About

Registered Number: 00895364
Date of Incorporation: 05/01/1967 (57 years and 5 months ago)
Company Status: Active
Registered Address: 18 Trinity Close, Tunbridge Wells, Kent, TN2 3QP

 

Kingswood Residents Association Ltd was registered on 05 January 1967 and has its registered office in Tunbridge Wells in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Ross, David Gordon, Holland, Jayne, Ross, David Gordon, Petrie, Simon, Bangerter, Amanda, Banks, Paul, Berridge, Leo Donald, Blyth, Gordon Percy, Bond, Peter, Britton, Lucy, Cheung, Katherine, Davenport, John Michael Laugharne, Davidson, Moira, Duffy, Christopher John, Duke, Kenneth Frederick De Gory, Embleton Smith, Rose Marie, Garner, Helen Sarah, Green, Geoffrey Roger Devron, Gresham, John Elam, Hellier, Gwyn Lloyd (Nick), Jones, Francis John Frederick, Kyriacou, Kyrios, Lewis, Kenneth Henry, Milne, Angela, Nisbet, Miles Campell, Petrie, Simon, Surgenor, John Hamilton, White, David Noel, Woodmanse, Carole, Woodmansee, Byron Edward Arthur in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Jayne 12 July 2015 - 1
ROSS, David Gordon 21 July 2014 - 1
BANGERTER, Amanda 19 November 2002 12 July 2006 1
BANKS, Paul 21 July 2014 11 July 2017 1
BERRIDGE, Leo Donald 27 May 1993 30 November 1999 1
BLYTH, Gordon Percy N/A 30 June 1997 1
BOND, Peter N/A 05 December 1994 1
BRITTON, Lucy 01 October 2005 01 January 2009 1
CHEUNG, Katherine 09 May 1995 12 July 1997 1
DAVENPORT, John Michael Laugharne 02 January 1995 14 September 1995 1
DAVIDSON, Moira 09 May 1999 28 November 2000 1
DUFFY, Christopher John 10 July 2018 28 October 2019 1
DUKE, Kenneth Frederick De Gory N/A 11 July 2000 1
EMBLETON SMITH, Rose Marie 13 May 2004 28 May 2008 1
GARNER, Helen Sarah 10 July 2018 05 December 2018 1
GREEN, Geoffrey Roger Devron 11 July 2000 31 July 2002 1
GRESHAM, John Elam 19 May 1999 28 February 2000 1
HELLIER, Gwyn Lloyd (Nick) 13 July 2004 31 August 2005 1
JONES, Francis John Frederick N/A 29 July 1996 1
KYRIACOU, Kyrios 24 July 2008 07 October 2019 1
LEWIS, Kenneth Henry N/A 06 July 1999 1
MILNE, Angela 24 July 2008 21 July 2014 1
NISBET, Miles Campell 01 August 2007 31 August 2010 1
PETRIE, Simon 22 July 2010 10 November 2014 1
SURGENOR, John Hamilton 17 February 1997 06 July 1999 1
WHITE, David Noel 30 November 1999 01 January 2006 1
WOODMANSE, Carole 28 April 1997 08 July 1998 1
WOODMANSEE, Byron Edward Arthur 01 August 2002 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
ROSS, David Gordon 21 July 2014 - 1
PETRIE, Simon 22 July 2010 21 July 2014 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 15 December 2018
TM01 - Termination of appointment of director 15 December 2018
CS01 - N/A 25 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 21 July 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 27 July 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 July 2015
TM01 - Termination of appointment of director 25 April 2015
AP01 - Appointment of director 25 April 2015
AR01 - Annual Return 21 September 2014
AP03 - Appointment of secretary 21 September 2014
TM02 - Termination of appointment of secretary 21 September 2014
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 07 September 2014
TM01 - Termination of appointment of director 07 September 2014
AP01 - Appointment of director 07 September 2014
AD01 - Change of registered office address 07 September 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 10 August 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 30 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP03 - Appointment of secretary 06 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AD01 - Change of registered office address 09 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 10 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
363s - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 04 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 16 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2004
363s - Annual Return 11 August 2004
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 08 August 2002
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
287 - Change in situation or address of Registered Office 19 December 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 16 September 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 28 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 08 August 1996
288 - N/A 08 August 1996
288 - N/A 25 September 1995
363s - Annual Return 27 July 1995
288 - N/A 20 July 1995
AA - Annual Accounts 13 July 1995
288 - N/A 06 July 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 04 February 1995
288 - N/A 18 January 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 13 September 1994
363s - Annual Return 29 August 1993
288 - N/A 21 August 1993
AA - Annual Accounts 06 July 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 18 September 1992
288 - N/A 19 August 1992
287 - Change in situation or address of Registered Office 18 June 1992
288 - N/A 18 June 1992
363a - Annual Return 18 October 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 22 November 1990
363 - Annual Return 31 October 1990
288 - N/A 17 August 1990
288 - N/A 24 May 1990
288 - N/A 24 May 1990
363 - Annual Return 01 August 1989
AA - Annual Accounts 01 August 1989
288 - N/A 11 October 1988
288 - N/A 11 October 1988
288 - N/A 11 October 1988
363 - Annual Return 19 September 1988
AA - Annual Accounts 19 September 1988
AA - Annual Accounts 19 April 1988
363 - Annual Return 22 October 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986
NEWINC - New incorporation documents 05 January 1967

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.