KINGS COLLEGE COURT LTD
Overview
| Company Name | KINGS COLLEGE COURT LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04187681 |
| 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 COLLEGE COURT LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGS COLLEGE COURT LTD located?
| Registered Office Address | 1 Mountview Court 310 Friern Barnet Lane N20 0LD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGS COLLEGE COURT LTD?
| Company Name | From | Until |
|---|---|---|
| ETON HOUSING ASSOCIATION LIMITED | Mar 27, 2001 | Mar 27, 2001 |
What are the latest accounts for KINGS COLLEGE COURT LTD?
| 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 COLLEGE COURT LTD?
| Last Confirmation Statement Made Up To | Mar 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2026 |
| Overdue | No |
What are the latest filings for KINGS COLLEGE COURT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 27, 2026 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Appointment of Fps Group Services Limited as a secretary on Jan 06, 2026 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 8 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Julie Louise Fitzgerald as a director on Dec 12, 2023 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Registered office address changed from Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on Aug 21, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Paul Konrad as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Termination of appointment of Stephen David Morrison as a director on Aug 27, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ on Mar 10, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 27, 2021 with updates | 7 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 7 pages | CS01 | ||||||||||
Who are the officers of KINGS COLLEGE COURT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IGNJATOVIC, Ivana | Secretary | 310 Friern Barnet Lane N20 0LD London 1 Mountview Court England | British | 176405030001 | ||||||||||
| FPS GROUP SERVICES LIMITED | Secretary | 84 Fisherton Street Sp2 7qy SP2 7QY Salisbury Fisher House Wiltshire United Kingdom |
| 257634720007 | ||||||||||
| FITZGERALD, Julie Louise | Director | 310 Friern Barnet Lane N20 0LD London 1 Mountview Court England | England | British | 317877490001 | |||||||||
| HUMPHREYS, Robert Griffith | Director | 310 Friern Barnet Lane N20 0LD London 1 Mountview Court England | United Kingdom | British | 158443260002 | |||||||||
| IGNJATOVIC, Ivana | Director | 310 Friern Barnet Lane N20 0LD London 1 Mountview Court England | England | British | 158428540002 | |||||||||
| HOBBS, Kelly Ann | Secretary | Regents Park Road N3 2UU London Marlborough House 298 | 191977420001 | |||||||||||
| KONRAD, Jonathan Paul | Secretary | High Road North Finchley N12 9RY London Britannia House 4th Floor 958-964 | British | 113658020001 | ||||||||||
| LEE, Sally Ann | Secretary | 16 Kings College Court 55 Primrose Hill Road NW3 3EA London | British | 75068830001 | ||||||||||
| SUBRAMANIAM, Andrew | Secretary | 19 Fenstanton Avenue Finchley N12 9HA London | British | 75068820003 | ||||||||||
| CRABTREE PM LIMITED | Secretary | 298 Regents Park Road N3 2UU London Marlborough House England |
| 84206490004 | ||||||||||
| CROWSON, Paul Munroe | Director | 38 Kings College Court Primrose Hill Road NW3 3EA London | British | 58598670002 | ||||||||||
| FLYNN, Christopher Francis | Director | 42 Ocean Wharf 60 Westferry Road E14 8LN London | British | 102297560002 | ||||||||||
| KONRAD, Jonathan Paul | Director | The Brentano Suite 915 High Road N12 8QJ North Finchley Solar House London England | United Kingdom | British | 113658020001 | |||||||||
| LEWIS, Benjamin Samuel | Director | The Studio 98 Fellows Road NW3 3JG London | British | 100323680002 | ||||||||||
| MORRISON, Stephen David | Director | The Brentano Suite 915 High Road N12 8QJ North Finchley Solar House London England | United Kingdom | British | 151164600001 | |||||||||
| PAPADOPOULOU, Argyro | Director | 23 Kings College Court 55 Primrose Hill Road NW3 3EA London | Greek Cypriot | 87353050001 | ||||||||||
| SHAMASH, Philip Simon | Director | 16 Kings College Court Primrose Hill Road NW3 3EA London | United Kingdom | British | 124838500001 | |||||||||
| SUBRAMANIAM, Andrew | Director | 30 Kings College Court Primrose Hill Road NW3 3EA London | British | 75068820001 | ||||||||||
| SUMMERS, Martin Jeffrey | Director | 48 Kings College Court NW3 3EA London | British | 21160980001 | ||||||||||
| WIGNALL, Jonathan Richard | Director | 45 Kings College Court Primrose Hill Road NW3 3EA London | British | 75068800001 |
What are the latest statements on persons with significant control for KINGS COLLEGE COURT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 27, 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