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

K.C. MANAGEMENT CO. LTD

184 UNION STREET, TORQUAY, TQ2 5QP,
Company Registration Number
01656358
Private Limited Company
Active

Company Overview

About K.c. Management Co. Ltd
K.C. MANAGEMENT CO. LTD was founded on 1982-08-04 and has its registered office in Torquay. The organisation's status is listed as "Active". K.c. Management Co. Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
K.C. MANAGEMENT CO. LTD
 
Legal Registered Office
184 UNION STREET
TORQUAY
TQ2 5QP
Other companies in TQ1
 
Filing Information
Company Number 01656358
Company ID Number 01656358
Date formed 1982-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.C. MANAGEMENT CO. LTD
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 K.C. MANAGEMENT CO. LTD

Current Directors
Officer Role Date Appointed
CARRICK JOHNSON MANAGEMENT SERVICES LTD
Company Secretary 2017-06-30
JANE BARBER
Director 2018-01-30
GRAHAM ELLIOTT
Director 2018-01-30
DAVID ANDREW FOSTER
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE COTTRELL
Director 2010-10-27 2018-01-30
JOHN LAYTON HOPKINS
Director 2013-10-21 2018-01-30
GRAHAM ELLIOTT
Director 2012-10-22 2017-09-09
CARRICK JOHNSON MANAGEMENT SERVICES LTD
Director 2017-06-29 2017-06-30
CARRICK GEORGE MCILWRAITH JOHNSON
Company Secretary 2004-05-05 2017-06-29
DENISE JEAN CLARKE
Director 2009-12-11 2016-11-04
TIMOTHY JAMES DEANE
Director 2009-11-23 2015-10-27
ARTHUR EDWARD PRICE
Director 2010-10-27 2013-10-21
ALAN DIETCH
Director 2007-10-31 2011-07-01
AUDREY JEAN HANNINGTON FOSTER
Director 2008-11-05 2010-10-27
JOHN LAYTON HOPKINS
Director 2005-10-31 2010-10-27
ISABELLE JOHNSON
Director 1996-02-27 2010-10-27
ELEANOR JOAN RICHARDS
Director 2008-11-05 2010-10-27
KATHLEEN MAY CLARK
Director 2005-09-09 2009-11-30
PAMELA FAY BURL
Director 1997-04-04 2007-08-07
JOHN HENRY BALL
Director 2003-06-26 2005-06-09
ISABELLE JOHNSON
Company Secretary 1998-09-07 2004-05-05
RONALD CLIFFORD HUSSEY-YEO
Director 1998-10-28 2003-05-31
SHEILA MARY NEVILLE EDWARDS
Director 1996-11-02 2002-04-03
PEGGY MAY DENSTON
Company Secretary 1997-04-04 1998-08-26
PEGGY MAY DENSTON
Director 1997-04-04 1998-08-26
RONALD WILFRED MUNDEN
Director 1996-11-02 1997-09-04
STEPHEN RONALD LIGHTWOOD
Company Secretary 1996-11-02 1997-04-01
STEPHEN RONALD LIGHTWOOD
Director 1996-11-02 1997-04-01
PEGGY MAY DENSTON
Company Secretary 1991-12-08 1996-11-02
WALTER AUSTIN
Director 1991-12-08 1996-11-02
PEGGY MAY DENSTON
Director 1991-12-08 1996-11-02
STEPHEN RONALD LIGHTWOOD
Director 1996-02-27 1996-09-27
RONALD WILFRED MUNDEN
Director 1993-11-06 1996-02-29
LIONEL GEORGE DOVE
Director 1992-01-13 1993-11-06
GORDON HENRY BARNETT
Director 1991-12-08 1992-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARRICK JOHNSON MANAGEMENT SERVICES LTD REGENTS COURT (PAIGNTON) MANAGEMENT COMPANY LTD Company Secretary 2018-05-22 CURRENT 2003-05-06 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD WESTHAYES MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2006-05-09 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD ELMSLEIGH COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-01 CURRENT 2002-03-11 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD FERNLEA (TORQUAY) LIMITED Company Secretary 2017-06-30 CURRENT 1995-12-20 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD CASTLE CHAMBERS LIMITED Company Secretary 2017-04-07 CURRENT 2017-02-08 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD PAGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 1978-02-15 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD