KINGSTON COURT MANAGEMENT (1992) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 0DL

Company number 02704379
Status Active
Incorporation Date 7 April 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 KINGSTON COURT KINGSTON FIELDS, KINGSTON-ON-SOAR, NOTTINGHAM, NG11 0DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 98100 - Undifferentiated goods-producing activities of private households for own use, 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 April 2016 no member list; Director's details changed for Ann Helen Griffin on 18 October 2015. The most likely internet sites of KINGSTON COURT MANAGEMENT (1992) LIMITED are www.kingstoncourtmanagement1992.co.uk, and www.kingston-court-management-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Beeston Rail Station is 5.2 miles; to Barrow upon Soar Rail Station is 7.7 miles; to Nottingham Rail Station is 7.8 miles; to Sileby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Court Management 1992 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02704379. Kingston Court Management 1992 Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of Kingston Court Management 1992 Limited is 9 Kingston Court Kingston Fields Kingston On Soar Nottingham Ng11 0dl. . MCGREGOR, Julie Elizabeth is a Secretary of the company. BRAVINGTON, Christopher Nicholas is a Director of the company. CLARKE, Nicola Jane is a Director of the company. GOLBY, Jonathan Stephen is a Director of the company. GRIFFIN, Ann Helen is a Director of the company. GWYNNE, Gary Llewellyn is a Director of the company. HALL, Julie Anne is a Director of the company. HAYWOOD, Amelia Crozetta is a Director of the company. HUGGINS, Sara Minette is a Director of the company. LONGLEY, Greg John is a Director of the company. MCGREGOR, Andrew Mitchell is a Director of the company. PIERSON, Christopher, Prof is a Director of the company. ROCK, Pauline Ann is a Director of the company. Secretary CLARRICOATS, Alison Siobhan has been resigned. Secretary HARRIS, Karen has been resigned. Secretary MOLESWORTH ST AUBYN, Zoe has been resigned. Secretary REES, Philippa Janet Travers has been resigned. Secretary SHAW, Marion, Dr has been resigned. Secretary SHAW, Marion, Dr has been resigned. Secretary STATT, William Henry has been resigned. Secretary TYLER, Joanna Frances has been resigned. Secretary WEBB, Ian has been resigned. Secretary WILLIAMS, Gareth Peter has been resigned. Secretary WILLIAMS, Gareth Peter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, David has been resigned. Director BAILEY, Stephen Arnold Edwin has been resigned. Director BONE, Janine Anne has been resigned. Director BOTTERILL, Neil Timothy has been resigned. Director BROWN, Paul Richard has been resigned. Director CHATTERS, Stephen has been resigned. Director CLARRICOATS, Alison Siobhan has been resigned. Director DALE, Ian, Dr has been resigned. Director DEVENNEY, Robert William has been resigned. Director EVANS, Angela May has been resigned. Director GORTON, Karen Jane has been resigned. Director HARRIS, Charles William Luke has been resigned. Director LANGHAM, Roderick David has been resigned. Director MCDERMOTT, Stephen has been resigned. Director MELLOR, Peter Thomas has been resigned. Director MOLESWORTH ST AUBYN, Zoe has been resigned. Director REES, Gary William has been resigned. Director REES, Philippa Janet Travers has been resigned. Director SHAW, Marion, Dr has been resigned. Director SHAW, Marion, Dr has been resigned. Director SIMES, Margaret Belle has been resigned. Director SIMES, Mark has been resigned. Director SMITH, Clare Louise has been resigned. Director STATT, John Edmund has been resigned. Director STATT, William Henry has been resigned. Director TRASLER, April Elizabeth has been resigned. Director TYLER, Joanna Frances has been resigned. Director VAN LAUN, Gideon has been resigned. Director WALKER, Terence Andrew has been resigned. Director WEBB, Ian has been resigned. Director WILLIAMS, Gareth Peter has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCGREGOR, Julie Elizabeth
Appointed Date: 18 April 2014

Director
BRAVINGTON, Christopher Nicholas
Appointed Date: 24 September 2015
44 years old

Director
CLARKE, Nicola Jane
Appointed Date: 31 May 2005
57 years old

Director
GOLBY, Jonathan Stephen
Appointed Date: 16 June 2006
51 years old

Director
GRIFFIN, Ann Helen
Appointed Date: 06 December 2006
60 years old

Director
GWYNNE, Gary Llewellyn
Appointed Date: 01 August 2006
61 years old

Director
HALL, Julie Anne
Appointed Date: 15 October 2004
51 years old

Director
HAYWOOD, Amelia Crozetta
Appointed Date: 11 November 2015
49 years old

Director
HUGGINS, Sara Minette
Appointed Date: 14 May 2003
59 years old

Director
LONGLEY, Greg John
Appointed Date: 20 November 2015
47 years old

Director
MCGREGOR, Andrew Mitchell
Appointed Date: 05 April 2013
65 years old

Director
PIERSON, Christopher, Prof
Appointed Date: 01 July 2007
69 years old

Director
ROCK, Pauline Ann
Appointed Date: 02 April 2007
59 years old

Resigned Directors

Secretary
CLARRICOATS, Alison Siobhan
Resigned: 08 March 1995
Appointed Date: 15 November 1993

Secretary
HARRIS, Karen
Resigned: 14 April 2006
Appointed Date: 14 April 2005

Secretary
MOLESWORTH ST AUBYN, Zoe
Resigned: 03 October 1995
Appointed Date: 08 March 1995

