KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED
Overview
| Company Name | KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00681231 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED located?
| Registered Office Address | 8 Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Register inspection address has been changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to 126a High Street Ruislip Greater London HA4 8LL | 1 pages | AD02 | ||
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diane Elizabeth Milner as a director on Dec 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr David Paul Fairhead as a director on Jan 12, 2025 | 2 pages | AP01 | ||
Director's details changed for Mrs Diane Elizabeth Milner on Nov 17, 2025 | 2 pages | CH01 | ||
Change of details for Leasehold Management Services Ltd as a person with significant control on Nov 17, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for Leasehold Management Services Ltd on Nov 17, 2025 | 1 pages | CH04 | ||
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on Nov 17, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Secretary's details changed for Leasehold Management Services Limited on Jan 20, 2024 | 2 pages | CH04 | ||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Paul Ludlow as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Derek Hindson as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEASEHOLD MANAGEMENT SERVICES LTD | Secretary | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 8 Buckinghamshire England |
| 98080330006 | ||||||||||
| FAIRHEAD, David Paul | Director | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 8 Buckinghamshire England | England | British | 275129930002 | |||||||||
| FISK, Jean | Secretary | 3 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 43353620001 | ||||||||||
| IRVINE, Thomas Ian | Secretary | 10 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 60627970001 | ||||||||||
| JOHNSON, Ian Robert Thomas | Secretary | 6 Burkes Parade HP9 1NT Beaconsfield Buckinghamshire | British | 26273670001 | ||||||||||
| IJS PROPERTY MANAGEMENT LIMITED | Secretary | 49 Castle Street HP13 6RN High Wycombe Buckinghamshire | 67274020003 | |||||||||||
| ANDREWS, Gladys Emily Francis | Director | 2 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 26273680001 | ||||||||||
| FEEGRADE, Maureen | Director | 7 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 108123760001 | ||||||||||
| FISK, Jean | Director | 3 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 43353620001 | ||||||||||
| FISK, Jean | Director | 3 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 43353620001 | ||||||||||
| GREENWOOD, Edna | Director | 5 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 81089440002 | ||||||||||
| HARLEY, Phylis Ruby | Director | 9 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 63394380001 | ||||||||||
| HINDSON, Charles Derek | Director | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 16 Buckinghamshire England | England | British | 77526710003 | |||||||||
| IRVINE, Thomas Ian | Director | 10 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 60627970001 | ||||||||||
| JOHNSON, Jose Madaline | Director | 5 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | British | 26273700001 | ||||||||||
| LUDLOW, Andrew Paul | Director | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 16 Buckinghamshire England | England | British | 95211470001 | |||||||||
| MAY, Alan Walton | Director | 1 Furzefield Road HP9 1PQ Beaconsfield Buckinghamshire | British | 63394370002 | ||||||||||
| MCKENDRICK, James Irvine | Director | 6 Kinellan Court Penn Road HP9 2QA Beaconsfield Buckinghamshire | England | British | 97457340001 | |||||||||
| MILNER, Diane Elizabeth | Director | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 8 Buckinghamshire England | United Kingdom | British | 111318610001 | |||||||||
| STEVENSON, Jessie Anderson | Director | 11 Kinellan Court HP9 2QA Beaconsfield Buckinghamshire | British | 26273710001 | ||||||||||
| TOWNSEND-MEDLOCK, Julie Marie, Dr | Director | 31 Catalpa Crescent Turramurra FOREIGN Nsw 2074 Australia | British | 47533950002 |
Who are the persons with significant control of KINELLAN COURT RESIDENTS ASSOCIATION (BEACONSFIELD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leasehold Management Services Ltd | Dec 31, 2016 | Manor Courtyard Hughenden Avenue HP13 5RE High Wycombe 8 Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0