FIRLANDS (MANAGEMENT) LIMITED Company Secretary 2017-03-30 CURRENT 2002-08-09 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD ANDREA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-14 CURRENT 2006-04-10 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD THE MANOR HOUSE MANAGEMENT (TORQUAY) LIMITED Company Secretary 2017-02-13 CURRENT 2003-03-04 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD POWDERHAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-17 CURRENT 2000-09-11 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD EASTCLIFFE HOUSE FACILITIES MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-26 CURRENT 2005-12-16 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD DALVERTON COURT BRIXHAM LIMITED Company Secretary 2016-05-14 CURRENT 2005-09-01 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD DOLPHIN COURT (POWDERHAM TERRACE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-28 CURRENT 1982-03-30 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD O.V.C. MANAGEMENT LIMITED Company Secretary 2015-08-12 CURRENT 2003-09-19 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD HOLME COURT (TORQUAY) ASSOCIATION Company Secretary 2015-01-22 CURRENT 1963-09-30 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD FERRYMANS REACH LIMITED Company Secretary 2014-12-01 CURRENT 1997-06-10 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD SOVEREIGN HOUSE TORQUAY MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-01 CURRENT 2006-10-17 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD ALBION COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED Company Secretary 2014-08-16 CURRENT 2002-10-11 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD SANDOWN COURT (TORQUAY) MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-05 CURRENT 1996-11-25 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD COLLATON HOUSE MANAGEMENT COMPANY (TORQUAY) LIMITED Company Secretary 2013-12-01 CURRENT 2000-12-29 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD ORMOND LODGE MANAGEMENT LTD Company Secretary 2013-10-01 CURRENT 1997-11-26 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD HARTLAND HOUSE MANAGEMENT COMPANY (TORQUAY) LIMITED Company Secretary 2013-05-03 CURRENT 1978-10-06 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD BEATON GRANGE (TORQUAY) MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-15 CURRENT 2008-11-17 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD KENTISKNOWLE MANAGEMENT COMPANY LIMITED Company Secretary 2013-04-04 CURRENT 1988-07-22 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD HEATHLANDS COURT (TEIGNMOUTH) LIMITED Company Secretary 2013-02-28 CURRENT 2001-09-18 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD TORWOOD COURT LIMITED Company Secretary 2013-02-18 CURRENT 2001-06-04 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD PILLAR COURT MANAGEMENT COMPANY (BRIXHAM) LIMITED Company Secretary 2012-12-04 CURRENT 2011-02-10 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD WOODWAY PLACE MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 2005-03-14 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD OYSTERCATCHER MANAGEMENT COMPANY LIMITED Company Secretary 2012-09-17 CURRENT 2009-05-11 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD GREENBANKS TEIGNMOUTH MANAGEMENT COMPANY LIMITED Company Secretary 2011-09-15 CURRENT 2001-10-11 Active
CARRICK JOHNSON MANAGEMENT SERVICES LTD MANOR COURT MANAGEMENT (PAIGNTON) LIMITED Company Secretary 2011-08-01 CURRENT 2004-05-26 Active

