resigned
38 The Kings House, WinchesterSO23 8GJ
Born September 1960
Director
Appointed 08 Jan 2001
Resigned 18 Jul 2006

NEAL, Rosemary Jane

Resigned
38 The Kings House, WinchesterSO23 8GJ
Born January 1960
Director
Appointed 19 May 1999
Resigned 11 May 2006

ROBINSON, Colin Richard

Resigned
1 Florence Close, ChichesterPO20 7DX
Born May 1945
Director
Appointed 29 Feb 1996
Resigned 30 Sept 1997

RUSSELL, Joyce Iris

Resigned
26 Peninsula Square, WinchesterSO23 8GJ
Born March 1925
Director
Appointed 14 Dec 2002
Resigned 18 Jul 2006

RUSSELL, Joyce Iris

Resigned
26 Peninsula Square, WinchesterSO23 8GJ
Born March 1925
Director
Appointed 19 May 1999
Resigned 27 Aug 2002

RUSSELL, Paul Anthony

Resigned
Green Quarter, WinchesterSO22 4HB
Born July 1955
Director
Appointed 24 Jun 2003
Resigned 11 Apr 2018

SMITH, John Geoffrey Saville

Resigned
34 Peninsula Square, WinchesterSO23 8GJ
Born June 1928
Director
Appointed 19 May 1999
Resigned 31 Aug 1999

SOUTH, Martin Henry

Resigned
Kilham Lane, WinchesterSO22 5QD
Born May 1944
Director
Appointed 29 Jul 2014
Resigned 24 Nov 2021

WEST, Kenneth Frederick

Resigned
The Kings House 25 Peninsula Square, WinchesterSO23 8GJ
Born February 1924
Director
Appointed 19 May 1999
Resigned 07 Feb 2000

WILLIS, Irene Joy

Resigned
112 Ballyhoo Drive, Lewisville
Born November 1952
Director
Appointed 04 Jul 2000
Resigned 06 Feb 2005

WILLIS, Michael Henry

Resigned
5750 Shamrock Glen Lane, North Carolina27023
Born June 1952
Director
Appointed 13 Mar 2001
Resigned 01 Apr 2003

YEOMANS, Michael John Geoffrey

Resigned
Kilham Lane, WinchesterSO22 5QD
Born November 1944
Director
Appointed 01 Jan 2010
Resigned 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Resolution
26 May 2017
RESOLUTIONSResolutions
Change Of Name Request Comments
18 May 2017
NM06NM06
Resolution
4 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
5 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 September 2003
AAAnnual Accounts
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
27 September 2000
AAAnnual Accounts
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
25 October 1999
AAAnnual Accounts
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
287Change of Registered Office
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
88(2)R88(2)R
Legacy
2 June 1997
88(2)R88(2)R
Legacy
24 April 1997
88(2)R88(2)R
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
88(2)R88(2)R
Legacy
25 February 1997
88(2)R88(2)R
Legacy
25 February 1997
88(2)R88(2)R
Legacy
22 January 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Legacy
6 January 1997
88(2)R88(2)R
Legacy
11 December 1996
88(2)R88(2)R
Legacy
29 November 1996
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Legacy
11 November 1996
88(2)R88(2)R
Legacy
29 October 1996
88(2)R88(2)R
Legacy
14 October 1996
88(2)R88(2)R
Legacy
8 October 1996
88(2)R88(2)R
Legacy
8 October 1996
224224
Legacy
1 October 1996
88(2)R88(2)R
Legacy
27 September 1996
88(2)R88(2)R
Legacy
10 September 1996
88(2)R88(2)R
Legacy
16 August 1996
88(2)Return of Allotment of Shares
Incorporation Company
29 February 1996
NEWINCIncorporation