About

Registered Number: 05179491
Date of Incorporation: 14/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Suite 4, Dorial House 89a New Road Side, Horsforth, Leeds, LS18 4QD,

 

Having been setup in 2004, Kings Court 2004 Management Company Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are Mackman, Anne, Stewart, Ruth, Bailey, James Michael, Hill, Carol Ann, Richardson, Elizabeth, Consort Homes (Northern) Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKMAN, Anne 01 August 2019 - 1
STEWART, Ruth 15 June 2017 - 1
RICHARDSON, Elizabeth 29 July 2008 15 June 2017 1
CONSORT HOMES (NORTHERN) LIMITED 14 July 2004 13 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, James Michael 31 July 2008 01 March 2017 1
HILL, Carol Ann 14 July 2004 13 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 08 November 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 July 2017
AP01 - Appointment of director 17 June 2017
TM01 - Termination of appointment of director 15 June 2017
AA - Annual Accounts 08 May 2017
CH01 - Change of particulars for director 08 May 2017
TM02 - Termination of appointment of secretary 20 April 2017
CS01 - N/A 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 August 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 21 January 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 27 August 2009
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 08 March 2008
363s - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 26 July 2007
225 - Change of Accounting Reference Date 13 July 2007
AA - Annual Accounts 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.