KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED
Overview
Company Name | KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04406945 |
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 COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED located?
Registered Office Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
QUARTERLY DEVELOPMENTS LIMITED | Mar 30, 2002 | Mar 30, 2002 |
What are the latest accounts for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 30, 2025 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Mar 30, 2024 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Mar 30, 2023 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Termination of appointment of Timothy Robert Dyson as a director on May 19, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Mar 30, 2021 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Liuchao Zhang as a director on Dec 09, 2020 | 2 pages | AP01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Mar 30, 2020 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Mar 30, 2019 with updates | 5 pages | CS01 | ||||||
Court order S1096 Court Order to Rectify | 3 pages | OC | ||||||
Termination of appointment of Premier Estates Limited as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
Appointment of Premier Estates Limited as a secretary on Nov 01, 2018 | 2 pages | AP04 | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
legacy | pages | ANNOTATION | ||||||
Registered office address changed from , Chiltern House 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT, England to Chiltern House King Edward Street Macclesfield SK10 1AT on Oct 16, 2018 | 1 pages | AD01 | ||||||
| ||||||||
Who are the officers of KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England |
| 130375280001 | ||||||||||
THORNTON, Timothy John | Director | 72-74 King Edward Street Macclesfield SK10 1AT Cheshire Chiltern House England | England | British | Deputy Vice Chancellor | 249359010001 | ||||||||
ZHANG, Liuchao | Director | 72-74 King Edward Street Macclesfield SK10 1AT Cheshire Chiltern House England | England | British | Engineer | 277722610001 | ||||||||
BOTTOM, John Michael | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | British | Retired | 96167060001 | |||||||||
DOYLE, Lorraine | Secretary | 58 Benomley Drive HD5 8LX Huddersfield West Yorkshire | British | 65776290001 | ||||||||||
SIDDALL, Anthony Michael | Secretary | 10 Fortis Way Salendine Nook HD3 3WW Huddersfield West Yorkshire | British | 18971310002 | ||||||||||
PREMIER ESTATES LIMITED | Secretary | King Edward Street SK10 1AT Macclesfield Chiltrn House England |
| 130375280001 | ||||||||||
BOTTOM, Christine | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Sales Assistant | 96167160002 | ||||||||
DYSON, Timothy Robert | Director | 72-74 King Edward Street Macclesfield SK10 1AT Cheshire Chiltern House England | England | British | Field Services Manager | 96167300002 | ||||||||
HEALEY, John Michael | Director | 7 Woodsome Drive Fenay Bridge HD8 0JR Huddersfield West Yorkshire | British | Director | 18971350001 | |||||||||
MARSHALL, Keith John | Director | Flat 18 15a Kings Mill Lane HD1 3AW Huddersfield West Yorkshire | British | Cad Consultant | 96167220001 | |||||||||
MAY, Mark Edwin | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire England | England | British | Letting Agent | 96167250001 | ||||||||
RILEY, Eileen Anne | Director | James Nicolson Link Clifton Moor YO30 4WG York Lawrence House North Yorkshire England | England | British | Retired | 96167360001 | ||||||||
TARBATT, Helen Claire | Director | 18 Woodlands Drive Skelmanthorpe HD8 9DB Huddersfield West Yorkshire | British | Office Administrator | 58952020001 | |||||||||
WARD, David | Director | 5 Beldon Brook Green Fenay Bridge HD8 0JP Huddersfield West Yorkshire | England | British | Director | 18971330001 |
What are the latest statements on persons with significant control for KINGS COURT (HUDDERSFIELD) PROPERTY MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 30, 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