Background WavePink WaveYellow Wave

KIRKLEY COURT MANAGEMENT COMPANY LIMITED (03236469)

KIRKLEY COURT MANAGEMENT COMPANY LIMITED (03236469) is an active UK company. incorporated on 12 August 1996. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in residents property management. KIRKLEY COURT MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ASHTON-TYLER, James Richard, MITCHELL, Peter Alan, WARD, Bernard David.

Company Number
03236469
Status
active
Type
ltd
Incorporated
12 August 1996
Age
29 years
Address
Watsons Property Group Ltd, 18, Norwich, NR7 0TA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON-TYLER, James Richard, MITCHELL, Peter Alan, WARD, Bernard David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEY COURT MANAGEMENT COMPANY LIMITED

KIRKLEY COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 August 1996 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIRKLEY COURT MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03236469

LTD Company

Age

29 Years

Incorporated 12 August 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 16 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Watsons Property Group Ltd, 18 Meridian Business Park Norwich, NR7 0TA,

Previous Addresses

92 High Street Lowestoft Suffolk NR32 1XW
From: 28 October 2010To: 31 October 2022
94 High Street Lowestoft Suffolk NR32 1XW
From: 12 August 1996To: 28 October 2010
Timeline

7 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Mar 16
Director Joined
Jun 22
Director Joined
Sept 22
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GROUP LTD, Watsons Property

Active
Meridian Business Park, NorwichNR7 0TA
Secretary
Appointed 31 Oct 2022

ASHTON-TYLER, James Richard

Active
Meridian Business Park, NorwichNR7 0TA
Born November 1973
Director
Appointed 26 Feb 2026

MITCHELL, Peter Alan

Active
Meridian Business Park, NorwichNR7 0TA
Born April 1959
Director
Appointed 15 Jun 2022

WARD, Bernard David

Active
Flat 1, LowestoftNR33 0DS
Born March 1949
Director
Appointed 18 May 1998

ASHTON, Richard

Resigned
Clarence House, LowestoftNR33 0QQ
Secretary
Appointed 05 Sept 2001
Resigned 07 Jun 2007

MEADOWS, Eugene Bryan

Resigned
7 Kirkley Court, LowestoftNR33 0DS
Secretary
Appointed 18 May 1998
Resigned 03 May 1999

STEEL, Daniel Peter

Resigned
11 Barkis Meadow, LowestoftNR32 5AL
Secretary
Appointed 07 Mar 2007
Resigned 31 Oct 2022

WRIGHT, Howard John

Resigned
Norton Cottage Albert Road, WoodbridgeIP13 9EQ
Secretary
Appointed 12 Aug 1996
Resigned 18 May 1998

JSM ASSET MANAGEMENT

Resigned
Deben House, WoodbridgeIP12 1DH
Corporate secretary
Appointed 03 Nov 1999
Resigned 01 Feb 2001

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 12 Aug 1996
Resigned 12 Aug 1996

ASHTON, Richard

Resigned
Clarence House, LowestoftNR33 0QQ
Born March 1945
Director
Appointed 30 Jan 1998
Resigned 01 Apr 2015

BENNETT, Karl Rodney

Resigned
Meridian Business Park, NorwichNR7 0TA
Born July 1970
Director
Appointed 20 Sept 2022
Resigned 05 Feb 2024

CLEMENTS, Karen

Resigned
2 Drumthwacket Drive, AberdeenAB12 4TU
Born May 1968
Director
Appointed 28 Feb 1997
Resigned 17 Nov 1997

FAY, David Paul

Resigned
Flat 8 Kirkley Court, LowestoftNR33 0DS
Born April 1958
Director
Appointed 01 May 1997
Resigned 30 Jan 1998

GOODALL, Brian Rex

Resigned
Burgh Cottage Staithe Road, BecclesNR34 0BN
Born July 1935
Director
Appointed 12 Aug 1996
Resigned 31 Aug 2006

LOWE, Pamela

Resigned
6 Kirkley Court, LowestoftNR33 0DS
Born November 1925
Director
Appointed 28 Feb 1997
Resigned 01 May 1998

MEADOWS, Eugene Bryan

Resigned
7 Kirkley Court, LowestoftNR33 0DS
Born September 1965
Director
Appointed 28 Feb 1997
Resigned 03 Nov 1999

STEEL, Daniel Peter

Resigned
11 Barkis Meadow, LowestoftNR32 5AL
Born February 1955
Director
Appointed 31 Aug 2006
Resigned 01 Nov 2023

TIPPING, Ronald William

Resigned
2 Kirkley Court, LowestoftNR33 0DS
Born November 1922
Director
Appointed 28 Feb 1997
Resigned 12 Nov 2004

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 12 Aug 1996
Resigned 12 Aug 1996

Persons with significant control

1

C R Holmes 1974 Settlement Trust

Active
Hungate, BecclesNR34 9TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363sAnnual Return (shuttle)
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
225Change of Accounting Reference Date
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2001
AAAnnual Accounts
Legacy
21 September 2001
287Change of Registered Office
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
88(2)R88(2)R
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1998
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
1 June 1998
287Change of Registered Office
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
88(2)R88(2)R
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
287Change of Registered Office
Incorporation Company
12 August 1996
NEWINCIncorporation