KINGS GARDENS MANAGEMENT LIMITED
Overview
| Company Name | KINGS GARDENS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05120437 |
| 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 GARDENS 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 GARDENS MANAGEMENT LIMITED located?
| Registered Office Address | Suites 48-49 Autumn Park Business Centre Dysart Road NG31 7EU Grantham Lincolnshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGS GARDENS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GONERBY GARDENS MANAGEMENT LIMITED | May 06, 2004 | May 06, 2004 |
What are the latest accounts for KINGS GARDENS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for KINGS GARDENS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for KINGS GARDENS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 8 pages | AA | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on Jul 22, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Termination of appointment of Mark Alan Edwards as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 06, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 06, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 8 pages | AA | ||
Confirmation statement made on May 06, 2020 with updates | 6 pages | CS01 | ||
Appointment of Mr Colin Andrew Mason as a secretary on Dec 27, 2019 | 2 pages | AP03 | ||
Appointment of Mrs Alison Shaw as a director on Oct 23, 2019 | 2 pages | AP01 | ||
Appointment of Ms Paula Michelle Pick Ebbins as a director on Oct 23, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2019 | 7 pages | AA | ||
Termination of appointment of William Jabez Rounce as a director on Sep 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Simon Christopher Moore as a secretary on Jun 13, 2019 | 1 pages | TM02 | ||
Confirmation statement made on May 06, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 06, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||
Confirmation statement made on May 06, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of KINGS GARDENS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASON, Colin Andrew | Secretary | NG31 8TY Grantham 2 Kings Garden Lincolnshire England | 265626080001 | |||||||
| EBBINS, Paula Michelle Pick | Director | NG31 8TY Grantham 4 Kings Gardens Lincolnshire England | England | British | 192432700002 | |||||
| JACKSON, David William | Director | Linden Cottage Kings Gardens NG31 8TY Grantham Lincolnshire | United Kingdom | British | 157585340001 | |||||
| MASON, Colin Andrew | Director | NG31 8TY Grantham 2 Kings Garden Lincolnshire England | United Kingdom | British | 27623220003 | |||||
| SHAW, Alison Margaret | Director | NG31 8TY Grantham 8 Kings Gardens Lincolnshire England | England | British | 263682210001 | |||||
| STANDEN, Iain Gordon | Director | Repton Lodge 3 Kings Gardens Gonerby Hill Foot NG31 8TY Grantham Lincolnshire | England | British | 123766980002 | |||||
| WELHAM, Anthony John | Director | 10 Kings Gardens NG31 8TY Grantham Lincolnshire | United Kingdom | British | 119714910001 | |||||
| ABLEWHITE, Carole Margaret | Secretary | Chestnut Lodge The Woodwards, New Balderton NG24 3GG Newark Nottinghamshire | British | 23688330003 | ||||||
| BOWEN, Duncan | Secretary | 9 Kings Gardens NG31 8TY Grantham Lincolnshire | British | 119714820001 | ||||||
| FISHER, Brian Anthony | Secretary | Appletree House 4 Kings Gardens NG31 8TY Grantham Lincolnshire | British | 123094910001 | ||||||
| MOORE, Simon Christopher | Secretary | Kings Gardens NG31 8TY Grantham 6 Lincolnshire United Kingdom | 150248140001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ABLEWHITE, Anthony Raymond | Director | Chestnut Lodge Woodward Chase London Road Balderton NG24 3GG Newark Nottinghamshire | British | 23688320002 | ||||||
| ABLEWHITE, Carole Margaret | Director | Chestnut Lodge The Woodwards, New Balderton NG24 3GG Newark Nottinghamshire | British | 23688330003 | ||||||
| BOWEN, Duncan | Director | 9 Kings Gardens NG31 8TY Grantham Lincolnshire | British | 119714820001 | ||||||
| DRISCOLL, Charles Bryan | Director | 2 Kings Gardens NG31 8TY Grantham Lincolnshire | British | 119715190001 | ||||||
| EDWARDS, Mark Alan | Director | Kings Gardens NG31 8TY Grantham 5 United Kingdom | England | British | 152020060001 | |||||
| FISHER, Brian Anthony | Director | Appletree House 4 Kings Gardens NG31 8TY Grantham Lincolnshire | British | 123094910001 | ||||||
| ROUNCE, William Jabez | Director | 11 Kings Gardens NG31 8TY Grantham Lincolnshire | British | 119715230001 | ||||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
What are the latest statements on persons with significant control for KINGS GARDENS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 06, 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