KINGSMOUNT RESIDENTS COMPANY LIMITED
Overview
| Company Name | KINGSMOUNT RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03472451 |
| 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 KINGSMOUNT 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 KINGSMOUNT RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 6 The Old Yard Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSMOUNT RESIDENTS COMPANY 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 KINGSMOUNT RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for KINGSMOUNT RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Meir Daniel Robinson as a person with significant control on Jan 02, 2026 | 2 pages | PSC01 | ||
Appointment of Mr Meir Daniel Robinson as a director on Jan 21, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Timothy Michael Taylor as a person with significant control on Jan 23, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Sarah Louise Woodward as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lisa Jane Posner as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Registered office address changed from 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on Nov 17, 2025 | 1 pages | AD01 | ||
Appointment of 1St Choice Properties as a secretary on Jul 14, 2025 | 2 pages | AP04 | ||
Termination of appointment of Noreen Patricia Doody as a secretary on Jul 14, 2025 | 1 pages | TM02 | ||
Appointment of Miss Noreen Patricia Doody as a secretary on May 22, 2025 | 2 pages | AP03 | ||
Termination of appointment of Timothy Michael Taylor as a secretary on May 22, 2025 | 1 pages | TM02 | ||
Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on May 22, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Termination of appointment of Yossi Kanzen as a director on Aug 18, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Louise Woodward as a director on Aug 18, 2020 | 2 pages | AP01 | ||
Who are the officers of KINGSMOUNT RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1ST CHOICE PROPERTIES | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England |
| 337864190001 | ||||||||||
| ROBINSON, Meir Daniel | Director | Wolverton Road Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard England | Israel | British | 344699430001 | |||||||||
| DOODY, Noreen Patricia | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England | 336090650001 | |||||||||||
| SANDLER, Norman | Secretary | 1 Kingsmount Court Sunningfields Road NW4 4RA London | British | 76255140001 | ||||||||||
| TAYLOR, Timothy Michael | Secretary | Constantine Way Bancroft Park MK13 0RA Milton Keynes 1a England | 148203110001 | |||||||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
| ALLAN, John | Director | 4 Church Hams Finchampstead RG40 4XF Wokingham Berkshire | England | British | 91693130001 | |||||||||
| BROE, Duncan | Director | 7 Wisley Road SP10 3UQ Andover Hampshire | England | British | 47730580001 | |||||||||
| GILCHRIEST, Pamela | Director | Brambletye Hartfield Road TN8 7HF Cowden Kent | British | 48342450001 | ||||||||||
| JONES, Tiffany Louise | Director | 58 Golf Links Road BH22 8BZ Ferndown Dorset | British | 66198490001 | ||||||||||
| KANZEN, Yossi | Director | 8 Kingsmount Court 41 Sunningfields Road NW4 4RA London | United Kingdom | British | 76255250001 | |||||||||
| POSNER, Lisa Jane | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard United Kingdom | England | British | 134559600001 | |||||||||
| SANDLER, Norman | Director | 1 Kingsmount Court Sunningfields Road NW4 4RA London | United Kingdom | British | 76255140001 | |||||||||
| SILVER, Stephanie | Director | Apartment 2 Kingsmount Court 41 Sunningfields Road NW4 4RA London | British | 54231290003 | ||||||||||
| WOODWARD, Sarah Louise | Director | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard United Kingdom | England | British | 273238290001 | |||||||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 |
Who are the persons with significant control of KINGSMOUNT RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Meir Daniel Robinson | Jan 02, 2026 | Wolverton Road Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard England | No |
Nationality: British Country of Residence: Israel | |||
Natures of Control
| |||
| Mr Timothy Michael Taylor | Nov 27, 2016 | Lodge Farm Business Centre Castlethorpe MK19 7ES Milton Keynes 6 The Old Yard United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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