KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED
Overview
| Company Name | KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02928900 |
| 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 KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | Buckingham Ct Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSWOOD TERRACE RESIDENTS COMPANY 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 KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Montalt Management Ltd., on Oct 31, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Director's details changed for Miss Pavendeep Chohan on Jul 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Linda Mary Fletcher on Jul 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from Buckinghma Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ England to Buckingham Ct Rectory Lane Unit 6, Ground Floor Loughton IG10 2QZ on Jun 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 13, 2025 with updates | 5 pages | CS01 | ||
Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Buckinghma Ct Unit 6 Ground Floor Rectory Lane Loughton IG10 2QZ on Apr 24, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Kishore Devshi as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Director's details changed for Miss Pavendeep Chohan on Dec 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of James Norton John Le Couteur as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Appointment of Miss Pavendeep Chohan as a director on Sep 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Peter Flanders Saxby as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Victoria Saxby as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Termination of appointment of Dominika Anna Szulc-Pilichowska as a director on Oct 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 13, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Dominika Anna Szulc-Pilichowska as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kylie Emma Langridge as a director on Apr 21, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Who are the officers of KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MONTALT MANAGEMENT LTD., | Secretary | Rectory Lane IG10 2QZ Loughton Unit 6 Buckingham Ct England |
| 174863330001 | ||||||||||
| CHOHAN, Pavendeep | Director | Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton Buckingham Ct England | England | British | 313825540001 | |||||||||
| DEVSHI, Kishore | Director | Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton Buckingham Ct England | England | British | 228420850001 | |||||||||
| FLETCHER, Linda Mary | Director | Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton Buckingham Ct England | England | British | 49511620001 | |||||||||
| HUGHES, Guy Alexander | Director | Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton Buckingham Ct England | England | British | 260856580001 | |||||||||
| LONG, Matthew Thomas Edmund | Director | Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton Buckingham Ct England | England | British | 243373840001 | |||||||||
| SAXBY, Peter Flanders | Director | Rectory Lane Unit 6, Ground Floor IG10 2QZ Loughton Buckingham Ct England | England | British | 137407360004 | |||||||||
| DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | 3313680002 | ||||||||||
| JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ANDREWS, Rebecca | Director | Kingswood Terrace W4 5BN London 7 Uk | Uk | British | 164989300001 | |||||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||||||
| BOYS, Paul | Director | 123 Whiteknights Road RG6 7BB Reading Berkshire | British | 6910860001 | ||||||||||
| CUDBY, Colin Frank | Director | 15 Kingswood Terrace W4 5BN London | United Kingdom | British | 49511570001 | |||||||||
| CULLEN, Patrick Joseph | Director | 1 Kingswood Terrace Chiswick W4 5BN London | United Kingdom | Irish | 97646590001 | |||||||||
| FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | 11856230001 | ||||||||||
| FLETCHER, Linda Mary | Director | 14 Kingswood Terrace Chiswick W4 5BN London | England | British | 49511620001 | |||||||||
| HAMILTON, David William | Director | 16 Kingswood Terrace Chiswick W4 5BN London | British | 49511470001 | ||||||||||
| HAMSLEY, Paul Richard | Director | 8 Kingswood Terrace W4 5BN London | British | 49511490001 | ||||||||||
| HARKER, Jennifer Kaye | Director | Kingswood Terrace Chiswick W4 5BN London 18 | Uk | British | 165848020001 | |||||||||
| HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | 3313710001 | ||||||||||
| JACKSON, Steven Peter | Director | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | England | British | 86384560001 | |||||||||
| LANGRIDGE, Kylie Emma | Director | Trinity Park, Trinity Way E4 8TD London Unit 1 Curlew House England | England | British | 209558120001 | |||||||||
| LE COUTEUR, James Norton John | Director | Kingswood Terrace Chiswick W4 5BN London 2 | United Kingdom | British | 130123880001 | |||||||||
| LOKE, Tuck Kay | Director | 17 Kingswood Terrace Chiswick W4 5BN London | Malaysian | 61784330001 | ||||||||||
| MARCELLI, Gianluca, Dr | Director | Kingswood Terrace Chiswick W4 5BN London 19 | United Kingdom | Italian | 171088080001 | |||||||||
| NORTON, Jeremy Charles | Director | 107 Court View GL10 3PJ Stonehouse Gloucestershire | British | 49511420002 | ||||||||||
| OSELKOWSKA, Patrycja Katarzyna | Director | Kingswood Terrace Chiswick W4 5BN London 18 | Uk | Polish | 146358740001 | |||||||||
| PALLISTER, Emma | Director | 4 Kingswood Terrace Chiswick W4 5BN London | British | 107632970001 | ||||||||||
| PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | 16273200001 | ||||||||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||||||
| PHILLIPS, Neil Peter | Director | 7 Kingswood Terrace W4 5BN London | British | 56596710001 | ||||||||||
| PRESCOTT, Ian Peter | Director | 2 Kingswood Terrace Chiswick W4 5BN London | British | 49511350001 | ||||||||||
| REEH, Alexander Patrick | Director | 2 Kingswood Terrace Chiwick W4 5BN London | Austrian | 73001060001 | ||||||||||
| SAXBY, Kathryn Victoria | Director | Trinity Park, Trinity Way E4 8TD London Unit 1 Curlew House England | England | British | 199610060001 |
What are the latest statements on persons with significant control for KINGSWOOD TERRACE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 13, 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