Background WavePink WaveYellow Wave

KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102)

KINGSLAND COURT MANAGEMENT COMPANY LIMITED (04304102) is an active UK company. incorporated on 12 October 2001. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSLAND COURT MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include COLLINGS, Ben, HARDCASTLE, Jane Eugenie, WESTON, Paul David James.

Company Number
04304102
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
19 Orchard Street, Weston-Super-Mare, BS23 1RG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLINGS, Ben, HARDCASTLE, Jane Eugenie, WESTON, Paul David James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLAND COURT MANAGEMENT COMPANY LIMITED

KINGSLAND COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 October 2001 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSLAND COURT MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04304102

LTD Company

Age

24 Years

Incorporated 12 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 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

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

19 Orchard Street Weston-Super-Mare, BS23 1RG,

Previous Addresses

C/O 5 Claremont Hill Shrewsbury Shropshire SY1 1RD
From: 4 January 2013To: 2 December 2014
C/O Robert Davies & Co Marche Manor Marche Lane Halfway House Shrewsbury Shropshire SY5 9DE United Kingdom
From: 10 January 2011To: 4 January 2013
Witittingham Riddell Llp Belmont House Shrewsbury Business Park Shrewsbury Shropshire
From: 12 October 2001To: 10 January 2011
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Oct 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 24
Director Left
Jun 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

WHITE, Robert Maxwell

Active
Orchard Street, Weston-Super-MareBS23 1RG
Secretary
Appointed 15 Oct 2025

COLLINGS, Ben

Active
Orchard Street, Weston-Super-MareBS23 1RG
Born June 1974
Director
Appointed 19 Jul 2019

HARDCASTLE, Jane Eugenie

Active
Maesbrook, OswestrySY10 8QL
Born January 1980
Director
Appointed 31 May 2020

WESTON, Paul David James

Active
Orchard Street, Weston-Super-MareBS23 1RG
Born September 1964
Director
Appointed 31 Jul 2019

CROSS, Andrew Douglas

Resigned
28 Kennedy Road, ShrewsburySY3 7AB
Secretary
Appointed 13 Aug 2008
Resigned 01 Dec 2009

HAMMOND, Michael John

Resigned
Harmer Hill, ShrewsburySY4 3EL
Secretary
Appointed 01 Dec 2009
Resigned 19 Jul 2019

HOLMES, Marie

Resigned
Caradoc Cottage, ShrewsburySY5 7PP
Secretary
Appointed 12 Oct 2001
Resigned 13 Aug 2008

JAKEMAN, Steven Paul

Resigned
Orchard Street, Weston-Super-MareBS23 1RG
Secretary
Appointed 11 Jun 2020
Resigned 06 Dec 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Oct 2001
Resigned 12 Oct 2001

CHURCH, Natasha

Resigned
Kennedy Road, ShrewsburySY3 7AB
Born February 1995
Director
Appointed 31 Jul 2019
Resigned 26 Jun 2025

GROCOTT, David Victor

Resigned
Kingsland Court, ShrewsburySY3 7AB
Born September 1961
Director
Appointed 20 Sept 2014
Resigned 05 Oct 2018

HAYNES, Philip

Resigned
Kinton, ShrewsburySY4 1AZ
Born March 1966
Director
Appointed 13 Dec 2007
Resigned 21 Sept 2008

HOLMES, Graham Ewart

Resigned
Caradoc Cottage, ShrewsburySY5 7PP
Born March 1934
Director
Appointed 12 Oct 2001
Resigned 13 Mar 2010

HOPE, Louise Alicia

Resigned
26 Kennedy Road, ShrewsburySY3 7AB
Born December 1932
Director
Appointed 13 Dec 2007
Resigned 09 Mar 2014

HOPE, Peter John

Resigned
Thorkhill Road, Thames DittonKT7 0UW
Born June 1959
Director
Appointed 31 May 2020
Resigned 19 Jun 2024

HOPE, Peter John

Resigned
Thork Hill Road, Thames DittonKT7 0UW
Born June 1959
Director
Appointed 09 Mar 2014
Resigned 31 May 2020

HUGHES, Michael Anthony

Resigned
Cwm Farm, WelshpoolSY21 8NB
Born September 1964
Director
Appointed 13 Dec 2007
Resigned 04 Nov 2009

MOSELEY, Trevor John

Resigned
Two Oaks Home Farm Barns, BridgnorthWV16 4SW
Born June 1937
Director
Appointed 13 Dec 2007
Resigned 11 Nov 2011

O'KELLY, Michael Edmond

Resigned
Bandon Road, Kinsale
Born April 1937
Director
Appointed 21 Sept 2008
Resigned 31 May 2020

PETERS, Andrew Geoffrey

Resigned
Kennedy Road, ShrewsburySY3 7AB
Born February 1963
Director
Appointed 11 Jan 2010
Resigned 03 Jun 2011

PRYCE-BOUTWOOD, Benjamin Aubrey

Resigned
Richmond Drive, ShrewsburySY3 8TR
Born March 1969
Director
Appointed 06 Dec 2015
Resigned 08 Apr 2019

WALTON, Mark

Resigned
Orchard Street, Weston-Super-MareBS23 1RG
Born March 1965
Director
Appointed 20 Nov 2016
Resigned 23 Jul 2018

WALTON, Pamela Jean

Resigned
Claremont Hill, ShrewsburySY1 1RD
Born August 1933
Director
Appointed 08 Feb 2012
Resigned 01 Apr 2014

WALTON, Susan

Resigned
Priory Park, Bradford On AvonBA15 1QU
Born May 1960
Director
Appointed 01 Apr 2014
Resigned 23 Jul 2018

WEBB, Julie Diane Yvonne

Resigned
Orchard Street, Weston-Super-MareBS23 1RG
Born March 1963
Director
Appointed 06 Aug 2012
Resigned 06 Dec 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Oct 2001
Resigned 12 Oct 2001

Persons with significant control

1

0 Active
1 Ceased

Sue Walton

Ceased
Orchard Street, Weston-Super-MareBS23 1RG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Mortgage Alter Charge With Charge Number Charge Creation Date
3 December 2015
MR07MR07
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2009
AP03Appointment of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Legacy
7 September 2009
225Change of Accounting Reference Date
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
27 January 2004
287Change of Registered Office
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Incorporation Company
12 October 2001
NEWINCIncorporation