KINGS HEAD RENT CHARGE MANAGEMENT LIMITED
Overview
| Company Name | KINGS HEAD RENT CHARGE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05083370 |
| 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 HEAD RENT CHARGE 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 HEAD RENT CHARGE MANAGEMENT LIMITED located?
| Registered Office Address | C/O Stephen J Woodward Ltd\ 90 High Street HA1 3LP Harrow On The Hill Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGS HEAD RENT CHARGE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WB CO (1318) LIMITED | Mar 24, 2004 | Mar 24, 2004 |
What are the latest accounts for KINGS HEAD RENT CHARGE MANAGEMENT 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 KINGS HEAD RENT CHARGE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2025 |
| Overdue | No |
What are the latest filings for KINGS HEAD RENT CHARGE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 24, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 24, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Judith Madeline Lynch as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Ng Hwet Shing as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 24, 2021 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 24, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Termination of appointment of Stephen Charles Parris as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Susan Jane Moynihan as a director on Nov 21, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 24, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Mar 24, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||
Withdrawal of a person with significant control statement on Aug 14, 2017 | 2 pages | PSC09 | ||
Notification of Kings Head Flat Manangement Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Mar 24, 2017 with updates | 7 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||
Who are the officers of KINGS HEAD RENT CHARGE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STEPHEN J WOODWARD LIMITED | Secretary | The Old Fire Station 90 High Street HA1 3LP Harrow On The Hill Middlesex |
| 97206820001 | ||||||||||
| LYNCH, Judith Madeline | Director | C/O Stephen J Woodward Ltd\ 90 High Street HA1 3LP Harrow On The Hill Middlesex | England | British | 310247660001 | |||||||||
| OSTWIND, Paul | Director | King Henry Mews HA2 0JF Harrow 32 Middlesex | United Kingdom | British | 132677620001 | |||||||||
| SHORTALL, Thomas | Director | King Henry Mews Byron Hill Road HA2 0JF Harrow 25 Middx | England | Irish | 148736870001 | |||||||||
| BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
| BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 | 900002310001 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| BANTHIA, Harak Chand | Director | Harrow On The Hill Harrow HA1 3LW London 88 High Street Middx | United Kingdom | Indian | 130947140001 | |||||||||
| BOULTON, Charonne Stephanie | Director | King Henry Mews HA2 0JF Harrow On The Hill 21 Middlesex | British | 132677530001 | ||||||||||
| LI, Peter King Lap | Director | 15 King Henry Mews Harrow On The Hill HA2 0JF Harrow Middlesex | United Kingdom | British | 11428770002 | |||||||||
| MACLEOD, Julian Robert | Director | Murtmoor Cottage Suffield Lane Puttenham GU3 1BQ Guildford Surrey | England | English | 111564670001 | |||||||||
| MOYNIHAN, Susan Jane | Director | King Henry Mews Harrow On The Hill HA2 0JF Harrow 18 Middlesex United Kingdom | United Kingdom | British | 95949580002 | |||||||||
| NG HWET SHING, Richard | Director | King Henry Mews HA2 0JF Harrow 6 Middx | England | British | 132678430001 | |||||||||
| NICKLEN, Susan Theresa | Director | 10 Broomfield Gate SL2 1HH Slough Berkshire | United Kingdom | British | 99272960001 | |||||||||
| PARRIS, Stephen Charles | Director | King Henry Mews HA2 0JF Harrow On The Hill 17 Middlesex United Kingdom | England | British | 114797300002 | |||||||||
| VAN REYK, Philip | Director | Cherry Tree House Chequers Lane RG27 0NT Eversley Hampshire | England | British | 76943220003 | |||||||||
| BREAMS CORPORATE SERVICES | Nominee Director | 16 Bedford Street Covent Garden WC2E 9HF London | 900002300001 | |||||||||||
| CPM ASSET MANAGEMENT LIMITED | Director | Phoenix House 11 Wellesley Road CR0 2NW Croydon Surrey | 92828840008 | |||||||||||
| HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
| MACLEOD & FAIRBRIAR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 114970190001 | |||||||||||
| STEPHEN J WOODWARD LIMITED | Director | The Old Fire Station 90 High Street HA1 3LP Harrow On The Hill Middlesex | 97206820001 |
Who are the persons with significant control of KINGS HEAD RENT CHARGE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kings Head Flat Manangement Limited | Apr 06, 2016 | 90 High Street HA1 3LP Harrow On The Hill The Old Fire Station Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KINGS HEAD RENT CHARGE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 24, 2017 | Aug 14, 2017 | The company has issued a restrictions notice under paragraph 1 of Schedule 1B to the Act |
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