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
2024-02-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR NICOLE ADRIENNE ROSEN
2024-01-04CONFIRMATION STATEMENT MADE ON 03/11/23, WITH NO UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22
2023-02-07DIRECTOR APPOINTED MRS ROSEMARY DORA ANN SKIDMORE
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MICHEAL PAUL SKIDMORE
2023-01-30DIRECTOR APPOINTED MRS CHRISTINE MARY BEDBOROUGH
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-02-08DIRECTOR APPOINTED MRS MAXINE COTTRELL
2022-02-08DIRECTOR APPOINTED MISS GILLIAN BASTOW
2022-02-08AP01DIRECTOR APPOINTED MRS MAXINE COTTRELL
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/21
2022-01-28APPOINTMENT TERMINATED, DIRECTOR JOHN LAYTON HOPKINS
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAYTON HOPKINS
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-09-15AP01DIRECTOR APPOINTED MS NICOLE ADRIENNE ROSEN
2020-09-08AP01DIRECTOR APPOINTED MR MICHEAL PAUL SKIDMORE
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE COTTRELL
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-03-05AP01DIRECTOR APPOINTED MRS MAXINE COTTRELL
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/18
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS PATRICIA WILLS
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/06/17
2018-02-14AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT
2018-02-06AP01DIRECTOR APPOINTED MRS PHYLLIS PATRICIA WILLS
2018-02-01AP01DIRECTOR APPOINTED MS JANE BARBER
2018-02-01AP01DIRECTOR APPOINTED MR DAVID ANDREW FOSTER
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE COTTRELL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS WILLS
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS WILLS
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT
2017-07-07AP04Appointment of Carrick Johnson Management Services Ltd as company secretary on 2017-06-30
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CARRICK JOHNSON MANAGEMENT SERVICES LTD
2017-06-29AP02Appointment of Carrick Johnson Management Services Ltd as director on 2017-06-29
2017-06-29TM02Termination of appointment of Carrick George Mcilwraith Johnson on 2017-06-29
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE JEAN CLARKE
2017-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR CARRICK GEORGE MCILWRAITH JOHNSON on 2017-01-09
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 22A VICTORIA PARADE TORQUAY DEVON TQ1 2BB
2016-11-08AA24/06/16 TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 21
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-12-07AA24/06/15 TOTAL EXEMPTION SMALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DEANE
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 21
2015-11-12AR0103/11/15 FULL LIST
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 21
2014-11-07AR0103/11/14 FULL LIST
2014-11-06AA24/06/14 TOTAL EXEMPTION SMALL
2013-12-18AA24/06/13 TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 21
2013-11-05AR0103/11/13 FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PRICE
2013-10-30AP01DIRECTOR APPOINTED MR JOHN LAYTON HOPKINS
2013-09-04AP01DIRECTOR APPOINTED MR ARTHUR EDWARD PRICE
2012-12-17AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT
2012-11-19AR0103/11/12 FULL LIST
2012-11-14AA24/06/12 TOTAL EXEMPTION FULL
2011-12-08AA24/06/11 TOTAL EXEMPTION SMALL
2011-11-22AR0103/11/11 FULL LIST
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIETCH
2011-03-25AA24/06/10 TOTAL EXEMPTION FULL
2010-12-16AR0103/11/10 FULL LIST
2010-11-23AP01DIRECTOR APPOINTED MRS MAXINE COTTRELL
2010-11-23AP01DIRECTOR APPOINTED MRS PHYLLIS PATRICIA WILLS
2010-11-23AR0103/11/09 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR JOAN RICHARDS / 03/11/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE JOHNSON / 03/11/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAYTON HOPKINS / 03/11/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AUDREY JEAN HANNINGTON FOSTER / 03/11/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN DIETCH / 03/11/2009
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MAY CLARK / 03/11/2009
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE JOHNSON
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY FOSTER
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY FOSTER
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE JOHNSON
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR RICHARDS
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKINS
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR AUDREY FOSTER
2010-03-16AA24/06/09 TOTAL EXEMPTION FULL
2009-12-11AP01DIRECTOR APPOINTED MRS DENISE JEAN CLARKE
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CLARK
2009-11-23AP01DIRECTOR APPOINTED MR TIMOTHY JAMES DEANE
2009-11-12AD02SAIL ADDRESS CREATED
2009-03-25288aDIRECTOR APPOINTED ELEANOR JOAN RICHARDS
2009-03-25288aDIRECTOR APPOINTED AUDREY JEAN HANNINGTON FOSTER
2009-03-25AA24/06/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED MR JOHN LAYTON HOPKINS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WEBB
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR PAMELA BURL
2008-05-21288aDIRECTOR APPOINTED ALAN DIETCH
2007-12-05363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/07
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/06
2006-12-08363(288)DIRECTOR RESIGNED
2006-12-08363sRETURN MADE UP TO 03/11/06; CHANGE OF MEMBERS
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/05
2005-12-02363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-02363sRETURN MADE UP TO 03/11/05; CHANGE OF MEMBERS
2005-11-24288aNEW DIRECTOR APPOINTED
2005-08-23288bDIRECTOR RESIGNED
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: CARRICK JOHNSON MANAGEMENT SERVICES LIMITED ROOM 3 82 BELGRAVE ROAD TORQUAY DEVON TQ2 3HZ
2004-12-20363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/04
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: FLAT 12 KINGSWOOD COURT CLEVELAND ROAD PAIGNTON DEVON TQ4 6HF
2004-05-28288bSECRETARY RESIGNED
2003-11-06363sRETURN MADE UP TO 03/11/03; CHANGE OF MEMBERS
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/06/03
2003-07-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to K.C. MANAGEMENT CO. LTD 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 K.C. MANAGEMENT CO. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
K.C. MANAGEMENT CO. LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-06-24
Annual Accounts
2014-06-24
Annual Accounts
2013-06-24
Annual Accounts
2012-06-24
Annual Accounts
2011-06-24
Annual Accounts
2010-06-24
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2021-06-24

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 K.C. MANAGEMENT CO. LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-24 £ 21
Called Up Share Capital 2012-06-24 £ 21
Cash Bank In Hand 2013-06-24 £ 28,622
Cash Bank In Hand 2012-06-24 £ 25,173
Current Assets 2013-06-24 £ 31,422
Current Assets 2012-06-24 £ 28,016
Debtors 2013-06-24 £ 2,800
Debtors 2012-06-24 £ 2,843
Fixed Assets 2013-06-24 £ 27
Fixed Assets 2012-06-24 £ 28
Shareholder Funds 2013-06-24 £ 20,197
Shareholder Funds 2012-06-24 £ 12,639
Tangible Fixed Assets 2013-06-24 £ 27
Tangible Fixed Assets 2012-06-24 £ 28

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K.C. MANAGEMENT CO. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for K.C. MANAGEMENT CO. LTD
Trademarks
We have not found any records of K.C. MANAGEMENT CO. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.C. MANAGEMENT CO. LTD. 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 (68320 - Management of real estate on a fee or contract basis) as K.C. MANAGEMENT CO. LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where K.C. MANAGEMENT CO. LTD 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 K.C. MANAGEMENT CO. LTD 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 K.C. MANAGEMENT CO. LTD 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.