About

Registered Number: 03308914
Date of Incorporation: 28/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: The Estate Office, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW,

 

The Kc Court Management Company Ltd was setup in 1997, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 14 directors listed as Orlik, David, Noctor, Frances, Owen, Jane, Sharp, Jacqueline Anne, Goldstein, Cheryl Clare, Sharp, Jacqueline Anne, Best, Marion, Graimes, John David, Irtelli, Barbara, Merrill, John Clarence, Oakham, Derick George, Perks, Graham, Reid, Eliza Jane, Reid, George for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOCTOR, Frances 30 January 2018 - 1
OWEN, Jane 17 July 2019 - 1
SHARP, Jacqueline Anne 01 September 2018 - 1
BEST, Marion 17 June 2003 21 August 2014 1
GRAIMES, John David 19 June 2007 31 August 2018 1
IRTELLI, Barbara 30 January 2018 15 April 2019 1
MERRILL, John Clarence 28 December 2000 07 May 2004 1
OAKHAM, Derick George 28 December 2000 16 June 2003 1
PERKS, Graham 06 May 2004 14 July 2006 1
REID, Eliza Jane 20 August 2014 30 January 2018 1
REID, George 06 May 2004 19 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ORLIK, David 16 August 2018 - 1
GOLDSTEIN, Cheryl Clare 28 January 1997 19 July 2000 1
SHARP, Jacqueline Anne 21 June 2016 16 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 31 January 2020
AP01 - Appointment of director 19 July 2019
AA - Annual Accounts 15 July 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 07 September 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 29 August 2018
AP03 - Appointment of secretary 17 August 2018
TM02 - Termination of appointment of secretary 17 August 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 24 September 2017
CS01 - N/A 31 January 2017
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 03 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
CH01 - Change of particulars for director 29 August 2014
CH03 - Change of particulars for secretary 20 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 16 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 2001
AA - Annual Accounts 27 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 24 February 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 18 February 1998
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.