Background WavePink WaveYellow Wave

KINGSWOOD COURT MANAGEMENT COMPANY LIMITED (05868969)

KINGSWOOD COURT MANAGEMENT COMPANY LIMITED (05868969) is an active UK company. incorporated on 6 July 2006. with registered office in Ashford. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KINGSWOOD COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include WINNING, John.

Company Number
05868969
Status
active
Type
ltd
Incorporated
6 July 2006
Age
19 years
Address
87a Clockhouse Lane, Ashford, TW15 2HA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WINNING, John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD COURT MANAGEMENT COMPANY LIMITED

KINGSWOOD COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 July 2006 with the registered office located in Ashford. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KINGSWOOD COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05868969

LTD Company

Age

19 Years

Incorporated 6 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

87a Clockhouse Lane Ashford, TW15 2HA,

Previous Addresses

32 Wesley Place St. Ives TR26 1SL England
From: 7 July 2025To: 8 October 2025
211 Clarence Road Windsor Berkshire SL4 5AN England
From: 6 September 2023To: 7 July 2025
Domus Ten Acre Lane Ten Acre Lane Egham Surrey TW20 8SJ
From: 21 April 2011To: 6 September 2023
1 Hernes Close Laleham Staines Middlesex TW18 2SY
From: 6 December 2010To: 21 April 2011
483B Staines Road Bedfont Middlesex TW14 8BL
From: 6 July 2006To: 6 December 2010
Timeline

8 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jul 06
Director Left
May 10
Director Left
May 10
Director Joined
Nov 10
Director Left
Dec 21
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Dec 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TEM SECRETARIAL LTD

Active
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 08 Oct 2025

WINNING, John

Active
Clockhouse Lane, AshfordTW15 2HA
Born November 1959
Director
Appointed 19 Dec 2022

NEALE, Anthony Victor

Resigned
1 Hernes Close, LalehamTW18 2SY
Secretary
Appointed 27 Sept 2006
Resigned 01 May 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 06 Jul 2006
Resigned 27 Sept 2006

BARNETT, Derek Peter

Resigned
23 Stanwell Road, AshfordTW15 3EJ
Born March 1943
Director
Appointed 14 Oct 2010
Resigned 01 Dec 2021

KRYCLER, Pierre Francois

Resigned
22 Cumberland Road, AshfordTW15 3BX
Born March 1952
Director
Appointed 27 Sept 2006
Resigned 01 May 2010

MORRIS, Clive Russell

Resigned
Gordon Road, AshfordTW15 3EU
Born June 1954
Director
Appointed 25 Apr 2022
Resigned 09 Jun 2022

NEALE, Anthony Victor

Resigned
1 Hernes Close, LalehamTW18 2SY
Born May 1945
Director
Appointed 27 Sept 2006
Resigned 01 May 2010

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 06 Jul 2006
Resigned 27 Sept 2006
Fundings
Financials
Latest Activities

Filing History

60

Appoint Corporate Secretary Company With Name Date
8 October 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Miscellaneous
5 May 2010
MISCMISC
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
287Change of Registered Office
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Incorporation Company
6 July 2006
NEWINCIncorporation