Background WavePink WaveYellow Wave

KINGSWOOD (WILMSLOW) MANAGEMENT COMPANY LIMITED (03478208)

KINGSWOOD (WILMSLOW) MANAGEMENT COMPANY LIMITED (03478208) is an active UK company. incorporated on 9 December 1997. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSWOOD (WILMSLOW) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include ANDERSON, Ross, GRAY, Michelle.

Company Number
03478208
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 December 1997
Age
28 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Ross, GRAY, Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD (WILMSLOW) MANAGEMENT COMPANY LIMITED

KINGSWOOD (WILMSLOW) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 December 1997 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSWOOD (WILMSLOW) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03478208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 9 December 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 30 September 2015To: 27 March 2025
C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD
From: 14 May 2014To: 30 September 2015
1 Church Hill Knutsford Cheshire WA16 6DH
From: 9 December 1997To: 14 May 2014
Timeline

6 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Aug 11
Director Left
Aug 12
Director Left
Apr 14
Director Left
Jan 23
Director Joined
Feb 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 12 May 2014

ANDERSON, Ross

Active
95 London Road, CroydonCR0 2RF
Born February 1971
Director
Appointed 08 Feb 2023

GRAY, Michelle

Active
95 London Road, CroydonCR0 2RF
Born January 1947
Director
Appointed 18 Sept 2006

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 01 Feb 2007
Resigned 28 Feb 2012

LEE, Sui Ming

Resigned
63a King Street, KnutsfordWA16 6DX
Secretary
Appointed 30 Jul 2001
Resigned 01 Mar 2007

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 09 Dec 1997
Resigned 24 Jan 2000

STANISTREET, Ian Henry

Resigned
15 Coventry Avenue, StockportSK3 0QS
Secretary
Appointed 24 Jan 2000
Resigned 27 Nov 2000

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

CLARKE, James

Resigned
1 Church Hill, CheshireWA16 6DH
Born July 1953
Director
Appointed 05 Jun 2001
Resigned 24 Aug 2012

DANIELS, Neil

Resigned
20 Kingswood Court, WilmslowSK9 5EE
Born April 1973
Director
Appointed 24 Jan 2000
Resigned 28 Oct 2002

HUNT, Timothy James

Resigned
White Cottage, MacclesfieldSK11 9PY
Born June 1938
Director
Appointed 24 Jan 2000
Resigned 27 Nov 2000

HUSTLER, Hilary Ruth

Resigned
12 New Street, WilmslowSK9 6BS
Born December 1961
Director
Appointed 18 Sept 2006
Resigned 02 Aug 2011

JAMES, Samara

Resigned
1 Church Hill, CheshireWA16 6DH
Born November 1966
Director
Appointed 18 Sept 2006
Resigned 15 Apr 2014

KEMPSTER, Elizabeth Valerie Georgina

Resigned
2 Thorneycroft Cottages, MacclesfieldSK11 9PS
Born May 1943
Director
Appointed 05 Jun 2001
Resigned 14 Jul 2005

KEMPSTER, Elizabeth Valerie Georgina

Resigned
2 Thorneycroft Cottages, MacclesfieldSK11 9PS
Born May 1943
Director
Appointed 24 Jan 2000
Resigned 27 Nov 2000

KEMPSTER, William

Resigned
2 Thorneycroft Cottages, MacclesfieldSK11 9PS
Born February 1945
Director
Appointed 05 Jun 2001
Resigned 14 Feb 2005

KEMPSTER, William

Resigned
2 Thorneycroft Cottages, MacclesfieldSK11 9PS
Born February 1945
Director
Appointed 24 Jan 2000
Resigned 27 Nov 2000

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 09 Dec 1997
Resigned 24 Jan 2000

PREECE, David Bryn

Resigned
CroydonCR0 1JB
Born July 1957
Director
Appointed 28 Mar 2007
Resigned 12 Jan 2023

THOMPSON, Marc

Resigned
19 Kingswood Court, WilmslowSK9 5EE
Born August 1973
Director
Appointed 30 Jul 2001
Resigned 29 Nov 2002

TOPHAM, Charles Richard

Resigned
342 Chorley New Road, BoltonBL1 5AD
Born February 1955
Director
Appointed 09 Dec 1997
Resigned 24 Jan 2000

YORKE, Heather

Resigned
28 Alton Road, WilmslowSK9 5DX
Born June 1960
Director
Appointed 28 Oct 2002
Resigned 28 Mar 2007
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2011
CH01Change of Director Details
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
287Change of Registered Office
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 August 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
8 February 2000
287Change of Registered Office
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
12 May 1998
225Change of Accounting Reference Date
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Incorporation Company
9 December 1997
NEWINCIncorporation