Background WavePink WaveYellow Wave

KINGS COURT MANAGEMENT (STONE) LIMITED (06936685)

KINGS COURT MANAGEMENT (STONE) LIMITED (06936685) is an active UK company. incorporated on 17 June 2009. with registered office in Stone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGS COURT MANAGEMENT (STONE) LIMITED has been registered for 16 years. Current directors include DICKENSON WALTON, Adrian Christopher, HEATH, Robert John, WILLIAMS, Mair Carmen.

Company Number
06936685
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
5 Kings Court, Stone, ST15 8EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DICKENSON WALTON, Adrian Christopher, HEATH, Robert John, WILLIAMS, Mair Carmen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COURT MANAGEMENT (STONE) LIMITED

KINGS COURT MANAGEMENT (STONE) LIMITED is an active company incorporated on 17 June 2009 with the registered office located in Stone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGS COURT MANAGEMENT (STONE) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06936685

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

GRINDCO 561 LIMITED
From: 17 June 2009To: 17 January 2010
Contact
Address

5 Kings Court Kings Avenue Stone, ST15 8EG,

Previous Addresses

C/O C/O Datel Stafford Road Stone Staffordshire ST15 0DG
From: 9 December 2009To: 17 September 2016
C/O Grindeys Llp Glebe Court Stoke-on-Trent Staffordshire ST4 1ET
From: 17 June 2009To: 9 December 2009
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jul 25
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DICKENSON WALTON, Adrian Christopher

Active
Kings Court, StoneST15 8EG
Born September 1959
Director
Appointed 24 Aug 2016

HEATH, Robert John

Active
Kings Court, StoneST15 8EG
Born February 1979
Director
Appointed 24 Aug 2016

WILLIAMS, Mair Carmen

Active
Kings Court, StoneST15 8EG
Born March 1958
Director
Appointed 15 Jul 2025

BARTLETT, Michelle Patricia

Resigned
Hollybush Road, NewboroughDE13 8SF
Secretary
Appointed 23 Nov 2009
Resigned 20 Nov 2012

CONNORS, Michael James

Resigned
Stafford Road, StoneST15 0DG
Born April 1955
Director
Appointed 23 Nov 2009
Resigned 24 Aug 2016

FISHER, Ann Elizabeth

Resigned
Oakley Hall, Market DraytonTF9 4AG
Born April 1959
Director
Appointed 17 Jun 2009
Resigned 23 Nov 2009

RIDGE, Andrew Richard

Resigned
Kings Court, StoneST15 8EG
Born June 1975
Director
Appointed 24 Aug 2016
Resigned 15 Jul 2025

GRINDCO DIRECTORS LIMITED

Resigned
Glebe Court, Stoke-On-TrentST4 1ET
Corporate director
Appointed 17 Jun 2009
Resigned 23 Nov 2009
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Certificate Change Of Name Company
17 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2009
RESOLUTIONSResolutions
Change Of Name Notice
9 December 2009
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Incorporation Company
17 June 2009
NEWINCIncorporation