KINGSWOOD COURT RESIDENTS COMPANY LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG40 1AL
Company number 03119508
Status Active
Incorporation Date 30 October 1995
Company Type Private Limited Company
Address MARKET CHAMBERS, 3-4 MARKET PLACE, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1AL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Secretary's details changed for Chansecs Limited on 29 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KINGSWOOD COURT RESIDENTS COMPANY LIMITED are www.kingswoodcourtresidentscompany.co.uk, and www.kingswood-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Blackwater Rail Station is 6 miles; to Camberley Rail Station is 6.4 miles; to Bagshot Rail Station is 7 miles; to Ash Vale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingswood Court Residents Company Limited is a Private Limited Company. The company registration number is 03119508. Kingswood Court Residents Company Limited has been working since 30 October 1995. The present status of the company is Active. The registered address of Kingswood Court Residents Company Limited is Market Chambers 3 4 Market Place Wokingham Berkshire England Rg40 1al. . CHANSECS LIMITED is a Secretary of the company. CASTIGNETTI, Robert is a Director of the company. GORISNIC, Magali is a Director of the company. JONES, Cecelia Vivienne is a Director of the company. RAMSEY, Lucy Ann, Dr is a Director of the company. Secretary BOOKER, Joanne Carolyn has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary FARROW, Katherine Tara has been resigned. Secretary JONES, Pauline Edith has been resigned. Secretary PANAYI, George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary HILLCREST ESTATE MANAGEMENT LIMITED has been resigned. Secretary TOUCHSTONE CPS has been resigned. Director BOOKER, Joanne Carolyn has been resigned. Director BOYS, Paul has been resigned. Director BUNDY, David John has been resigned. Director CODLING, James Andrew has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARROW, Nigel has been resigned. Director FLATMAN, Philip Alfred has been resigned. Director HAWTREE, Dinah Elizabeth has been resigned. Director HEALEY, Paul Ernest has been resigned. Director JONES, Cecelia Vivienne has been resigned. Director PATHMANATHAN, Thambapillai has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director PERITON, Nicholas John has been resigned. Director STREAK, John Martin has been resigned. Director TAYLOR, Peter Thornby has been resigned. Director WHITE, Jonathan Richard has been resigned. Director WHITTY, Siobhain Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


kingswood court residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHANSECS LIMITED
Appointed Date: 01 June 2010

Director
CASTIGNETTI, Robert
Appointed Date: 14 March 2002
54 years old

Director
GORISNIC, Magali
Appointed Date: 05 June 2013
47 years old

Director
JONES, Cecelia Vivienne
Appointed Date: 01 October 2006
85 years old

Director
RAMSEY, Lucy Ann, Dr
Appointed Date: 19 January 2010
46 years old

Resigned Directors

Secretary
BOOKER, Joanne Carolyn
Resigned: 17 February 2000
Appointed Date: 28 April 1999

Secretary
DUCKETT, Anthony Paul
Resigned: 21 January 1997
Appointed Date: 30 October 1995

Secretary
FARROW, Katherine Tara
Resigned: 31 May 1999
Appointed Date: 26 February 1997

Secretary
JONES, Pauline Edith
Resigned: 01 November 1997
Appointed Date: 30 October 1995

Secretary
PANAYI, George
Resigned: 19 June 2002
Appointed Date: 18 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

Secretary
HILLCREST ESTATE MANAGEMENT LIMITED
Resigned: 01 June 2010
Appointed Date: 01 April 2004

Secretary
TOUCHSTONE CPS
Resigned: 30 March 2004
Appointed Date: 01 July 2002

Director
BOOKER, Joanne Carolyn
Resigned: 17 February 2000
Appointed Date: 28 April 1999
56 years old

Director
BOYS, Paul
Resigned: 21 January 1997
Appointed Date: 30 October 1995
77 years old

Director
BUNDY, David John
Resigned: 31 December 2002
Appointed Date: 19 November 1998
54 years old

Director
CODLING, James Andrew
Resigned: 23 April 2012
Appointed Date: 01 October 2006
50 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995
35 years old

Director
FARROW, Nigel
Resigned: 28 April 1999
Appointed Date: 21 January 1997
55 years old

Director
FLATMAN, Philip Alfred
Resigned: 21 January 1997
Appointed Date: 08 July 1996
85 years old

Director
HAWTREE, Dinah Elizabeth
Resigned: 28 August 2006
Appointed Date: 22 January 2003
57 years old

Director
HEALEY, Paul Ernest
Resigned: 21 January 1997
Appointed Date: 30 October 1995
76 years old

Director
JONES, Cecelia Vivienne
Resigned: 23 September 2004
Appointed Date: 18 March 2003
85 years old

Director
PATHMANATHAN, Thambapillai
Resigned: 21 January 1997
Appointed Date: 08 July 1996
83 years old

Director
PAYNE, Christopher Hewetson
Resigned: 21 January 1997
Appointed Date: 30 October 1995
67 years old

Director
PERITON, Nicholas John
Resigned: 01 June 1998
Appointed Date: 21 January 1997
65 years old

Director
STREAK, John Martin
Resigned: 21 January 1997
Appointed Date: 30 October 1995
74 years old

Director
TAYLOR, Peter Thornby
Resigned: 21 January 1997
Appointed Date: 08 July 1996
70 years old

Director
WHITE, Jonathan Richard
Resigned: 19 November 1998
Appointed Date: 21 January 1997
55 years old

Director
WHITTY, Siobhain Margaret
Resigned: 14 March 2002
Appointed Date: 06 June 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 October 1995
Appointed Date: 30 October 1995

KINGSWOOD COURT RESIDENTS COMPANY LIMITED Events

03 Nov 2016
Confirmation statement made on 30 October 2016 with updates
03 Nov 2016
Secretary's details changed for Chansecs Limited on 29 October 2016
30 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2016
Registered office address changed from 115 Crockhamwell Road Woodley Reading RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 18 March 2016
03 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

...
... and 114 more events
12 Feb 1996
New director appointed
12 Feb 1996
Secretary resigned;new secretary appointed
12 Feb 1996
New secretary appointed
03 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Oct 1995
Incorporation