KINGS COURT EMC LIMITED
Overview
| Company Name | KINGS COURT EMC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05601568 |
| 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 EMC LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KINGS COURT EMC LIMITED located?
| Registered Office Address | C/O Kwb Property Management Ltd Lancaster House B3 1NQ 67 Newhall Street Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGS COURT EMC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for KINGS COURT EMC LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for KINGS COURT EMC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 10, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Previous accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Cessation of Andrew Reohorn as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Martin Reohorn as a director on Dec 03, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy John Wooldridge as a director on Nov 03, 2021 | 1 pages | TM01 | ||
Notification of Simon Russell Blair as a person with significant control on Nov 03, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Simon Russell Blair as a director on Nov 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of KINGS COURT EMC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LENTON, Mark Steven | Secretary | 148 Widney Manor Road B91 3JJ Solihull West Midlands | British | 69858120001 | ||||||
| BLAIR, Simon Russell | Director | Manchester Street W1U 7LE London 28 England | United Kingdom | British | 40217490007 | |||||
| DIPPIE, John Alexander | Secretary | 24 Claremont Gardens TN2 5DD Tunbridge Wells Kent | British | 22070190001 | ||||||
| COLEMAN, Sarah Adwowa | Director | Ormesby Close SE28 8NA London 13 | England | British | 131640710001 | |||||
| DICKINSON, Clare Lesley | Director | 27 Champion Crescent Sydenham SE26 4HH London | British | 121937200001 | ||||||
| FOX, John William Whitman | Director | 74a Prince Of Wales Mansions Prince Of Wales Drive SW11 4BJ London | England | British | 66135350002 | |||||
| MCCULLAGH, James | Director | The Upton 14 Haines Avenue Avon Brook WR10 2RQ Wyre Piddle Worcestershire | British | 119172950001 | ||||||
| REDFERN, Michael | Director | The Whitehouse Ryden Lane Charlton WR10 3LQ Pershore Worcestershire | British | 118099580001 | ||||||
| REOHORN, Andrew Martin | Director | 28 Bowden Green WR9 8WZ Droitwich Spa Worcestershire | United Kingdom | British | 124483420001 | |||||
| WATTIS, Matthew Henry James | Director | Woodside Weddington Lane, Caldecote CV10 0TS Nuneaton Warwickshire | United Kingdom | British | 105160010001 | |||||
| WOOLDRIDGE, Timothy John | Director | 22 Summerfield Road DY9 9RG Stourbridge West Midlands | England | British | 117554580001 |
Who are the persons with significant control of KINGS COURT EMC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Russell Blair | Nov 03, 2021 | Manchester Street W1U 7LE London 28 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Reohorn | Jul 01, 2016 | C/O Kwb Property Management Ltd Lancaster House B3 1NQ 67 Newhall Street Birmingham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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