Background WavePink WaveYellow Wave

KINGFISHER COURT STRATFORD LIMITED (03470844)

KINGFISHER COURT STRATFORD LIMITED (03470844) is an active UK company. incorporated on 25 November 1997. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGFISHER COURT STRATFORD LIMITED has been registered for 28 years. Current directors include FINLAN, Susan Jean, GIBBS, Simon John.

Company Number
03470844
Status
active
Type
ltd
Incorporated
25 November 1997
Age
28 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINLAN, Susan Jean, GIBBS, Simon John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER COURT STRATFORD LIMITED

KINGFISHER COURT STRATFORD LIMITED is an active company incorporated on 25 November 1997 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGFISHER COURT STRATFORD LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03470844

LTD Company

Age

28 Years

Incorporated 25 November 1997

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 3 February 2025 (1 year 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

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 22 December 2011To: 21 October 2019
1 Lock Close Kingfisher Court Stratford on Avon Warwickshire CV37 6GF
From: 25 November 1997To: 22 December 2011
Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 12
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Nov 24
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FINLAN, Susan

Active
162 High Street, StevenageSG1 3LL
Secretary
Appointed 17 Oct 2019

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 14 Dec 2011

FINLAN, Susan Jean

Active
162 High Street, StevenageSG1 3LL
Born March 1951
Director
Appointed 29 Aug 1998

GIBBS, Simon John

Active
162 High Street, StevenageSG1 3LL
Born August 1963
Director
Appointed 07 Jun 2019

DOOGOOD, Robert David

Resigned
19 Nebsworth Close, SolihullB90 3NS
Secretary
Appointed 29 Aug 1998
Resigned 26 Apr 2002

FINLAN, John Frank

Resigned
1 Lock Close, Stratford Upon AvonCV37 6GF
Secretary
Appointed 22 May 2002
Resigned 17 Oct 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1997
Resigned 25 Nov 1997

BRUNNING, Ian

Resigned
19 Lock Close, Stratford Upon AvonCV37 6GF
Born October 1957
Director
Appointed 22 Apr 2005
Resigned 27 Sept 2006

CAVE, William Elliot

Resigned
162 High Street, StevenageSG1 3LL
Born August 1928
Director
Appointed 28 Apr 2004
Resigned 17 Oct 2019

CESSFORD, Maureen Anne

Resigned
162 High Street, StevenageSG1 3LL
Born October 1933
Director
Appointed 28 Oct 2019
Resigned 21 Jun 2022

DOOGOOD, Robert David

Resigned
19 Nebsworth Close, SolihullB90 3NS
Born February 1935
Director
Appointed 25 Nov 1997
Resigned 14 Jul 2003

FINLAN, John Frank

Resigned
162 High Street, StevenageSG1 3LL
Born September 1941
Director
Appointed 22 May 2002
Resigned 17 Oct 2019

FIRTH, Susan Mary

Resigned
162 High Street, StevenageSG1 3LL
Born January 1948
Director
Appointed 21 Jun 2022
Resigned 24 Sept 2024

HODGSON, Frank Robert

Resigned
162 High Street, StevenageSG1 3LL
Born November 1932
Director
Appointed 16 Apr 2008
Resigned 28 Oct 2019

HODGSON, Frank Robert

Resigned
Lock Close, Stratford-Upon-AvonCV37 6GF
Born November 1932
Director
Appointed 25 Nov 1997
Resigned 07 Jan 2000

LAWS, Robert Malcolm James

Resigned
The Old House, GloucesterGL7 5UP
Born June 1949
Director
Appointed 26 Apr 2002
Resigned 16 Apr 2008

LAWS, Robert Malcolm James

Resigned
20 Lock Close, Stratford Upon AvonCV37 6GF
Born June 1949
Director
Appointed 25 Nov 1997
Resigned 04 Feb 2000

MATHEWS, Serge

Resigned
162 High Street, StevenageSG1 3LL
Born June 1949
Director
Appointed 02 Mar 2009
Resigned 20 Jan 2026

MONTEITH, Lesley Mary

Resigned
14 Lock Close, Stratford Upon AvonCV37 6GF
Born April 1930
Director
Appointed 25 Nov 1997
Resigned 03 Apr 1998

MUTCHELL, Gary William

Resigned
7 Lock Close, Stratford Upon AvonCV37 6GF
Born June 1949
Director
Appointed 28 May 2000
Resigned 14 Mar 2001

OXENBURY, Arthur Graham

Resigned
18 Lock Close, Stratford Upon AvonCV37 6GF
Born April 1927
Director
Appointed 29 Aug 1998
Resigned 26 Apr 2002

PAGE, Graham

Resigned
Windmill Hill Cottage, Stratford Upon AvonCV37 0PY
Born November 1955
Director
Appointed 18 Aug 2003
Resigned 26 Apr 2012

PAGE, Graham

Resigned
10 Hogarth Road, Stratford Upon AvonCV37 9YU
Born November 1955
Director
Appointed 28 Apr 2000
Resigned 26 Apr 2002

STARLING, Paul Robert

Resigned
7 Lock Close, Stratford Upon AvonCV37 6GF
Born August 1941
Director
Appointed 25 Nov 1997
Resigned 21 Aug 1998
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2019
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Termination Director Company With Name
30 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
3 January 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 January 2010
AR01AR01
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
9 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2002
AAAnnual Accounts
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
123Notice of Increase in Nominal Capital
Legacy
12 March 2002
88(2)R88(2)R
Resolution
12 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
16 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Incorporation Company
25 November 1997
NEWINCIncorporation