About

Registered Number: 02372537
Date of Incorporation: 14/04/1989 (35 years ago)
Company Status: Active
Registered Address: 11 Kingsvale Court, Pittard Road, Basingstoke, RG21 8UF

 

Kingsvale Court Management Company Ltd was registered on 14 April 1989 with its registered office in Basingstoke, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Wright, Christine Edith, Winston, Janet, Esslemont, Ian, Fear, Maria Begonia, Oxton, Mark Caron, Waugh-bacchus, Christopher Paul, Webb, Brian Douglas, Welch, Pippa, Wright, Christine Edith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINSTON, Janet 28 June 2015 - 1
ESSLEMONT, Ian 01 February 1998 31 March 1999 1
FEAR, Maria Begonia 01 February 1998 28 June 2001 1
OXTON, Mark Caron N/A 30 April 1996 1
WAUGH-BACCHUS, Christopher Paul N/A 28 October 1993 1
WEBB, Brian Douglas 30 April 1996 31 January 1998 1
WELCH, Pippa 28 October 1993 31 January 1998 1
WRIGHT, Christine Edith 01 November 2000 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Christine Edith 28 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 02 November 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 05 November 2015
AP03 - Appointment of secretary 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 29 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 14 November 2010
CH01 - Change of particulars for director 14 November 2010
CH03 - Change of particulars for secretary 14 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 06 August 2009
363s - Annual Return 19 December 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 13 October 1999
287 - Change in situation or address of Registered Office 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
AA - Annual Accounts 04 July 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 22 July 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 13 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 20 July 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 23 June 1994
287 - Change in situation or address of Registered Office 16 May 1994
288 - N/A 13 December 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 21 June 1993
363b - Annual Return 26 October 1992
288 - N/A 25 August 1992
288 - N/A 25 August 1992
287 - Change in situation or address of Registered Office 25 August 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 05 August 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 26 June 1991
AA - Annual Accounts 24 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 November 1990
363 - Annual Return 13 November 1990
NEWINC - New incorporation documents 14 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.