Background WavePink WaveYellow Wave

KINGSMEAD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED (04997261)

KINGSMEAD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED (04997261) is an active UK company. incorporated on 16 December 2003. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSMEAD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include HORLEY, Jonathan James, SCHOFIELD, Roy, THALMANN, Aaron Frank.

Company Number
04997261
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
80 Friar Gate, Derby, DE1 1FL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HORLEY, Jonathan James, SCHOFIELD, Roy, THALMANN, Aaron Frank
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMEAD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED

KINGSMEAD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSMEAD HOUSE (DERBY) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04997261

LTD Company

Age

22 Years

Incorporated 16 December 2003

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 1 May 2025 (11 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

80 Friar Gate Derby, DE1 1FL,

Previous Addresses

Flat 2 110 Duffield Road Derby DE22 1BG
From: 16 December 2003To: 4 February 2010
Timeline

14 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Dec 16
New Owner
Jan 20
Director Left
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Feb 21
New Owner
Feb 21
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HORLEY, Jonathan James

Active
Mansfield Road, DerbyDE1 3TQ
Born July 1973
Director
Appointed 01 Sept 2020

SCHOFIELD, Roy

Active
110 Duffield Road, DerbyDE22 1BG
Born October 1949
Director
Appointed 10 Jan 2014

THALMANN, Aaron Frank

Active
Duffield Road, DerbyDE22 1BG
Born June 1960
Director
Appointed 28 Feb 2020

HODSON, Jillian Ann

Resigned
Friar Gate, DerbyDE1 1FL
Secretary
Appointed 06 Sept 2010
Resigned 05 Jan 2020

KARLSEN, Kjell Konrad

Resigned
110 Duffield Road, DerbyDE22 1BG
Secretary
Appointed 28 Feb 2007
Resigned 06 Sept 2010

PEITRUSZEWSKA, Bernadette Mary

Resigned
Apartment 2, DerbyDE1 3BB
Secretary
Appointed 16 Dec 2003
Resigned 28 Feb 2007

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 16 Dec 2003
Resigned 16 Dec 2003

KARLSEN, Kjell Konrad

Resigned
110 Duffield Road, DerbyDE22 1BG
Born October 1957
Director
Appointed 28 Feb 2007
Resigned 05 Jan 2020

LEES, David Brian

Resigned
110 Duffield Road, DerbyDE22 1BG
Born June 1938
Director
Appointed 26 Oct 2007
Resigned 18 Apr 2016

MASON, Robert Richard James

Resigned
110 Duffield Road, DerbyDE22 1BG
Born May 1975
Director
Appointed 25 May 2007
Resigned 14 Jul 2010

PARKER, Leonard

Resigned
110 Duffield Road, DerbyDE22 1BG
Born August 1948
Director
Appointed 14 Jul 2010
Resigned 10 Jan 2014

SMITH, Kevin Leslie

Resigned
Apartment 3, DerbyDE1 3BB
Born June 1949
Director
Appointed 16 Dec 2003
Resigned 25 May 2007

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 16 Dec 2003
Resigned 16 Dec 2003

Persons with significant control

5

3 Active
2 Ceased

Mr Jonathan James Horley

Active
Friar Gate, DerbyDE1 1FL
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2020

Mr Aaron Frank Thalmann

Active
Duffield Road, DerbyDE22 1BG
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2020

Mrs Jillian Ann Hodson

Ceased
Friar Gate, DerbyDE1 1FL
Born June 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2019
Ceased 05 Jan 2020

Mr Kjell Konrad Karlsen

Ceased
Friar Gate, DerbyDE1 1FL
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2020

Mr Roy Schofield

Active
Friar Gate, DerbyDE1 1FL
Born October 1949

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

85

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Legacy
30 December 2025
RP01PSC01RP01PSC01
Change To A Person With Significant Control
29 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 January 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
4 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 January 2020
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
4 January 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation