About

Registered Number: 02659048
Date of Incorporation: 31/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 2 Kiers Court River Street,, Mevagissey, St Austell, Cornwall, PL26 6UE

 

Kiers Court Management Ltd was established in 1991, it has a status of "Active". We do not know the number of employees at Kiers Court Management Ltd. Holt, Patricia Anne, Littlejohns, Kate Marie, Stephenson, Christine Denise, Balhawan, Mary Lillian, Balhawan, Oussama Yehia, Geake, William Charles, Hardisty, John, Captain, Holt, Patricia Anne, Mitchell, John Roger, Shaw, William Arthur, Stephenson, Malcolm, Voyce, William, Wakeling, Paul James are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALHAWAN, Mary Lillian 10 September 1996 23 March 2001 1
BALHAWAN, Oussama Yehia 10 September 1996 01 September 2000 1
GEAKE, William Charles N/A 10 September 1996 1
HARDISTY, John, Captain 01 September 2000 09 November 2005 1
HOLT, Patricia Anne 05 June 2013 31 July 2013 1
MITCHELL, John Roger 21 February 2004 31 March 2006 1
SHAW, William Arthur N/A 10 September 1996 1
STEPHENSON, Malcolm 23 March 2001 29 June 2001 1
VOYCE, William 31 July 2013 08 November 2014 1
WAKELING, Paul James 31 March 2006 04 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Patricia Anne 01 September 2000 01 November 2010 1
LITTLEJOHNS, Kate Marie 31 March 2003 14 August 2006 1
STEPHENSON, Christine Denise 01 September 2000 29 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 November 2014
AP01 - Appointment of director 08 November 2014
TM01 - Termination of appointment of director 08 November 2014
AD01 - Change of registered office address 08 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 03 November 2013
AD01 - Change of registered office address 03 August 2013
AP01 - Appointment of director 03 August 2013
TM01 - Termination of appointment of director 03 August 2013
AP01 - Appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 11 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
AA - Annual Accounts 20 March 2006
288b - Notice of resignation of directors or secretaries 23 November 2005
363s - Annual Return 23 November 2005
287 - Change in situation or address of Registered Office 08 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 07 November 2002
287 - Change in situation or address of Registered Office 21 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 16 November 2001
AA - Annual Accounts 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 25 November 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 15 December 1998
363b - Annual Return 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
AA - Annual Accounts 18 December 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
AA - Annual Accounts 11 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 10 May 1996
363a - Annual Return 12 December 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 03 September 1993
363b - Annual Return 19 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1992
288 - N/A 06 November 1991
NEWINC - New incorporation documents 31 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.