KINGS HILL PARK ESTMANCO LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3FH

Company number 04684977
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Director's details changed for Mr Gavin Christopher Stewart on 4 March 2017; Confirmation statement made on 4 March 2017 with updates; Termination of appointment of Neil John Thody as a director on 17 February 2017. The most likely internet sites of KINGS HILL PARK ESTMANCO LIMITED are www.kingshillparkestmanco.co.uk, and www.kings-hill-park-estmanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Kings Hill Park Estmanco Limited is a Private Limited Company. The company registration number is 04684977. Kings Hill Park Estmanco Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Kings Hill Park Estmanco Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. CASSERLEY, Monica Irene is a Director of the company. MARTIN, Marsha Ann is a Director of the company. STEWART, Gavin Christopher is a Director of the company. WOOLCOMB, Kevin Derek is a Director of the company. Secretary AFFINITY SUTTON GROUP LIMITED has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Secretary SUNLEY SECURITIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABRAHAMS, Robert Jonas has been resigned. Director ABRAHAMS, Robert Jonas has been resigned. Director BENNETT, Anthony Raymond has been resigned. Director BENNETT, Anthony Raymond has been resigned. Director GARDNER, Robert has been resigned. Director GARDNER, Robert has been resigned. Director GLEESON, Rory William Michael has been resigned. Director GOSSINGTON, Peter John has been resigned. Director HAYRE, Jaswant Singh, Dr has been resigned. Director HAYRE, Jaswant Singh, Dr has been resigned. Director ILSLEY, Charles Thomas Albert has been resigned. Director KEITH, Kevin Allan has been resigned. Director O'CONNOR, David has been resigned. Director SKEVINGTON, Nigel Phillip has been resigned. Director SUNLEY, James Bernard has been resigned. Director TAYLOR, Christopher Peter Stanley has been resigned. Director THODY, Karen has been resigned. Director THODY, Neil John has been resigned. Director WARREN, Gary Paul has been resigned. Director WARREN, Gary Paul has been resigned. Director WOOLCOMB, Helen has been resigned. Director WOOLCOMB, Helen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
O'TOOLE, Tracy Marion
Appointed Date: 08 June 2013

Director
CASSERLEY, Monica Irene
Appointed Date: 26 March 2015
76 years old

Director
MARTIN, Marsha Ann
Appointed Date: 14 September 2015
69 years old

Director
STEWART, Gavin Christopher
Appointed Date: 14 September 2015
59 years old

Director
WOOLCOMB, Kevin Derek
Appointed Date: 26 March 2015
62 years old

Resigned Directors

Secretary
AFFINITY SUTTON GROUP LIMITED
Resigned: 01 October 2011
Appointed Date: 24 July 2008

Secretary
M & N SECRETARIES LIMITED
Resigned: 08 June 2013
Appointed Date: 01 October 2011

Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 24 July 2008
Appointed Date: 04 March 2003

Secretary
SUNLEY SECURITIES LIMITED
Resigned: 24 July 2008
Appointed Date: 01 September 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Director
ABRAHAMS, Robert Jonas
Resigned: 09 March 2015
Appointed Date: 26 April 2013
83 years old

Director
ABRAHAMS, Robert Jonas
Resigned: 28 March 2013
Appointed Date: 28 March 2013
83 years old

Director
BENNETT, Anthony Raymond
Resigned: 22 November 2016
Appointed Date: 08 April 2015
64 years old

Director
BENNETT, Anthony Raymond
Resigned: 02 December 2016
Appointed Date: 08 April 2015
64 years old

Director
GARDNER, Robert
Resigned: 21 November 2013
Appointed Date: 26 April 2013
62 years old

Director
GARDNER, Robert
Resigned: 28 March 2013
Appointed Date: 28 March 2013
62 years old

Director
GLEESON, Rory William Michael
Resigned: 25 March 2013
Appointed Date: 18 March 2003
60 years old

Director
GOSSINGTON, Peter John
Resigned: 31 December 2012
Appointed Date: 21 December 2010
60 years old

Director
HAYRE, Jaswant Singh, Dr
Resigned: 01 January 2014
Appointed Date: 26 April 2013
61 years old

Director
HAYRE, Jaswant Singh, Dr
Resigned: 28 March 2013
Appointed Date: 28 March 2013
61 years old

Director
ILSLEY, Charles Thomas Albert
Resigned: 02 March 2016
Appointed Date: 10 September 2015
84 years old

Director
KEITH, Kevin Allan
Resigned: 19 March 2016
Appointed Date: 26 March 2015
58 years old

Director
O'CONNOR, David
Resigned: 10 August 2015
Appointed Date: 26 January 2014
61 years old

Director
SKEVINGTON, Nigel Phillip
Resigned: 18 March 2003
Appointed Date: 04 March 2003
69 years old

Director
SUNLEY, James Bernard
Resigned: 25 March 2013
Appointed Date: 31 December 2012
62 years old

Director
TAYLOR, Christopher Peter Stanley
Resigned: 28 September 2004
Appointed Date: 18 March 2003
68 years old

Director
THODY, Karen
Resigned: 17 February 2017
Appointed Date: 10 September 2015
49 years old

Director
THODY, Neil John
Resigned: 17 February 2017
Appointed Date: 10 September 2015
55 years old

Director
WARREN, Gary Paul
Resigned: 25 October 2013
Appointed Date: 26 April 2013
61 years old

Director
WARREN, Gary Paul
Resigned: 28 March 2013
Appointed Date: 28 March 2013
61 years old

Director
WOOLCOMB, Helen
Resigned: 04 December 2014
Appointed Date: 26 April 2013
62 years old

Director
WOOLCOMB, Helen
Resigned: 28 March 2013
Appointed Date: 28 March 2013
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Kevin Derek Woolcomb
Notified on: 4 March 2017
62 years old
Nature of control: Has significant influence or control

Mrs Monica Irene Casserley
Notified on: 4 March 2017
76 years old
Nature of control: Has significant influence or control

Mrs Marsha Ann Martin
Notified on: 4 March 2017
69 years old
Nature of control: Has significant influence or control

Gavan Christopher Stewart
Notified on: 4 March 2017
59 years old
Nature of control: Has significant influence or control

KINGS HILL PARK ESTMANCO LIMITED Events

15 Mar 2017
Director's details changed for Mr Gavin Christopher Stewart on 4 March 2017
14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
21 Feb 2017
Termination of appointment of Neil John Thody as a director on 17 February 2017
21 Feb 2017
Termination of appointment of Karen Thody as a director on 17 February 2017
07 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
...
... and 108 more events
10 Mar 2003
Director resigned
10 Mar 2003
Secretary resigned
10 Mar 2003
New secretary appointed
10 Mar 2003
New director appointed
04 Mar 2003
Incorporation