Background WavePink WaveYellow Wave

KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED (10487303)

KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED (10487303) is an active UK company. incorporated on 18 November 2016. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include BURROWS, Richard Michael, GREAVES, Alex, LOWE, Anthony William and 3 others.

Company Number
10487303
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 November 2016
Age
9 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURROWS, Richard Michael, GREAVES, Alex, LOWE, Anthony William, MEHTA, Dineshkumar Ishwerlal Khushalbhai, O'LEARY, Michael, SAVILLE, Steven Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED

KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 November 2016 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSWOOD HEATH (COLCHESTER) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10487303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 18 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

KINGSWOOD HEALTH (COLCHESTER) MANAGEMENT COMPANY LIMITED
From: 18 November 2016To: 1 December 2016
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Herts SG9 0RU United Kingdom
From: 18 November 2016To: 11 June 2021
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Sept 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Mar 23
Director Left
Mar 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 18 Nov 2016

BURROWS, Richard Michael

Active
Townfield Street, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 18 Nov 2016

GREAVES, Alex

Active
11 Queensway, New MiltonBH25 5NR
Born November 1984
Director
Appointed 06 Jul 2021

LOWE, Anthony William

Active
Ashby Road, SwadlincoteDE12 7JP
Born April 1969
Director
Appointed 18 Nov 2016

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Ashby Road, SwadlincoteDE12 7JP
Born November 1951
Director
Appointed 18 Nov 2016

O'LEARY, Michael

Active
Kings House 101-135 Kings Road, BrentwoodCM14 4DR
Born May 1964
Director
Appointed 18 Nov 2016

SAVILLE, Steven Richard

Active
Townfield Street, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 18 Nov 2016

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 01 Mar 2023
Resigned 26 Feb 2025

HENSON, Ryan

Resigned
Turnpike Road, BuckinghamshireHP12 3NR
Born October 1980
Director
Appointed 18 Nov 2016
Resigned 06 Sept 2017

POWELL, Andrew

Resigned
Bt Brentwood, BrentwoodCM14 4QP
Born October 1967
Director
Appointed 17 Jan 2020
Resigned 25 Jun 2021

Persons with significant control

6

0 Active
6 Ceased

Mr Anthony William Lowe

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born April 1969

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 06 Dec 2017

Mr Dineshkumar Ishwerlal Khushalbhai Mehta

Ceased
Ashby Road, SwadlincoteDE12 7JP
Born November 1951

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 06 Dec 2017

Mr Michael O'Leary

Ceased
Kings House 101-135 Kings Road, BrentwoodCM14 4DR
Born May 1964

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 06 Dec 2017

Mr Ryan Henson

Ceased
Turnpike Road, BuckinghamshireHP12 3NR
Born October 1980

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 06 Dec 2017

Mr Steven Richard Saville

Ceased
Townfield Street, ChelmsfordCM1 1AQ
Born November 1968

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 06 Dec 2017

Mr Richard Michael Burrows

Ceased
Townfield Street, ChelmsfordCM1 1AQ
Born February 1968

Nature of Control

Significant influence or control
Notified 18 Nov 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Incorporation Company
18 November 2016
NEWINCIncorporation