Background WavePink WaveYellow Wave

KINGFISHERS RESIDENTS MANAGEMENT COMPANY LIMITED (05637381)

KINGFISHERS RESIDENTS MANAGEMENT COMPANY LIMITED (05637381) is an active UK company. incorporated on 27 November 2005. with registered office in Tadley. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGFISHERS RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GUEST, Charles Jonathan, KITCHEN, Colin, LAMB, Christine Marie.

Company Number
05637381
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2005
Age
20 years
Address
5 Penbere Close, Tadley, RG26 3ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GUEST, Charles Jonathan, KITCHEN, Colin, LAMB, Christine Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHERS RESIDENTS MANAGEMENT COMPANY LIMITED

KINGFISHERS RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2005 with the registered office located in Tadley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGFISHERS RESIDENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05637381

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

5 Penbere Close Pamber Heath Tadley, RG26 3ES,

Previous Addresses

5 Penbere Close Penbere Close Pamber Heath Tadley RG26 3ES England
From: 24 January 2026To: 24 January 2026
Suite G04 Quality Court Chancery Lane London WC2A 1HR England
From: 22 October 2025To: 24 January 2026
Quality Court Quality Court Chancery Lane London WC2A 1HR England
From: 22 October 2025To: 22 October 2025
5 Penbere Close Pamber Heath Tadley Hampshire RG26 3ES
From: 28 July 2013To: 22 October 2025
11 Penbere Close, Pamber Heath Tadley Hampshire RG26 3ES
From: 27 November 2005To: 28 July 2013
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

LAMB, Christine Marie

Active
Penbere Close, TadleyRG26 3ES
Secretary
Appointed 24 Jan 2026

GUEST, Charles Jonathan

Active
Penbere Close, TadleyRG26 3ES
Born July 1991
Director
Appointed 12 Dec 2025

KITCHEN, Colin

Active
Penbere Close, TadleyRG26 3ES
Born February 1961
Director
Appointed 05 Dec 2025

LAMB, Christine Marie

Active
Penbere Close, TadleyRG26 3ES
Born April 1949
Director
Appointed 10 Jul 2019

ALDRIDGE, Simon Mark

Resigned
Penbere Close, TadleyRG26 3ES
Secretary
Appointed 10 Jul 2019
Resigned 01 Feb 2025

FAIRWEATHER, Nicholas David

Resigned
11 Penbere Close, TadleyRG26 3ES
Secretary
Appointed 05 Mar 2007
Resigned 27 Jul 2013

LAMB, Christine Marie

Resigned
Quality Court, LondonWC2A 1HR
Secretary
Appointed 01 Feb 2025
Resigned 21 Oct 2025

LAMB, Christine Marie

Resigned
Penbere Close, TadleyRG26 3ES
Secretary
Appointed 27 Jul 2013
Resigned 10 Jul 2019

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 27 Nov 2005
Resigned 05 Mar 2007

REEVES PROJECT MANAGEMENT LTD

Resigned
1 Quality Court, LondonWC2A 1HR
Corporate secretary
Appointed 22 Oct 2025
Resigned 24 Jan 2026

FAIRWEATHER, Nicholas David

Resigned
Penbere Close, TadleyRG26 3ES
Born May 1960
Director
Appointed 24 Mar 2025
Resigned 23 Nov 2025

FAIRWEATHER, Nicholas David

Resigned
11 Penbere Close, Pamber HeathRG26 3ES
Born May 1960
Director
Appointed 27 Jul 2013
Resigned 10 Jul 2019

GAMON, Jeremy Stuart

Resigned
Penbere Close, TadleyRG26 3ES
Born February 1969
Director
Appointed 23 Dec 2008
Resigned 10 Jun 2014

GRIFFITHS, Stephen David

Resigned
1 Penbere Close, TadleyRG26 3ES
Born April 1973
Director
Appointed 05 Mar 2007
Resigned 23 Dec 2008

HICKS, John Leslie

Resigned
Manor Gardens, ReadingRG4 6UR
Born November 1937
Director
Appointed 27 Nov 2005
Resigned 05 Mar 2007

HICKS, Steven Russell

Resigned
Field Lodge, ReadingRG4 6UR
Born December 1962
Director
Appointed 27 Nov 2005
Resigned 05 Mar 2007

HUTCHINS, Mark

Resigned
8 Penbere Close, TadleyRG26 3ES
Born March 1980
Director
Appointed 05 Mar 2007
Resigned 06 Jan 2008

LAMB, Christine Marie

Resigned
5 Penbere Close, TadleyRG26 3ES
Born April 1949
Director
Appointed 06 Jan 2008
Resigned 27 Jul 2013

REEVES, Richard Anthony

Resigned
Penbere Close, TadleyRG26 3ES
Born April 1949
Director
Appointed 02 Aug 2017
Resigned 24 Jan 2026

REEVES, Richard Anthony

Resigned
Penbere Close, Pamber HeathRG26 3ES
Born April 1949
Director
Appointed 23 Dec 2008
Resigned 27 Jul 2013

SEELEY, Michael William

Resigned
Pelican Road, TadleyRG26 3EN
Born October 1950
Director
Appointed 10 Jun 2014
Resigned 02 Aug 2017

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 27 Nov 2005
Resigned 27 Nov 2005

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 27 Nov 2005
Resigned 27 Nov 2005
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
27 December 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 November 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2013
AR01AR01
Termination Director Company With Name
31 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2013
TM02Termination of Secretary
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
287Change of Registered Office
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Incorporation Company
27 November 2005
NEWINCIncorporation