Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGS COURT MANAGEMENT CO. LIMITED
Company Information for

KINGS COURT MANAGEMENT CO. LIMITED

18 KINGS COURT, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 1JE,
Company Registration Number
01509991
Private Limited Company
Active

Company Overview

About Kings Court Management Co. Ltd
KINGS COURT MANAGEMENT CO. LIMITED was founded on 1980-07-30 and has its registered office in Wirral. The organisation's status is listed as "Active". Kings Court Management Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGS COURT MANAGEMENT CO. LIMITED
 
Legal Registered Office
18 KINGS COURT
HOYLAKE
WIRRAL
MERSEYSIDE
CH47 1JE
Other companies in CH47
 
Filing Information
Company Number 01509991
Company ID Number 01509991
Date formed 1980-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 05:43:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGS COURT MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
JOHN DANIEL OWEN
Company Secretary 2013-11-17
LYNNE HEATHER GILMOUR
Director 2017-09-30
JOHN DANIEL OWEN
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE EDWARDS
Director 2013-11-11 2017-09-30
STEVEN PETER EDWARDS
Director 2013-11-11 2017-09-30
DAVID FORSHAW
Director 2013-11-11 2017-09-22
TRACEY ELIZABETH FORSHAW
Director 2013-11-11 2017-09-22
JOYCE CELIA COLLINS
Director 2005-11-29 2014-02-22
JOHN DANIEL OWEN
Company Secretary 2012-04-18 2013-11-17
KEITH ROBERT BOWMAN
Director 2012-04-01 2013-06-23
IAN KENNETH GUNN
Director 2003-12-10 2012-11-15
SHEILA MARY GUNN
Director 2003-12-10 2012-11-15
DONALD DAVID GILLESPIE
Company Secretary 2003-11-01 2012-04-18
MICHAEL ROBERT BUCKLE
Director 2010-08-15 2012-03-31
JOHN COLLINS
Director 2005-11-29 2012-03-31
JUNE PRESTON
Director 2008-10-12 2012-03-31
GEOFFREY JOHN RIVETT
Director 2004-01-01 2011-11-19
EDNA MAY CRUMMIE
Director 2003-12-10 2010-08-31
AUDREY ANNISON
Director 2004-06-02 2007-08-31
ALAN PRESTON
Director 2003-12-10 2007-08-06
BARBARA JOYCE DOUGLAS
Director 1998-09-09 2005-12-11
MICHAEL GEORGE SPENCER
Company Secretary 1993-11-17 2003-09-30
EDNA MAY CRUMMIE
Director 2002-09-27 2003-03-19
DONALD DAVID GILLESPIE
Director 1999-09-02 2001-12-31
RONALD EVANS
Director 1999-09-02 2001-12-10
FREDERICK WILLIAM PETER LEE
Director 1999-09-02 2000-11-30
DAVID ANNISON
Director 1993-11-17 1999-09-02
WALTER STEPHENSON
Director 1993-11-17 1999-09-02
GEOFFREY JOHN RIVETT
Director 1995-11-14 1999-07-31
ROBERT LOUIS DOUGLAS
Director 1993-10-28 1998-04-29
JOHN TRUEMAN WILLIS
Company Secretary 1992-08-05 1993-10-28
WILLIAM OWEN MCCANN
Director 1992-08-05 1993-10-28
CARL ALEXANDER LEWIS
Company Secretary 1991-12-31 1992-08-05
MARJORIE MARIA DORAN
Director 1991-12-31 1992-08-05
CARL ALEXANDER LEWIS
Director 1991-12-31 1992-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2021-12-01AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-02-16AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HEATHER GILMOUR
2019-03-26AP01DIRECTOR APPOINTED MR GEOFFREY JOHN RIVETT
2018-11-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MS. LYNNE HEATHER GILMOUR
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY FORSHAW
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORSHAW
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS
2017-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EDWARDS
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-09-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-06AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 19
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 19
2015-08-27AR0127/08/15 ANNUAL RETURN FULL LIST
2015-08-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2014-09-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 19
2014-09-03AR0131/08/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE COLLINS
2014-01-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TYLDESLEY
2013-11-20AP03Appointment of Mr John Daniel Owen as company secretary
2013-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CHARLES TYLDESLEY on 2013-11-17
2013-11-18AP01DIRECTOR APPOINTED MR ALAN TAYLOR
2013-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID TYLDESLEY
2013-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 34 KINGS COURT HOYLAKE MERSEYSIDE CH47 1JE UNITED KINGDOM
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRACEY ELIZABETH FORSHAW / 11/11/2013
2013-11-11AP01DIRECTOR APPOINTED MR TRACEY ELIZABETH FORSHAW
2013-11-11AP01DIRECTOR APPOINTED MR DAVID FORSHAW
2013-11-11AP01DIRECTOR APPOINTED MRS JACQUELINE ANNE EDWARDS
2013-11-11AP01DIRECTOR APPOINTED MR STEVEN PETER EDWARDS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATSON
2013-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOWMAN
2013-01-04AR0131/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL OWEN / 01/12/2012
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CELIA COLLINS / 04/01/2013
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA GUNN
2012-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN GUNN
2012-04-20AP03SECRETARY APPOINTED MR DAVID CHARLES TYLDESLEY
2012-04-20TM02APPOINTMENT TERMINATED, SECRETARY DONALD GILLESPIE
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 10 KINGS COURT HOYLAKE WIRRAL MERSEYSIDE CH47 1JE
2012-04-03AP01DIRECTOR APPOINTED MR JOHN DANIEL OWEN
2012-04-03AP01DIRECTOR APPOINTED MR GEORGE BOYES WATSON
2012-04-03AP01DIRECTOR APPOINTED MR DAVID CHARLES TYLDESLEY
2012-04-03AP01DIRECTOR APPOINTED MR KEITH ROBERT BOWMAN
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JUNE PRESTON
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLE
2012-01-04AR0131/12/11 FULL LIST
2012-01-0410/03/23 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIVETT
2011-02-08AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-07AR0131/12/10 FULL LIST
2011-01-0710/03/23 ANNUAL RETURN FULL LIST
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR EDNA CRUMMIE
2010-09-06AP01DIRECTOR APPOINTED MR MICHAEL ROBERT BUCKLE
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-17AR0131/12/09 FULL LIST
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN RIVETT / 15/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE PRESTON / 15/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY GUNN / 15/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH GUNN / 15/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA MAY CRUMMIE / 15/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CELIA COLLINS / 15/01/2010
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLINS / 15/01/2010
2009-08-24AUDAUDITOR'S RESIGNATION
2009-01-09363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED JUNE PRESTON
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-01-21363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-19288bDIRECTOR RESIGNED
2007-08-19288bDIRECTOR RESIGNED
2007-01-15363sRETURN MADE UP TO 31/12/06; CHANGE OF MEMBERS
2006-12-06AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-03-24AAFULL ACCOUNTS MADE UP TO 31/07/05
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KINGS COURT MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGS COURT MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGS COURT MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGS COURT MANAGEMENT CO. LIMITED

Intangible Assets
Patents
We have not found any records of KINGS COURT MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS COURT MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of KINGS COURT MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS COURT MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KINGS COURT MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KINGS COURT MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS COURT MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS COURT MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1