KINGS COURT (CHELSEA) LIMITED
Overview
| Company Name | KINGS COURT (CHELSEA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01732409 |
| 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 KINGS COURT (CHELSEA) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGS COURT (CHELSEA) LIMITED located?
| Registered Office Address | Lps Livingstone, Wenzel House Olds Approach WD18 9AB Watford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGS COURT (CHELSEA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINGS COURT (CHELSEA) LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for KINGS COURT (CHELSEA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2026 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Julia Anne Holl Allen as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Denise Alexandra Swete as a director on Jan 15, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Denise Alexandra Swete on Nov 13, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Sheila Smith on Nov 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Rosalind Margaret Dwerryhouse as a director on Jan 05, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 2 pages | AA | ||
Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on Aug 16, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2021 | 2 pages | AA | ||
Director's details changed for Julia Anne Holl Allen on Mar 22, 2022 | 2 pages | CH01 | ||
Registered office address changed from Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on Mar 21, 2022 | 1 pages | AD01 | ||
Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Accountants Limited, Sunley House Olds Approach Watford WD18 9TB on Mar 21, 2022 | 1 pages | AD01 | ||
Director's details changed for Denise Alexandra Swete on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Denise Alexandra Swete on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Sheila Smith on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Rosalind Margaret Dwerryhouse on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Rosalind Margaret Dwerryhouse on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Denise Alexandra Swete on Mar 21, 2022 | 2 pages | CH01 | ||
Director's details changed for Dr Sheila Smith on Mar 21, 2022 | 2 pages | CH01 | ||
Who are the officers of KINGS COURT (CHELSEA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Sheila, Dr | Director | Olds Approach WD18 9AB Watford Lps Livingstone, Wenzel House England | England | British | 198038110003 | |||||||||
| BAIRD, Lorna | Secretary | Flat 63 Kings Court North 189 Kings Road Chelsea SW3 5EQ London | British | 39953110001 | ||||||||||
| BETTISON, Delia Elaine | Secretary | 6 Kings Court South Chelsea Manor Gardens SW3 5EG London | British | 44261760001 | ||||||||||
| HORLEY, Robert Richard | Secretary | 31 Kings Court North 189 Kings Road Chelsea SW3 5EQ London | British | 39981780001 | ||||||||||
| STUART-SMITH, Gordon | Secretary | Summerview Chequers Park Wye TN25 5BA Ashford Kent | British | 5463920001 | ||||||||||
| THORNTON, Caroline Jane | Secretary | 36 Kings Court South Chelsea Manor Gardens SW3 5EG London | British | 49751730001 | ||||||||||
| DUNLOP HAYWARDS RESIDENTIAL LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon | 115261650001 | |||||||||||
| HAYWARDS PROPERTY SERVICES LIMITED | Secretary | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 99360490001 | |||||||||||
| NORTHWOOD REGISTRARS LIMITED | Secretary | Pinner Road HA6 1BP Northwood 136 Middlesex United Kingdom |
| 107607860001 | ||||||||||
| NORTHWOOD REGISTRARS LIMITED | Secretary | Pinner Road HA6 1BP Northwood 136 Middlesex United Kingdom |
| 107607860001 | ||||||||||
| ALLPORT, Howard Coplestone | Director | 20 Fernshaw Road SW10 0TE London | British | 3356770001 | ||||||||||
| BAIRD, Michael John Findlay | Director | Flat 63 Kings Court North 189 Kings Road Chelsea SW3 5EQ London | British | 34587460001 | ||||||||||
| BETTISON, Delia Elaine | Director | 6 Kings Court South Chelsea Manor Gardens SW3 5EG London | United Kingdom | British | 44261760001 | |||||||||
| COLES, Bridget Mary, Honourable | Director | 25 Kings Court North Kings Road SW3 5EQ London | British | 56506330001 | ||||||||||
| COLES, George Henry Hugh | Director | 25 Kings Court North SW3 5EQ London | British | 5463930001 | ||||||||||
| DL, Karan Faridoon | Director | 11 Studdridge Street SW6 3SL London | British | 71124340001 | ||||||||||
| DRAEGER, Justin Lawrence | Director | 54 Kings Court North 189 Kings Road SW3 5EQ London | United Kingdom | British | 99898760001 | |||||||||
| DWERRYHOUSE, Rosalind Margaret | Director | Olds Approach WD18 9TB Watford Lps Accountants Limited England | England | British | 207908980002 | |||||||||
| ELDAJANI, Issa Zaki | Director | 16 Kings Court South Chelsea Manor Gardens SW3 5EG London | United Kingdom | British | 63203380001 | |||||||||
| FINA, Sergio | Director | Flat 55 Kings Court North 189 Kings Road SW3 5EQ London | Italian | 33140620001 | ||||||||||
| GAILITIS, Lydia | Director | 15 Kings Court North 159 Kings Road Chelsea SW3 5EQ London | British | 52270910001 | ||||||||||
| GOLLANCE, Julia Anne | Director | 35 Kings Court South Chelsea Manor Gardens SW3 5EG London | British | 52271060001 | ||||||||||
| HAJJAR, Nabil | Director | 6 Priory Mansions 90 Drayton Gardens SW10 9RG London | United Kingdom | British | 34480930002 | |||||||||
| HALL, Christopher John | Director | Kings Road SW3 5EQ London Flat 2 Kings Court North | United Kingdom | British | 133006420001 | |||||||||
| HAYDON ROWE, Saul Justin James | Director | 3 Kings Court South SW3 5EG London | United Kingdom | British | 57272850002 | |||||||||
| HENDERSON RUSSELL, Iain Allistair | Director | 27 Kings Court North 189 Kings Road SW3 5EQ London Greater London | United Kingdom | British | 78455410005 | |||||||||
| HOLL ALLEN, Julia Anne | Director | Olds Approach WD18 9AB Watford Lps Livingstone, Wenzel House England | United Kingdom | British | 136187900001 | |||||||||
| HOLL ALLEN, Robert Thomas James, Dr | Director | 1 Avenbury Drive B91 2QZ Solihull West Midlands | United Kingdom | British | 99844680001 | |||||||||
| HOWE, Malcolm Stuart | Director | 31 Kings Court North 189 Kings Road Chelsea SW3 5EQ London | British | 5463940001 | ||||||||||
| HUNT, Mary Frances | Director | Flat 23 Kings Court South Chelsea Manor Garden SW3 5EG London | United Kingdom | British | 105800240001 | |||||||||
| JIRYES, Ziad John | Director | 41 Kings Court North 189 Kings Road SW3 5EQ Chelsea London | British | 52352860001 | ||||||||||
| KLAVER, Edwin | Director | Flat 28 Kings Court North SW3 5EQ London | Dutch | 31188120001 | ||||||||||
| KUZALTI, Riza | Director | 94 Harwood Road SW6 4QH London | British | 27064340002 | ||||||||||
| ROWLAND, Plum | Director | Olds Approach WD18 9TB Watford Lps Livingstone, Suite F3 Sunley House England | England | British | 198046000001 | |||||||||
| ROWLAND, Plum | Director | Chelsea Manor Gardens SW3 5EG London 41 Kings Court South Uk | England | British | 198046000001 |
What are the latest statements on persons with significant control for KINGS COURT (CHELSEA) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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