KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED
Overview
| Company Name | KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01935577 |
| 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 KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED located?
| Registered Office Address | Office 31 Genesis Building 235 Union Street PL1 3HN Plymouth Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESIDENTS MANAGEMENT (NO. 14) LIMITED | Aug 02, 1985 | Aug 02, 1985 |
What are the latest accounts for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 5 pages | AA | ||
Director's details changed for Sarah Lillian Northam on Oct 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Frederick Eaton on Oct 24, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Modbury Estates Ltd on Oct 24, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr Wayne Andrew Parkes on Oct 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr William Grant Bisset on Oct 24, 2024 | 2 pages | CH01 | ||
Registered office address changed from Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ United Kingdom to Office 31 Genesis Building 235 Union Street Plymouth Devon PL1 3HN on Oct 24, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Modbury Estates Ltd on Dec 21, 2023 | 1 pages | CH04 | ||
Registered office address changed from The Stables Edmeston Farm Modbury PL21 0TB England to Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ on Dec 19, 2023 | 1 pages | AD01 | ||
Termination of appointment of Jacqueline Patricia Anne Miners as a director on Jun 19, 2023 | 1 pages | TM01 | ||
Appointment of Modbury Estates Ltd as a secretary on May 11, 2023 | 2 pages | AP04 | ||
Registered office address changed from Modbury Estates the Stables Edmeston Farm Modbury PL21 0TB England to The Stables Edmeston Farm Modbury PL21 0TB on May 11, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Whitton & Laing (South West) Llp as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Modbury Estates the Stables Edmeston Farm Modbury PL21 0TB on Mar 21, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Appointment of Mr William Grant Bisset as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Appointment of Mr Wayne Andrew Parkes as a director on Oct 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Patrick Howard as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MODBURY ESTATES LTD | Secretary | Genesis Building 235 Union Street PL1 3HN Plymouth Office 31 Devon United Kingdom |
| 294826070001 | ||||||||||||||
| BISSET, William Grant | Director | Genesis Building 235 Union Street PL1 3HN Plymouth Office 31 Devon United Kingdom | England | British | 289590470001 | |||||||||||||
| EATON, Paul Frederick | Director | Genesis Building 235 Union Street PL1 3HN Plymouth Office 31 Devon United Kingdom | United Kingdom | British | 154204730001 | |||||||||||||
| NORTHAM, Sarah Lillian | Director | Genesis Building 235 Union Street PL1 3HN Plymouth Office 31 Devon United Kingdom | United Kingdom | British | 100083520001 | |||||||||||||
| PARKES, Wayne Andrew | Director | Genesis Building 235 Union Street PL1 3HN Plymouth Office 31 Devon United Kingdom | England | British | 151699640002 | |||||||||||||
| CROOKS, David Richard | Secretary | The Folly Cliff Road EX10 8JN Sidmouth Devon | British | 73726100001 | ||||||||||||||
| GREENHOW, Philip Edward Henry | Secretary | Mill House Otterton EX9 7HQ Budleigh Salterton Devon | British | 2015030001 | ||||||||||||||
| JARRETT, Spencer Ian | Secretary | Hillsdon House High Street EX10 8LD Sidmouth Devon | 149371540001 | |||||||||||||||
| POUND, Christopher Denis Crowninshield | Secretary | Moorfield Colaton Raleigh EX10 0JZ Sidmouth Devon | British | 63829810001 | ||||||||||||||
| WHITTON & LAING (SOUTH WEST) LLP | Secretary | Queen Street EX4 3SN Exeter 20 England |
| 238974100001 | ||||||||||||||
| CLATWORTHY, Timothy | Director | c/o Eaton-Terry Clark Rolle Street EX8 2SN Exmouth 41 Devon | England | British | 191539790001 | |||||||||||||
| HALLUM, Caroline Victoria | Director | Flat 8 Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 47424510001 | ||||||||||||||
| HALLUM, Caroline Victoria | Director | Flat 8 Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 47424510001 | ||||||||||||||
| HAYNES, Frederick James Percival, Wing Commander | Director | 3kingsdon Hall 52 Douglas Avenue EX8 2HE Exmouth Devon | British | 67445680001 | ||||||||||||||
| HEAP, Roland Bryan | Director | Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 27012150001 | ||||||||||||||
| HOWARD, Thomas Patrick | Director | Queen Street EX4 3SN Exeter 20 England | United Kingdom | British | 243894500001 | |||||||||||||
| HUNT, Frederick Geoffrey | Director | 36 Manor Drive Bennetthorpe DN2 6BX Doncaster South Yorkshire | British | 108256670001 | ||||||||||||||
| KINGDOM, Glenys Maud | Director | Flat 3 Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 52636450001 | ||||||||||||||
| LEWIS, Kenneth John | Director | c/o Eaton-Terry Clark Rolle Street EX8 2SN Exmouth 41 Devon England | United Kingdom | British | 172589350001 | |||||||||||||
| MARKS, Nicola | Director | Queen Street EX4 3SN Exeter 20 England | England | British | 214843380001 | |||||||||||||
| MCLELLAN, Gordon | Director | Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 27012160001 | ||||||||||||||
| MINERS, Jacqueline Patricia Anne | Director | Edmeston Farm PL21 0TB Modbury The Stables England | England | British | 261998730001 | |||||||||||||
| TAIT, David Adam | Director | Flat 1 Kingsdon Hall Douglas Avenue EX8 2BU Exmouth Devon | British | 64296610001 | ||||||||||||||
| TAIT, David Adam | Director | Flat 1 Kingsdon Hall Douglas Avenue EX8 2BU Exmouth Devon | British | 64296610001 | ||||||||||||||
| WALLACE, Betty Jane | Director | 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 34176340001 | ||||||||||||||
| WARD, Terry | Director | 4 Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | United Kingdom | British | 127478320001 | |||||||||||||
| WARD, Terry | Director | 4 Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | United Kingdom | British | 127478320001 | |||||||||||||
| WORTH, Malcolm Charles | Director | Flat 10 Kingsdon Hall 32 Douglas Avenue EX8 2HB Exmouth Devon | British | 42919780001 |
What are the latest statements on persons with significant control for KINGSDON HALL MANAGEMENT (EXMOUTH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 14, 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