KINGFISHER COURT FREEHOLD COMPANY LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 1WR

Company number 04302946
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address 132 SHEEN ROAD, RICHMOND, SURREY, TW9 1WR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 25 June 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 25 June 2015. The most likely internet sites of KINGFISHER COURT FREEHOLD COMPANY LIMITED are www.kingfishercourtfreeholdcompany.co.uk, and www.kingfisher-court-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Kingfisher Court Freehold Company Limited is a Private Limited Company. The company registration number is 04302946. Kingfisher Court Freehold Company Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Kingfisher Court Freehold Company Limited is 132 Sheen Road Richmond Surrey Tw9 1wr. . BHAGAT, Rakesh is a Director of the company. BHALLA, Vineet is a Director of the company. EKWEALOR, Regina is a Director of the company. GOLA, Anish Ravji is a Director of the company. Secretary FARRES, Carmen Elizabeth has been resigned. Secretary JOSLIN, Graham Charles has been resigned. Secretary MURDOCH, Keith Fleming has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FRASER, Katie has been resigned. Director GELO, Jelena Monika has been resigned. Director HOPPE, Clare Elizabeth Lyall has been resigned. Director JOSLIN, Graham Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURDOCH, Keith Fleming has been resigned. Director O FARRELL, Simon Michael has been resigned. Director SYED, Erum has been resigned. Director WHITTAKER, Timothy Simon has been resigned. The company operates in "Residents property management".


Current Directors

Director
BHAGAT, Rakesh
Appointed Date: 26 June 2009
52 years old

Director
BHALLA, Vineet
Appointed Date: 14 May 2008
52 years old

Director
EKWEALOR, Regina
Appointed Date: 07 June 2005
52 years old

Director
GOLA, Anish Ravji
Appointed Date: 14 May 2008
46 years old

Resigned Directors

Secretary
FARRES, Carmen Elizabeth
Resigned: 14 December 2011
Appointed Date: 01 October 2004

Secretary
JOSLIN, Graham Charles
Resigned: 28 October 2004
Appointed Date: 07 February 2004

Secretary
MURDOCH, Keith Fleming
Resigned: 02 February 2004
Appointed Date: 11 October 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
FRASER, Katie
Resigned: 15 October 2002
Appointed Date: 11 October 2001
46 years old

Director
GELO, Jelena Monika
Resigned: 13 March 2004
Appointed Date: 11 October 2001
44 years old

Director
HOPPE, Clare Elizabeth Lyall
Resigned: 28 October 2004
Appointed Date: 20 May 2004
55 years old

Director
JOSLIN, Graham Charles
Resigned: 28 October 2004
Appointed Date: 11 October 2001
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2001
Appointed Date: 11 October 2001

Director
MURDOCH, Keith Fleming
Resigned: 02 February 2004
Appointed Date: 11 October 2001
68 years old

Director
O FARRELL, Simon Michael
Resigned: 01 May 2005
Appointed Date: 20 May 2004
51 years old

Director
SYED, Erum
Resigned: 01 June 2007
Appointed Date: 07 June 2005
51 years old

Director
WHITTAKER, Timothy Simon
Resigned: 13 March 2004
Appointed Date: 11 October 2001
58 years old

KINGFISHER COURT FREEHOLD COMPANY LIMITED Events

01 Feb 2017
Total exemption small company accounts made up to 25 June 2016
03 Nov 2016
Confirmation statement made on 11 October 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 25 June 2015
23 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12

27 Nov 2014
Total exemption small company accounts made up to 25 June 2014
...
... and 50 more events
04 Nov 2001
New director appointed
04 Nov 2001
Registered office changed on 04/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Nov 2001
Secretary resigned
04 Nov 2001
Director resigned
11 Oct 2001
Incorporation