Secretary
REES, Philippa Janet Travers
Resigned: 31 March 1998
Appointed Date: 03 October 1995

Secretary
SHAW, Marion, Dr
Resigned: 09 April 2015
Appointed Date: 02 April 2007

Secretary
SHAW, Marion, Dr
Resigned: 21 March 2000
Appointed Date: 31 March 1998

Secretary
STATT, William Henry
Resigned: 15 November 1993
Appointed Date: 07 April 1992

Secretary
TYLER, Joanna Frances
Resigned: 31 October 2001
Appointed Date: 01 March 2000

Secretary
WEBB, Ian
Resigned: 02 May 2003
Appointed Date: 25 April 2002

Secretary
WILLIAMS, Gareth Peter
Resigned: 02 April 2007
Appointed Date: 16 June 2006

Secretary
WILLIAMS, Gareth Peter
Resigned: 14 April 2005
Appointed Date: 02 May 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

Director
ALLEN, David
Resigned: 15 November 1993
Appointed Date: 07 April 1992
74 years old

Director
BAILEY, Stephen Arnold Edwin
Resigned: 05 April 2013
Appointed Date: 01 April 2002
74 years old

Director
BONE, Janine Anne
Resigned: 20 November 2015
Appointed Date: 29 March 2004
62 years old

Director
BOTTERILL, Neil Timothy
Resigned: 24 September 2015
Appointed Date: 29 May 2008
54 years old

Director
BROWN, Paul Richard
Resigned: 01 August 2006
Appointed Date: 09 October 2003
57 years old

Director
CHATTERS, Stephen
Resigned: 03 January 1997
Appointed Date: 21 March 1995
75 years old

Director
CLARRICOATS, Alison Siobhan
Resigned: 24 March 2000
Appointed Date: 21 March 1995
63 years old

Director
DALE, Ian, Dr
Resigned: 25 October 2002
Appointed Date: 01 April 1998
61 years old

Director
DEVENNEY, Robert William
Resigned: 26 April 2001
Appointed Date: 21 March 1995
64 years old

Director
EVANS, Angela May
Resigned: 01 April 2002
Appointed Date: 21 March 1995
73 years old

Director
GORTON, Karen Jane
Resigned: 01 November 1998
Appointed Date: 21 March 1995
59 years old

Director
HARRIS, Charles William Luke
Resigned: 16 June 2006
Appointed Date: 09 October 2003
50 years old

Director
LANGHAM, Roderick David
Resigned: 13 November 1996
Appointed Date: 21 March 1995
55 years old

Director
MCDERMOTT, Stephen
Resigned: 29 March 2004
Appointed Date: 01 April 1998
64 years old

Director
MELLOR, Peter Thomas
Resigned: 06 April 2005
Appointed Date: 24 March 2000
54 years old

Director
MOLESWORTH ST AUBYN, Zoe
Resigned: 02 January 1997
Appointed Date: 08 March 1995
63 years old

Director
REES, Gary William
Resigned: 29 May 2008
Appointed Date: 02 April 2003
65 years old

Director
REES, Philippa Janet Travers
Resigned: 01 August 1998
Appointed Date: 21 March 1995
57 years old

Director
SHAW, Marion, Dr
Resigned: 17 April 2015
Appointed Date: 09 April 2015
91 years old

Director
SHAW, Marion, Dr
Resigned: 11 November 2015
Appointed Date: 31 March 1995
91 years old

Director
SIMES, Margaret Belle
Resigned: 27 June 2007
Appointed Date: 01 December 2003
61 years old

Director
SIMES, Mark
Resigned: 01 December 2003
Appointed Date: 01 April 1998
62 years old

Director
SMITH, Clare Louise
Resigned: 25 October 1999
Appointed Date: 06 November 1998
52 years old

Director
STATT, John Edmund
Resigned: 08 October 2003
Appointed Date: 21 March 1995
62 years old

Director
STATT, William Henry
Resigned: 15 November 1993
Appointed Date: 07 April 1992
69 years old

Director
TRASLER, April Elizabeth
Resigned: 26 August 2005
Appointed Date: 01 April 1998
63 years old

Director
TYLER, Joanna Frances
Resigned: 13 May 2003
Appointed Date: 21 March 1995
60 years old

Director
VAN LAUN, Gideon
Resigned: 31 May 2005
Appointed Date: 27 April 2001
55 years old

Director
WALKER, Terence Andrew
Resigned: 01 September 1997
Appointed Date: 15 November 1993
66 years old

Director
WEBB, Ian
Resigned: 29 April 2003
Appointed Date: 08 December 2000
55 years old

Director
WILLIAMS, Gareth Peter
Resigned: 02 April 2007
Appointed Date: 16 June 2006
55 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

KINGSTON COURT MANAGEMENT (1992) LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Apr 2016
Annual return made up to 7 April 2016 no member list
09 Apr 2016
Director's details changed for Ann Helen Griffin on 18 October 2015
09 Apr 2016
Director's details changed for Mrs Nicola Jane Clarke on 1 April 2016
29 Feb 2016
Appointment of Mr Greg John Longley as a director on 20 November 2015
...
... and 142 more events
14 Apr 1992
New director appointed

14 Apr 1992
Secretary resigned;new secretary appointed;director resigned

14 Apr 1992
Registered office changed on 14/04/92 from: 31 corsham st london N1 6DR

07 Apr 1992
Incorporation

07 Apr 1992
Incorporation