Background WavePink WaveYellow Wave

KINGSWOOD MANOR RESIDENTS COMPANY LIMITED (06202084)

KINGSWOOD MANOR RESIDENTS COMPANY LIMITED (06202084) is an active UK company. incorporated on 3 April 2007. with registered office in Enfield. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSWOOD MANOR RESIDENTS COMPANY LIMITED has been registered for 19 years. Current directors include JENNER, Angela Samantha.

Company Number
06202084
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2007
Age
19 years
Address
8 The Paviliion Business Centre, Enfield, EN3 7FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JENNER, Angela Samantha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD MANOR RESIDENTS COMPANY LIMITED

KINGSWOOD MANOR RESIDENTS COMPANY LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Enfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSWOOD MANOR RESIDENTS COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06202084

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

8 The Paviliion Business Centre 6 Kinetic Crescent Enfield, EN3 7FJ,

Previous Addresses

Kingswood Mansions 15 Newton Park Place Chislehurst Kent BR7 5BF
From: 29 August 2013To: 13 January 2014
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 3 April 2007To: 29 August 2013
Timeline

7 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
May 21
Owner Exit
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JENNER, Angela Samantha

Active
Newton Park Place, ChislehurstBR7 5BF
Born June 1975
Director
Appointed 19 Aug 2013

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 03 Apr 2007
Resigned 19 Aug 2013

GOUIRAND, Jonathan

Resigned
Newton Park Place, ChislehurstBR7 5BF
Born April 1978
Director
Appointed 19 Aug 2013
Resigned 12 May 2021

ROBERTS, David John

Resigned
4 Oaklands Park, Bishops StortfordCM23 2BY
Born February 1964
Director
Appointed 20 Oct 2008
Resigned 19 Aug 2013

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 03 Apr 2007
Resigned 19 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Gouirand

Ceased
Kingswood Mansions, ChislehurstBR7 5BF
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2021

Ms Angela Samantha Jenner

Active
Kingswood Mansions, ChislehurstBR7 5BF
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2011
AR01AR01
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2010
AR01AR01
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Incorporation Company
3 April 2007
NEWINCIncorporation