Company NameKingston Court (Didsbury) Limited
DirectorRobert Evan Jones
Company StatusActive
Company Number01033381
CategoryPrivate Limited Company
Incorporation Date2 December 1971(52 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Evan Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(19 years after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Secretary NameGraham John Gabriel
NationalityBritish
StatusCurrent
Appointed01 May 1996(24 years, 5 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Director NameMiss Jennifer Frances Wicks
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1993)
RoleLogistics Manager
Correspondence AddressFlat 2 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Secretary NameMiss Jennifer Frances Wicks
NationalityBritish
StatusResigned
Appointed30 November 1990(19 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 January 1993)
RoleCompany Director
Correspondence AddressFlat 2 Kingston Court
Didsbury
Manchester
Lancashire
M20 2SJ
Secretary NameRobert James Mould
NationalityBritish
StatusResigned
Appointed21 September 1993(21 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 July 1994)
RoleCompany Director
Correspondence Address3 Kingston Court
Kingston Road
Didsbury
Manchester
M20 2SJ
Secretary NameDr James Stephen Hammond
NationalityBritish
StatusResigned
Appointed26 July 1994(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1996)
RoleMedical Practitioner
Correspondence Address4 Kingston Court
Kingston Road
Oldbury
Manchester
M20 2SJ

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr J. Hammond
12.50%
Ordinary
1 at £1Mr Daniel Crews
12.50%
Ordinary
1 at £1Mr Gerard Francis Steven Mcdermott
12.50%
Ordinary
1 at £1Mr Graham John Gabriel
12.50%
Ordinary
1 at £1Mr I. Elliott
12.50%
Ordinary
1 at £1Mr Matthew Mcnair
12.50%
Ordinary
1 at £1Mr Robert Evan Jones
12.50%
Ordinary
1 at £1Ms Hilary M. Burr
12.50%
Ordinary

Financials

Year2014
Net Worth£915
Cash£3,040
Current Liabilities£2,525

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 9 January 2015 (1 page)
9 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 8
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 8
(5 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 December 2009Director's details changed for Mr Robert Evan Jones on 30 November 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2008Return made up to 30/11/08; full list of members (5 pages)
13 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 April 2008Registered office changed on 03/04/2008 from c/o bedi james associates 1 cheadle court, cheadle hulme cheadle cheshire SK8 6AW (1 page)
30 December 2007Return made up to 30/11/07; full list of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 January 2007Return made up to 30/11/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 30/11/05; full list of members (8 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 January 2005Return made up to 30/11/04; change of members (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 December 2003Return made up to 30/11/03; change of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 December 2002Return made up to 30/11/02; full list of members (9 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 December 2001Return made up to 30/11/01; full list of members (9 pages)
13 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 February 2001Return made up to 30/11/00; full list of members (8 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
6 December 1999Return made up to 30/11/99; full list of members (8 pages)
3 November 1999Amended full accounts made up to 31 December 1998 (8 pages)
2 November 1999Registered office changed on 02/11/99 from: sinclair house station road cheadle hulme cheadle cheshire SK8 5AF (1 page)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (8 pages)
12 December 1997Return made up to 30/11/97; full list of members (6 pages)
19 September 1997Full accounts made up to 31 December 1996 (7 pages)
7 February 1997Return made up to 30/11/96; no change of members (4 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: abney hall, manchester road, cheadle, cheshire. SK8 2PD (1 page)
7 February 1997Secretary resigned (1 page)
7 May 1996Full accounts made up to 31 December 1995 (9 pages)
12 January 1996Return made up to 30/11/95; no change of members (4 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
18 July 1995Return made up to 30/11/94; full list of members (6 pages)