KINGS COLLEGE COURT LTD

KINGS COLLEGE COURT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKINGS COLLEGE COURT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04187681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KINGS COLLEGE COURT LTD?

    Previous Company Names
    Company NameFromUntil
    ETON HOUSING ASSOCIATION LIMITEDMar 27, 2001Mar 27, 2001

    What are the latest accounts for KINGS COLLEGE COURT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KINGS COLLEGE COURT LTD?

    Last Confirmation Statement Made Up ToMar 27, 2027
    Next Confirmation Statement DueApr 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2026
    OverdueNo

    What are the latest filings for KINGS COLLEGE COURT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 27, 2026 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Appointment of Fps Group Services Limited as a secretary on Jan 06, 2026

    2 pagesAP04

    Confirmation statement made on Mar 27, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 27, 2024 with updates

    8 pagesCS01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Ms Julie Louise Fitzgerald as a director on Dec 12, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 27, 2023 with updates

    7 pagesCS01

    Termination of appointment of Jonathan Paul Konrad as a director on Mar 15, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    15 pagesAA

    Termination of appointment of Stephen David Morrison as a director on Aug 27, 2022

    1 pagesTM01

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    15 pagesAA

    Confirmation statement made on Mar 27, 2021 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    14 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Confirmation statement made on Mar 27, 2020 with updates

    7 pagesCS01

    Who are the officers of KINGS COLLEGE COURT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IGNJATOVIC, Ivana
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    Secretary
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    British176405030001
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    Sp2 7qy
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    Secretary
    84 Fisherton Street
    Sp2 7qy
    SP2 7QY Salisbury
    Fisher House
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    FITZGERALD, Julie Louise
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    Director
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    EnglandBritish317877490001
    HUMPHREYS, Robert Griffith
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    Director
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    United KingdomBritish158443260002
    IGNJATOVIC, Ivana
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    Director
    310 Friern Barnet Lane
    N20 0LD London
    1 Mountview Court
    England
    EnglandBritish158428540002
    HOBBS, Kelly Ann
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    Secretary
    Regents Park Road
    N3 2UU London
    Marlborough House 298
    191977420001
    KONRAD, Jonathan Paul
    High Road
    North Finchley
    N12 9RY London
    Britannia House 4th Floor 958-964
    Secretary
    High Road
    North Finchley
    N12 9RY London
    Britannia House 4th Floor 958-964
    British113658020001
    LEE, Sally Ann
    16 Kings College Court
    55 Primrose Hill Road
    NW3 3EA London
    Secretary
    16 Kings College Court
    55 Primrose Hill Road
    NW3 3EA London
    British75068830001
    SUBRAMANIAM, Andrew
    19 Fenstanton Avenue
    Finchley
    N12 9HA London
    Secretary
    19 Fenstanton Avenue
    Finchley
    N12 9HA London
    British75068820003
    CRABTREE PM LIMITED
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    England
    Identification TypeEuropean Economic Area
    Registration Number01766406
    84206490004
    CROWSON, Paul Munroe
    38 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    Director
    38 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    British58598670002
    FLYNN, Christopher Francis
    42 Ocean Wharf
    60 Westferry Road
    E14 8LN London
    Director
    42 Ocean Wharf
    60 Westferry Road
    E14 8LN London
    British102297560002
    KONRAD, Jonathan Paul
    The Brentano Suite
    915 High Road
    N12 8QJ North Finchley
    Solar House
    London
    England
    Director
    The Brentano Suite
    915 High Road
    N12 8QJ North Finchley
    Solar House
    London
    England
    United KingdomBritish113658020001
    LEWIS, Benjamin Samuel
    The Studio 98 Fellows Road
    NW3 3JG London
    Director
    The Studio 98 Fellows Road
    NW3 3JG London
    British100323680002
    MORRISON, Stephen David
    The Brentano Suite
    915 High Road
    N12 8QJ North Finchley
    Solar House
    London
    England
    Director
    The Brentano Suite
    915 High Road
    N12 8QJ North Finchley
    Solar House
    London
    England
    United KingdomBritish151164600001
    PAPADOPOULOU, Argyro
    23 Kings College Court
    55 Primrose Hill Road
    NW3 3EA London
    Director
    23 Kings College Court
    55 Primrose Hill Road
    NW3 3EA London
    Greek Cypriot87353050001
    SHAMASH, Philip Simon
    16 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    Director
    16 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    United KingdomBritish124838500001
    SUBRAMANIAM, Andrew
    30 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    Director
    30 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    British75068820001
    SUMMERS, Martin Jeffrey
    48 Kings College Court
    NW3 3EA London
    Director
    48 Kings College Court
    NW3 3EA London
    British21160980001
    WIGNALL, Jonathan Richard
    45 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    Director
    45 Kings College Court
    Primrose Hill Road
    NW3 3EA London
    British75068800001

    What are the latest statements on persons with significant control for KINGS COLLEGE COURT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017The 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