About

Registered Number: 03163314
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 440a Brighton Road, South Croydon, Surrey, CR2 6AP,

 

Based in Surrey, Kingsdown Court Management Association Ltd was registered on 23 February 1996, it's status is listed as "Active". This company has 11 directors listed as Dean, Sarah Jean Webber, Gillespie, Jennie, Barnard, Darren Steven, Fisher, Stephen James, Batch, Graham John, Brooks, David John, Clitherow, Ricky, Greenwood, Noel David, Khan, Sophia Princess Maryam, Noakes, John David, Russ, Lisa Jayne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Sarah Jean Webber 28 July 2020 - 1
GILLESPIE, Jennie 28 July 2020 - 1
BATCH, Graham John 24 February 1996 26 May 1998 1
BROOKS, David John 04 July 2009 01 March 2016 1
CLITHEROW, Ricky 14 April 2010 15 May 2012 1
GREENWOOD, Noel David 01 February 1998 08 August 2008 1
KHAN, Sophia Princess Maryam 25 July 2015 19 March 2018 1
NOAKES, John David 20 February 2008 26 February 2010 1
RUSS, Lisa Jayne 24 February 1996 31 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BARNARD, Darren Steven 05 March 2005 01 February 2010 1
FISHER, Stephen James 24 February 1996 16 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
AD01 - Change of registered office address 21 March 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 March 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 30 October 2015
AP01 - Appointment of director 25 July 2015
AR01 - Annual Return 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 06 March 2012
TM02 - Termination of appointment of secretary 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 October 2010
AP01 - Appointment of director 14 April 2010
AD01 - Change of registered office address 12 March 2010
TM01 - Termination of appointment of director 26 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 20 September 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 05 July 2009
288a - Notice of appointment of directors or secretaries 05 July 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 02 December 2007
AAMD - Amended Accounts 30 July 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
AA - Annual Accounts 25 February 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 14 May 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 21 March 2001
AA - Annual Accounts 21 March 2001
AAMD - Amended Accounts 21 March 2001
363s - Annual Return 28 February 2001
363s - Annual Return 14 December 1999
AA - Annual Accounts 03 November 1999
288b - Notice of resignation of directors or secretaries 12 June 1998
287 - Change in situation or address of Registered Office 31 May 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.