KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD
Overview
| Company Name | KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08761197 |
| 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 KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD located?
| Registered Office Address | Redrow House St. Davids Park Ewloe CH5 3RX Flintshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Owen Richard Burke as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Nov 30, 2024 | 4 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anton Clyde Smith as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Shane Rooney as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Appointment of Mr Owen Burke as a director on Aug 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Andrew Muldowney as a director on Jul 17, 2025 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 4 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 4 pages | AA | ||
Termination of appointment of Graham Anthony Cope as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Accounts for a dormant company made up to Nov 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Anton Smith as a director on Aug 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Alan Oates as a director on Apr 14, 2021 | 1 pages | TM01 | ||
Appointment of Mr Graham Anthony Cope as a secretary on Jan 06, 2021 | 2 pages | AP03 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Jan 06, 2021 | 1 pages | TM02 | ||
Who are the officers of KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROONEY, Shane | Director | Third Floor Press Centre Here East E15 2GW London Barratt London England England | United Kingdom | Irish | 339630550001 | |||||||||
| COPE, Graham Anthony | Secretary | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House Wales | 278336390001 | |||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 202556880001 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 3-4 England |
| 235871650001 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED | Secretary | Great Charles Street Queensway B3 3LP Birmingham 154-155 England |
| 235871650001 | ||||||||||
| ALSTON, Stephen | Director | Wigmore Street W1U 1QY London 105 England | United Kingdom | British | 197549610001 | |||||||||
| BURKE, Owen Richard | Director | 3rd Floor Press Centre Queen Elizabeth Park E15 2GW London Here East, 13 East Bay Lane United Kingdom | United Kingdom | British | 339609610001 | |||||||||
| DEDMAN, Tina Louise | Director | c/o Rendall And Rittner Limited Minories EC3N 1LJ London Portsoken House 155-157 | England | British | 162797770001 | |||||||||
| FRANKS, David Ivan | Director | c/o Rendall And Rittner Limited Minories EC3N 1LJ London Portsoken House 155-157 | United Kingdom | British | 20589800002 | |||||||||
| JAMAL, Imshan | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 90887520001 | |||||||||
| LALOU, Stephane | Director | Great Charles Street Queensway B3 3LP Birmingham 154-155 England | England | British | 202762290001 | |||||||||
| MOODY, James Haydn | Director | St David's Park CH5 3RX Flintshire Redrow House Great Britain | England | British | 181311120001 | |||||||||
| MULDOWNEY, Paul Andrew | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House Wales | England | British | 249267500001 | |||||||||
| OATES, Matthew Alan | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House Wales | United Kingdom | British | 272859600001 | |||||||||
| PARKER, Mark Alexander | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 249267510001 | |||||||||
| PARRETT, Keith Joseph | Director | c/o Rendall And Rittner Limited Minories EC3N 1LJ London Portsoken House 155-157 | United Kingdom | British | 91574560001 | |||||||||
| SMITH, Anton Clyde | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | 281480150001 | |||||||||
| SPENSER-MORRIS, Michael Paul | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | United Kingdom | British | 149157050002 | |||||||||
| TAYLOR, Simon John | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | United Kingdom | British | 193678100001 | |||||||||
| TIMLIN, Mary | Director | c/o Rendall And Rittner Limited Minories EC3N 1LJ London Portsoken House 155-157 | England | British | 130123460001 | |||||||||
| TRIM, Philip Roger Hugo | Director | 1075 Finchley Road NW11 0PU London New Burlington House England | England | British | 20455580001 | |||||||||
| WATTS, Adrian | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | 227437670001 |
What are the latest statements on persons with significant control for KINGSTON HEIGHTS ENERGY MANAGEMENT COMPANY LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 04, 2016 | 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