Background WavePink WaveYellow Wave

KINGS COURT (SHENLEY) LIMITED (13086818)

KINGS COURT (SHENLEY) LIMITED (13086818) is an active UK company. incorporated on 17 December 2020. with registered office in Radlett. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGS COURT (SHENLEY) LIMITED has been registered for 5 years. Current directors include BLOOM, Carole, GOLD, Anthony, PETERS, Margaret and 3 others.

Company Number
13086818
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2020
Age
5 years
Address
5 Beaumont Gate, Radlett, WD7 7AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOM, Carole, GOLD, Anthony, PETERS, Margaret, PHILLIPS, Charlotte, WOOLF, Jonothan, ZETNER, Linda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COURT (SHENLEY) LIMITED

KINGS COURT (SHENLEY) LIMITED is an active company incorporated on 17 December 2020 with the registered office located in Radlett. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGS COURT (SHENLEY) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13086818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 17 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 14 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

5 Beaumont Gate Shenley Hill Radlett, WD7 7AR,

Previous Addresses

Kings Court 82 London Road Shenley Hertfordshire WD7 9DX United Kingdom
From: 17 December 2020To: 25 February 2023
Timeline

13 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BLOOM, Carole

Active
Beaumont Gate, RadlettWD7 7AR
Born December 1946
Director
Appointed 24 Feb 2023

GOLD, Anthony

Active
Beaumont Gate, RadlettWD7 7AR
Born January 1944
Director
Appointed 24 Feb 2023

PETERS, Margaret

Active
Beaumont Gate, RadlettWD7 7AR
Born December 1953
Director
Appointed 24 Feb 2023

PHILLIPS, Charlotte

Active
Beaumont Gate, RadlettWD7 7AR
Born June 1954
Director
Appointed 24 Feb 2023

WOOLF, Jonothan

Active
Beaumont Gate, RadlettWD7 7AR
Born May 1944
Director
Appointed 24 Feb 2023

ZETNER, Linda

Active
Beaumont Gate, RadlettWD7 7AR
Born April 1952
Director
Appointed 24 Feb 2023

CRAIG, James Lee

Resigned
WD7
Born April 1982
Director
Appointed 17 Dec 2020
Resigned 24 Feb 2023

GRIGGS, Christopher John

Resigned
Flavian Close, St. AlbansAL3 4JX
Born September 1981
Director
Appointed 17 Dec 2020
Resigned 24 Feb 2023

GRIGGS, Ross Lee

Resigned
Newberries Avenue, RadlettWD7 7EL
Born May 1983
Director
Appointed 17 Dec 2020
Resigned 24 Feb 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Ross Lee Griggs

Ceased
Newberries Avenue, RadlettWD7 7EL
Born May 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 24 Feb 2023

Mr Christopher John Griggs

Ceased
Flavian Close, St. AlbansAL3 4JX
Born September 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 24 Feb 2023

Mr James Lee Craig

Ceased
WD7
Born April 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2020
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 February 2023
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 December 2020
NEWINCIncorporation