Background WavePink WaveYellow Wave

KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED (05606674)

KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED (05606674) is an active UK company. incorporated on 28 October 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HIGGINS, Alan John.

Company Number
05606674
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2005
Age
20 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Alan John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED

KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSTON PARK (EAST LEAKE) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05606674

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT
From: 21 January 2010To: 29 January 2026
Morland House Altrincham Road Wilmslow Cheshire SK9 5NW
From: 28 October 2005To: 21 January 2010
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Nov 12
Director Left
Sept 16
Director Joined
Sept 19
Director Left
Dec 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 29 Jan 2026

HIGGINS, Alan John

Active
London Road, CroydonCR0 2RF
Born August 1971
Director
Appointed 17 May 2009

HAMILTON, Ian Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Secretary
Appointed 28 Oct 2005
Resigned 27 Jun 2007

IDDON, Joanne

Resigned
Morland House, WilmslowSK9 5NW
Secretary
Appointed 31 Oct 2008
Resigned 18 Dec 2009

PREMIER ESTATES LIMITED

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 31 Aug 2011
Resigned 29 Jan 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 28 Oct 2005

ARRIS, David

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1949
Director
Appointed 06 Sept 2019
Resigned 22 Dec 2020

EDWARDS, Angela

Resigned
72-74 King Edward Street, MacclesfieldSK10 1AT
Born March 1961
Director
Appointed 21 Nov 2012
Resigned 02 Sept 2016

HAMILTON, Ian Duncan Hamish

Resigned
5 Tormore Close, ChorleyPR6 9BP
Born April 1969
Director
Appointed 28 Oct 2005
Resigned 27 Jun 2007

IDDON, Joanne

Resigned
Morland House, WilmslowSK9 5NW
Born August 1969
Director
Appointed 13 Oct 2008
Resigned 18 Dec 2009

KENDALL, Peter David

Resigned
Morland House, WilmslowSK9 5NW
Born August 1949
Director
Appointed 28 Oct 2005
Resigned 18 Dec 2009

Persons with significant control

1

Mr Alan John Higgins

Active
London Road, CroydonCR0 2RF
Born August 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 January 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Appoint Corporate Secretary Company With Name
14 September 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Secretary Company With Name
18 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation