About

Registered Number: 02722666
Date of Incorporation: 12/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: C/O MARSHALL CLARK, 24 Grafton Road, Worthing, West Sussex, BN11 1QP

 

Founded in 1992, Kings Court Management Services Ltd are based in Worthing, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 7 directors listed as Riecker, Lagin Alexander, Flint, Jane Mary Elizabeth, Lock, Jeremy Andrew, Edwards, Charles Richard, Morris, Peter, Rhodes, Gregory Hedley Wilfred, Sorensen, Erik for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIECKER, Lagin Alexander 07 January 2020 - 1
EDWARDS, Charles Richard 12 July 1995 14 January 2000 1
MORRIS, Peter 12 July 1995 14 January 2000 1
RHODES, Gregory Hedley Wilfred 20 November 2003 17 October 2014 1
SORENSEN, Erik 20 May 2005 18 May 2016 1
Secretary Name Appointed Resigned Total Appointments
FLINT, Jane Mary Elizabeth 23 November 1992 19 October 1993 1
LOCK, Jeremy Andrew 19 October 1993 12 July 1995 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 16 January 2020
AP01 - Appointment of director 15 January 2020
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 06 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 March 2018
PSC08 - N/A 06 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 20 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 16 January 2015
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 24 March 2014
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 June 2011
CH01 - Change of particulars for director 19 June 2011
CH01 - Change of particulars for director 19 June 2011
CH01 - Change of particulars for director 19 June 2011
CH01 - Change of particulars for director 19 June 2011
CH03 - Change of particulars for secretary 19 June 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
AA - Annual Accounts 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 28 November 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 June 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 21 June 1996
AA - Annual Accounts 18 January 1996
288 - N/A 15 August 1995
288 - N/A 15 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 30 June 1995
363s - Annual Return 06 July 1994
288 - N/A 12 June 1994
RESOLUTIONS - N/A 17 April 1994
AA - Annual Accounts 17 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1994
RESOLUTIONS - N/A 01 February 1994
RESOLUTIONS - N/A 01 February 1994
288 - N/A 31 October 1993
363b - Annual Return 04 October 1993
RESOLUTIONS - N/A 27 November 1992
MEM/ARTS - N/A 27 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1992
287 - Change in situation or address of Registered Office 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
CERTNM - Change of name certificate 28 August 1992
288 - N/A 22 June 1992
NEWINC - New incorporation documents 12 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.