Background WavePink WaveYellow Wave

KINGSWOOD CHASE RESIDENTS COMPANY LIMITED (06202088)

KINGSWOOD CHASE RESIDENTS COMPANY LIMITED (06202088) 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 CHASE RESIDENTS COMPANY LIMITED has been registered for 18 years. Current directors include GOUIRAND, Jonathan, HEALEY, Kenneth, JENNER, Angela Samantha and 2 others.

Company Number
06202088
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2007
Age
18 years
Address
8 The Pavilion Business Centre, Enfield, EN3 7FJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOUIRAND, Jonathan, HEALEY, Kenneth, JENNER, Angela Samantha, MCGOUGH, John, SMITH, Robert Charles Duparcq
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD CHASE RESIDENTS COMPANY LIMITED

KINGSWOOD CHASE 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 CHASE RESIDENTS COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06202088

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 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 (11 months ago)
Submitted on 29 December 2025 (3 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

19 days left

Last Filed

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

Next Due

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

8 The Pavilion 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

12 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jan 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Oct 14
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GOUIRAND, Jonathan

Active
Newton Park Place, ChislehurstBR7 5BF
Born April 1978
Director
Appointed 19 Aug 2013

HEALEY, Kenneth

Active
Longacre Court, ChislehurstBR7 5BF
Born January 1941
Director
Appointed 16 Sept 2014

JENNER, Angela Samantha

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

MCGOUGH, John

Active
Boxwood Court, ChislehurstBR7 5BF
Born August 1946
Director
Appointed 12 May 2014

SMITH, Robert Charles Duparcq

Active
Longacre Court, ChislehurstBR7 5BF
Born February 1946
Director
Appointed 19 Aug 2013

EVERSECRETARY LIMITED

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

FOX, Danny

Resigned
Newton Park Place, ChislehurstBR7 5BF
Born March 1954
Director
Appointed 19 Aug 2013
Resigned 12 May 2014

ROBERTS, David John

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

ROOKE, Dennis

Resigned
Longacre Court, ChislehurstBR7 5BF
Born May 1946
Director
Appointed 19 Aug 2013
Resigned 29 Aug 2014

EVERDIRECTOR LIMITED

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

Persons with significant control

5

Ms Angela Samantha Jenner

Active
Kingswood Mansions, ChislehurstBR7 5BF
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jonathan Gouirand

Active
Kingswood Mansions, ChislehurstBR7 5BF
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Charles Duparcq Smith

Active
Longacre Court, ChislehurstBR7 5BF
Born February 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr John Mcgough

Active
Boxwood Court, ChislehurstBR7 5BF
Born May 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Kenneth Healey

Active
Longacre Court, ChislehurstBR7 5BF
Born January 1941

Nature of Control

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

Filing History

55

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
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
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
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
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
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
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 Director Company With Name
29 August 2013
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
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
15 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