Background WavePink WaveYellow Wave

KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED (04166290)

KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED (04166290) is an active UK company. incorporated on 22 February 2001. with registered office in Southport. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include LLOYD, John, MONKS, Robert Francis, MURTY, Edward James.

Company Number
04166290
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
Apartment 8 Kingswood House 28 Westcliffe Road, Southport, PR8 2BU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LLOYD, John, MONKS, Robert Francis, MURTY, Edward James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED

KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Southport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSWOOD PARK (BIRKDALE) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04166290

LTD Company

Age

25 Years

Incorporated 22 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Apartment 8 Kingswood House 28 Westcliffe Road Birkdale Southport, PR8 2BU,

Previous Addresses

Apt 1 Kingswood House 28 Westcliffe Road Southport Merseyside PR8 2BU England
From: 27 August 2015To: 21 May 2022
Apt 8 Kingswood House, 28 Westcliffe Road Southport Merseyside PR8 2BU
From: 22 February 2001To: 27 August 2015
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Nov 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Mar 13
Director Left
Aug 15
Director Joined
Mar 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
Jun 22
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Dec 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LLOYD, John

Active
28 Westcliffe Road, SouthportPR8 2BU
Born March 1951
Director
Appointed 26 Jun 2017

MONKS, Robert Francis

Active
28 Westcliffe Road, SouthportPR8 2BU
Born March 1959
Director
Appointed 01 Mar 2016

MURTY, Edward James

Active
Westcliffe Road, SouthportPR8 2BU
Born April 1961
Director
Appointed 31 May 2022

DICKINSON, Sarah Christine

Resigned
6 Graymarsh Drive, PoyntonSK12 1YW
Secretary
Appointed 22 Feb 2001
Resigned 14 Mar 2005

EDWARDS, Glyn Thomas

Resigned
Kingswood House, SouthportPR8 2BU
Secretary
Appointed 31 Oct 2011
Resigned 21 Dec 2020

LLOYD, John

Resigned
Appartment 8 Kiingswood House, SouthportPR8 2BU
Secretary
Appointed 01 Feb 2020
Resigned 31 Jan 2025

SPRATT, David Angus

Resigned
Appartment 8 Kingswood House, SouthportPR8 2BU
Secretary
Appointed 14 Mar 2005
Resigned 31 Oct 2011

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Feb 2001
Resigned 22 Feb 2001

BATH, Charles Roger

Resigned
Apartment 6 Kingswood House, SouthportPR8 2BU
Born March 1956
Director
Appointed 01 Mar 2025
Resigned 14 Dec 2025

EDWARDS, Glyn Thomas

Resigned
28 Westcliffe Road, SouthportPR8 2BU
Born July 1950
Director
Appointed 31 Oct 2011
Resigned 31 Jan 2025

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 22 Feb 2001
Resigned 20 Jun 2001

HOPKINS, John

Resigned
Apartment 2 Kingswood House, BirkdalePR8 2BU
Born May 1933
Director
Appointed 15 Sept 2003
Resigned 29 Jan 2006

JOHNSON, Douglas

Resigned
28 Westcliffe Road, SouthportPR8 2BU
Born August 1941
Director
Appointed 31 Oct 2011
Resigned 14 May 2022

MONKS, Robert Francis

Resigned
Kingswood House, 28 Westcliffe Road, SouthportPR8 2BU
Born March 1959
Director
Appointed 15 Sept 2003
Resigned 30 Nov 2012

SPRATT, David Angus

Resigned
Kingswood House, 28 Westcliffe Road, SouthportPR8 2BU
Born May 1942
Director
Appointed 14 Aug 2006
Resigned 08 Aug 2015

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 22 Feb 2001
Resigned 20 Jun 2001

THOMAS, Harold Alfred

Resigned
Apt 3 Kingswood House, BirkdalePR8 2BU
Born February 1935
Director
Appointed 10 May 2004
Resigned 28 Nov 2005

THOMAS, Harold Alfred

Resigned
Apt 3 Kingswood House, BirkdalePR8 2BU
Born February 1935
Director
Appointed 15 Sept 2003
Resigned 27 Jan 2004

WILKINSON, Maureen Beatrice

Resigned
28 Westcliffe Road, SouthportPR8 2BU
Born June 1954
Director
Appointed 16 Nov 2009
Resigned 26 Jun 2017

EVERDIRECTOR LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 20 Jun 2001
Resigned 23 Feb 2005

EVERSECRETARY LIMITED

Resigned
Sun Alliance House 35 Mosley Street, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 20 Jun 2001
Resigned 23 Feb 2005

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 22 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Glyn Thomas Edwards

Ceased
Westcliffe Road, SouthportPR8 2BU
Born July 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 February 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
3 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
190190
Legacy
2 March 2009
353353
Legacy
2 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
14 August 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
353353
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
15 November 2005
88(2)R88(2)R
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
28 October 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
363sAnnual Return (shuttle)
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288cChange of Particulars
Legacy
25 September 2003
287Change of Registered Office
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
287Change of Registered Office
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Incorporation Company
22 February 2001
NEWINCIncorporation