KINGS COURT MANAGEMENT (NEWMARKET) LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
KINGS COURT MANAGEMENT (NEWMARKET) LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
KINGS COURT MANAGEMENT (NEWMARKET) LIMITED was incorporated 29 years ago on 31/10/1994 and has the registered number: 02984855. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KINGS COURT MANAGEMENT (NEWMARKET) LIMITED was incorporated 29 years ago on 31/10/1994 and has the registered number: 02984855. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KINGS COURT MANAGEMENT (NEWMARKET) LIMITED - IPSWICH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 24/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR CONNEXIONS BUILDING
IPSWICH
SUFFOLK
IP1 1QJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/10/2023 | 14/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JOHN DAVIES | Feb 1976 | British | Director | 2022-05-09 | CURRENT |
PADMANOR INVESTMENTS LIMITED | Corporate Director | 2017-09-28 | CURRENT | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-10-31 UNTIL 1994-10-31 | RESIGNED | ||
GILLIAN ANN TOWNSON | Feb 1932 | British | Director | 1996-09-24 UNTIL 1997-08-31 | RESIGNED |
LEIGH GORDON DAVIS SMART | Apr 1965 | British | Director | 2001-05-04 UNTIL 2008-12-17 | RESIGNED |
JOHN MACDONALD RODGER | Jul 1937 | British | Director | 1996-09-24 UNTIL 2007-05-31 | RESIGNED |
MR KENNETH JOHN MEENAGHAN | Aug 1944 | British | Director | 1995-12-21 UNTIL 2001-10-06 | RESIGNED |
MR CHRISTOPHER FRANCIS PAMPLIN | Feb 1964 | British | Director | 1997-09-23 UNTIL 2022-07-15 | RESIGNED |
MR ROGER FREDERICK SHELDRAKE | Sep 1943 | British | Secretary | 1996-09-24 UNTIL 2003-11-07 | RESIGNED |
MR PETER JOHN BROOKS | Nov 1948 | British | Director | 1994-10-31 UNTIL 2015-10-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1994-10-31 UNTIL 1994-10-31 | RESIGNED | ||
ANTHONY SHELDRAKE | Secretary | 1994-10-31 UNTIL 1996-09-24 | RESIGNED | ||
MR ANDREW ROBERT LOVELADY | Jun 1955 | British | Secretary | 2007-03-09 UNTIL 2011-11-01 | RESIGNED |
KEVIN JONATHAN HANCOCK | Apr 1968 | British | Secretary | 2003-11-07 UNTIL 2007-03-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KINGS_COURT_MANAGEMENT_(N - Accounts | 2023-12-21 | 24-03-2023 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2022-12-21 | 24-03-2022 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2021-12-17 | 24-03-2021 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2021-03-16 | 24-03-2020 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2019-12-06 | 24-03-2019 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2018-12-06 | 24-03-2018 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2017-12-12 | 24-03-2017 | £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2016-12-16 | 24-03-2016 | £6,014 Cash £40 equity |
KINGS_COURT_MANAGEMENT_(N - Accounts | 2015-12-23 | 24-03-2015 | £8,233 Cash £40 equity |