KINGSWEAR COURT MANAGEMENT LIMITED

16 Stoke Gabriel Road 16 Stoke Gabriel Road, Brixham, TQ5 0NQ, England
StatusACTIVE
Company No.00913987
CategoryPrivate Limited Company
Incorporated24 Aug 1967
Age56 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

KINGSWEAR COURT MANAGEMENT LIMITED is an active private limited company with number 00913987. It was incorporated 56 years, 8 months, 22 days ago, on 24 August 1967. The company address is 16 Stoke Gabriel Road 16 Stoke Gabriel Road, Brixham, TQ5 0NQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Joseph Chatt

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholas Terrance Egan

Change date: 2022-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr John Neal Lewis Banister

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-08

Officer name: Arlette Ruth Banister

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr John Neal Lewis Banister

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

New address: 16 Stoke Gabriel Road Galmpton Brixham TQ5 0NQ

Change date: 2021-10-29

Old address: Century House Nicholson Road Torquay Devon TQ2 7TD England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Thomas Griffiths

Termination date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-17

Officer name: Mr John Neal Lewis Banister

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-04

Old address: 50 the Terrace Torquay Devon TQ1 1DD

New address: Century House Nicholson Road Torquay Devon TQ2 7TD

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 05 Feb 2007

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2007-02-05

Officer name: Mr Joseph Chatt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-24

Officer name: Mr John Neal Lewis Banister

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-03-24

Officer name: Arlette Ruth Banister

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Andrew Kitching

Change date: 2019-03-24

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-24

Officer name: Mr Paul Nicholas Archard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-22

Officer name: Jonathan Andrew Kitching

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholas Terrance Egan

Change date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 11 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-11

Officer name: Stephen Richard White

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-18

Officer name: Joseph Chatt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-06

Officer name: Mr John Neal Lewis Bannister

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-06

Officer name: Arlette Ruth Bannister

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Andrew Kitching

Change date: 2014-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-06

Officer name: Dr William Duncan Riddell

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Duncan Riddell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Mckibbin

Documents

Termination director company with name

Date: 13 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mckibbin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Appoint person secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Arlette Ruth Bannister

Documents

View document PDF

Termination secretary company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Egan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Richard White

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jonathan Andrew Kitching

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Nicholas Archard

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Thomas Griffiths

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Neal Lewis Bannister

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joseph Chatt

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Pamela Mckibbin

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian Mckibbin

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Nicholas Terrance Egan

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director margot neill

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / joseph chatt / 08/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan kitching

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/02; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 07/06/00 from: 10 the quay dartmouth TQ6 9PT

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/98; no change of members

Documents

View document PDF


Some Companies

AUDIOBIG LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:08393099
Status:ACTIVE
Category:Private Limited Company

BALMAHA LARDER LIMITED

64 MURRAY PLACE,STIRLING,FK8 2BX

Number:SC378414
Status:ACTIVE
Category:Private Limited Company

CREW & CONCIERGE LIMITED

ORCHARD LEIGH SANDHILLS,READING,RG10 9XX

Number:08408880
Status:ACTIVE
Category:Private Limited Company

KYTES TRAVEL AND TOUR LTD

92 VICTORIA ROAD,ALDERSHOT,GU11 1SS

Number:11797604
Status:ACTIVE
Category:Private Limited Company

PALACE MEDIA LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:09030281
Status:ACTIVE
Category:Private Limited Company

THE OUTSIDE CHANCE PUBLIC HOUSE LIMITED

CLAPHAM GRAND 21/25 ST JOHNS HILL,LONDON,SW7 1TT

Number:06506063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source