About

Registered Number: 02118538
Date of Incorporation: 01/04/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: HAINES & CO, Carlton House 28-29 Carlton Terrace, Portslade, Brighton, BN41 1UR

 

Founded in 1987, Kingsley Court Management (Brighton) Ltd have registered office in Brighton, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Klein, Tim, Shipsey, Maurice Richard, Cammack, George, Ashley, Leslie, Buckingham, John William, Burness, James Leslie, Cammack, George, Cubey, David Leslie, Edwards, Bryan, Green, Harry Eric Robert, Green, Kirk James, Greene, Richard, Griffiths, John, Higgins, Maria, Johnson, Emma Ruth, Landseer, Ismay, Morrill, Garry Edward, Peace, Jon, Pycock, John Roger, Tanner, Colin, Dr, Weksler, Roy Charles, Wilson, Colin Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Tim 17 November 2017 - 1
SHIPSEY, Maurice Richard 25 November 2016 - 1
ASHLEY, Leslie 15 January 1996 02 September 2000 1
BUCKINGHAM, John William N/A 31 December 1993 1
BURNESS, James Leslie N/A 27 November 1996 1
CAMMACK, George 17 March 2004 07 March 2007 1
CUBEY, David Leslie 01 September 2006 11 February 2009 1
EDWARDS, Bryan 30 April 2003 15 March 2006 1
GREEN, Harry Eric Robert 27 November 1996 07 August 2003 1
GREEN, Kirk James 19 September 2012 25 November 2016 1
GREENE, Richard 30 March 2003 14 April 2004 1
GRIFFITHS, John N/A 06 April 1993 1
HIGGINS, Maria 25 November 2016 29 November 2019 1
JOHNSON, Emma Ruth 27 November 1996 23 December 1998 1
LANDSEER, Ismay N/A 31 December 1993 1
MORRILL, Garry Edward N/A 24 August 1996 1
PEACE, Jon 18 November 2013 25 November 2016 1
PYCOCK, John Roger 22 April 2005 21 September 2007 1
TANNER, Colin, Dr 13 October 2010 19 September 2012 1
WEKSLER, Roy Charles 12 January 1994 17 March 2004 1
WILSON, Colin Mark 07 March 2007 25 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CAMMACK, George 02 May 2006 07 March 2007 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 18 August 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 27 January 2020
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 18 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
AP01 - Appointment of director 18 January 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 03 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 06 September 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AP01 - Appointment of director 15 December 2009
AA - Annual Accounts 10 September 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 02 May 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
AA - Annual Accounts 18 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 17 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 24 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
AA - Annual Accounts 19 January 1999
363a - Annual Return 14 January 1999
363a - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 06 November 1997
363s - Annual Return 09 April 1997
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 03 December 1996
288b - Notice of resignation of directors or secretaries 03 December 1996
AA - Annual Accounts 22 November 1996
288 - N/A 25 September 1996
363x - Annual Return 22 March 1996
288 - N/A 19 January 1996
AA - Annual Accounts 01 November 1995
363x - Annual Return 03 March 1995
AA - Annual Accounts 17 October 1994
287 - Change in situation or address of Registered Office 28 July 1994
288 - N/A 01 February 1994
363x - Annual Return 22 December 1993
AA - Annual Accounts 29 August 1993
288 - N/A 19 April 1993
363x - Annual Return 19 January 1993
288 - N/A 10 January 1993
288 - N/A 10 January 1993
AA - Annual Accounts 07 January 1993
288 - N/A 10 August 1992
363x - Annual Return 02 December 1991
AA - Annual Accounts 09 July 1991
363x - Annual Return 13 June 1991
288 - N/A 05 June 1991
288 - N/A 07 December 1990
AA - Annual Accounts 15 November 1990
288 - N/A 06 September 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
288 - N/A 02 August 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 10 January 1990
287 - Change in situation or address of Registered Office 16 June 1989
363 - Annual Return 16 June 1989
287 - Change in situation or address of Registered Office 13 June 1989
RESOLUTIONS - N/A 07 June 1989
AA - Annual Accounts 07 June 1989
CERTINC - N/A 01 April 1987
NEWINC - New incorporation documents 01 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.