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

KINGS COURT (CHELSEA) LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
01732409
Private Limited Company
Active

Company Overview

About Kings Court (chelsea) Ltd
KINGS COURT (CHELSEA) LIMITED was founded on 1983-06-16 and has its registered office in Watford. The organisation's status is listed as "Active". Kings Court (chelsea) Limited 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
KINGS COURT (CHELSEA) LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in HA6
 
Filing Information
Company Number 01732409
Company ID Number 01732409
Date formed 1983-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 11:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS COURT (CHELSEA) LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE LIMITED
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 (CHELSEA) LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND MARGARET DWERRYHOUSE
Director 2016-03-30
JULIA ANNE HOLL ALLEN
Director 2015-03-31
PLUM ROWLAND
Director 2017-04-25
SHEILA SMITH
Director 2015-05-15
THOMAS GORDON STRANG
Director 2015-04-21
DENISE ALEXANDRA SWETE
Director 2015-05-15
MOROUNRANTI AJIBABI IBERONKE WILLIAMS
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DELIA ELAINE BETTISON
Director 1995-07-01 2017-01-16
JUSTIN LAWRENCE DRAEGER
Director 2004-07-27 2016-03-30
ISSA ZAKI ELDAJANI
Director 1999-01-28 2016-03-30
MARY FRANCES HUNT
Director 2005-04-27 2016-03-30
NORTHWOOD REGISTRARS LIMITED
Company Secretary 2012-05-31 2015-08-06
ROBERT THOMAS JAMES HOLL ALLEN
Director 2004-04-14 2015-03-31
CHRISTOPHER JOHN HALL
Director 2007-02-02 2013-08-05
IAIN ALLISTAIR HENDERSON RUSSELL
Director 2001-09-11 2012-09-12
NORTHWOOD REGIDTRARS LTD
Company Secretary 2007-11-15 2012-05-30
SAUL JUSTIN JAMES HAYDON ROWE
Director 1997-10-23 2012-01-01
BRIDGET MARY COLES
Director 1997-10-23 2008-01-01
DUNLOP HAYWARDS RESIDENTIAL LIMITED
Company Secretary 2006-07-24 2007-11-15
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 1999-11-12 2006-07-24
KARAN FARIDOON DL
Director 1996-07-04 2005-02-07
ZIAD JOHN JIRYES
Director 1996-07-04 2000-06-12
NABIL HAJJAR
Director 1996-07-04 2000-06-07
DELIA ELAINE BETTISON
Company Secretary 1998-03-06 1999-11-15
LYDIA GAILITIS
Director 1996-08-08 1999-01-10
CAROLINE JANE THORNTON
Company Secretary 1996-07-04 1998-03-06
JULIA ANNE GOLLANCE
Director 1996-07-05 1997-06-05
LORNA BAIRD
Company Secretary 1994-08-02 1996-07-04
ROBERT RICHARD HORLEY
Company Secretary 1994-08-09 1996-07-04
MICHAEL JOHN FINDLAY BAIRD
Director 1993-04-30 1996-07-04
MALCOLM STUART HOWE
Director 1991-01-14 1996-07-04
GORDON STUART-SMITH
Company Secretary 1991-01-14 1994-08-02
SERGIO FINA
Director 1993-02-03 1994-02-28
HOWARD COPLESTONE ALLPORT
Director 1991-01-14 1993-04-16
GEORGE HENRY HUGH COLES
Director 1991-01-14 1992-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA ANNE HOLL ALLEN KINGS COURT CHELSEA NO. 2 LIMITED Director 2009-01-22 CURRENT 2007-05-22 Active
THOMAS GORDON STRANG KINGS COURT CHELSEA NO. 2 LIMITED Director 2009-08-24 CURRENT 2007-05-22 Active
THOMAS GORDON STRANG 95 IFIELD ROAD LIMITED Director 1997-06-24 CURRENT 1988-02-10 Active
MOROUNRANTI AJIBABI IBERONKE WILLIAMS WORKTROPOLIS LTD Director 2017-06-20 CURRENT 2017-06-20 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
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-11APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARGARET DWERRYHOUSE
2023-01-11CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH UPDATES
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND MARGARET DWERRYHOUSE
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-22CH01Director's details changed for Julia Anne Holl Allen on 2022-03-22
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England
2022-03-21CH01Director's details changed for Rosalind Margaret Dwerryhouse on 2022-03-21
2022-02-10Memorandum articles filed
2022-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-02-10RES01ADOPT ARTICLES 10/02/22
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PLUM ROWLAND
2022-01-05APPOINTMENT TERMINATED, DIRECTOR THOMAS GORDON STRANG
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MOROUNRANTI AJIBABI IBERONKE WILLIAMS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PLUM ROWLAND
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-28CH01Director's details changed for Miss Morounranti Ajibabi Iberonke Williams on 2018-11-28
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 136 Pinner Road Northwood Middlesex HA6 1BP
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-22AP01DIRECTOR APPOINTED PLUM ROWLAND
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 82
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DELIA ELAINE BETTISON
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-07AP01DIRECTOR APPOINTED ROSALIND MARGARET DWERRYHOUSE
2016-04-25MEM/ARTSARTICLES OF ASSOCIATION
2016-04-25RES01ADOPT ARTICLES 25/04/16
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PLUM ROWLAND
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ISSA ELDAJANI
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY HUNT
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DRAEGER
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 82
2016-01-11AR0101/01/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08TM02Termination of appointment of Northwood Registrars Limited on 2015-08-06
2015-05-28AP01DIRECTOR APPOINTED MOROUNRANTI WILLIAMS
2015-05-28AP01DIRECTOR APPOINTED PLUM ROWLAND
2015-05-28AP01DIRECTOR APPOINTED DENISE ALEXANDRA SWETE
2015-05-28AP01DIRECTOR APPOINTED DR SHEILA SMITH
2015-05-07AP01DIRECTOR APPOINTED MR THOMAS GORDON STRANG
2015-04-20AP01DIRECTOR APPOINTED JULIA ANNE HOLL ALLEN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLL ALLEN
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 82
2015-01-19AR0101/01/15 FULL LIST
2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 82
2014-01-21AR0101/01/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HALL
2013-01-14AR0101/01/13 FULL LIST
2013-01-07AA31/03/12 TOTAL EXEMPTION FULL
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HENDERSON RUSSELL
2012-06-11AP04CORPORATE SECRETARY APPOINTED NORTHWOOD REGISTRARS LIMITED
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGIDTRARS LTD
2012-01-31AR0101/01/12 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SAUL HAYDON ROWE
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LAWRENCE DRAEGER / 01/01/2012
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-01-17AR0101/01/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-04-27AR0101/01/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT THOMAS JAMES HOLL ALLEN / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY FRANCES HUNT / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALLISTAIR HENDERSON RUSSELL / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL JUSTIN JAMES HAYDON ROWE / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HALL / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ISSA ZAKI ELDAJANI / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN LAWRENCE DRAEGER / 20/01/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DELIA ELAINE BETTISON / 20/01/2010
2010-04-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHWOOD REGIDTRARS LTD / 20/01/2010
2009-10-15AR0101/01/09 FULL LIST
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-04288aDIRECTOR APPOINTED CHRISTOPHER JOHN HALL
2008-08-28363sRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-04288bDIRECTOR RESIGNED
2007-12-21363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, SURREY CR0 2NW
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288bSECRETARY RESIGNED
2006-07-31288aNEW SECRETARY APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-02363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-06-24288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-02-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-24363sRETURN MADE UP TO 01/01/05; CHANGE OF MEMBERS
2004-10-11288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-05-28363sRETURN MADE UP TO 01/01/04; CHANGE OF MEMBERS
2004-02-09288cSECRETARY'S PARTICULARS CHANGED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE, 84-88 CHURCH ROAD, LONDON, SE19 2EZ
2003-03-25288cSECRETARY'S PARTICULARS CHANGED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-14363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-05-17363aRETURN MADE UP TO 01/01/02; CHANGE OF MEMBERS
2002-02-08288bDIRECTOR RESIGNED
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-09288cSECRETARY'S PARTICULARS CHANGED
2001-10-17288aNEW DIRECTOR APPOINTED
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 (CHELSEA) 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 (CHELSEA) 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 (CHELSEA) 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
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 (CHELSEA) LIMITED

Intangible Assets
Patents
We have not found any records of KINGS COURT (CHELSEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS COURT (CHELSEA) LIMITED
Trademarks
We have not found any records of KINGS COURT (CHELSEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS COURT (CHELSEA) 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 (CHELSEA) 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 (CHELSEA) 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 (CHELSEA) 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 (CHELSEA) 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.