41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04236405

Incorporation date

18/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2001)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/07/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon08/01/2025
Micro company accounts made up to 2024-06-30
dot icon03/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon18/04/2023
Termination of appointment of Grant Derek Bezuidenhout as a director on 2023-04-18
dot icon04/04/2023
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/09/2021
Termination of appointment of Trevor John Thickett as a director on 2021-09-27
dot icon05/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon27/06/2018
Notification of a person with significant control statement
dot icon18/06/2018
Director's details changed for Mr Nicholas Craig Pownall on 2018-06-18
dot icon09/04/2018
Micro company accounts made up to 2017-06-30
dot icon14/12/2017
Appointment of Mr Grant Derek Bezuidenhout as a director on 2017-11-23
dot icon14/12/2017
Termination of appointment of Louis Christopher Foscolo as a director on 2017-11-23
dot icon10/10/2017
Appointment of Graham Bartholomew Limited as a secretary on 2017-09-01
dot icon10/10/2017
Termination of appointment of Jpw Property Management Ltd. as a secretary on 2017-09-01
dot icon10/10/2017
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 2017-10-10
dot icon05/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon23/12/2016
Appointment of Mr Victor Emelianovich Pilipovich as a director on 2016-12-12
dot icon03/08/2016
Appointment of Mr Louis Christopher Foscolo as a director on 2016-06-30
dot icon14/07/2016
Appointment of Mr Daniel Carson as a director on 2016-06-30
dot icon14/07/2016
Appointment of Mr Adrian Capuozzo as a director on 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-18 no member list
dot icon16/03/2016
Secretary's details changed for J J Homes (Properties) Ltd on 2016-03-01
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/12/2015
Appointment of Mr Trevor John Thickett as a director on 2015-09-01
dot icon29/07/2015
Annual return made up to 2015-06-18 no member list
dot icon26/04/2015
Termination of appointment of Adam John Sansom as a director on 2015-04-01
dot icon21/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-18 no member list
dot icon24/04/2014
Secretary's details changed for J J Homes (Properties) Ltd on 2014-04-23
dot icon24/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-24
dot icon19/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-18 no member list
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-18 no member list
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-18 no member list
dot icon10/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon15/07/2010
Annual return made up to 2010-06-18 no member list
dot icon15/07/2010
Director's details changed for Nicholas Craig Pownall on 2010-06-18
dot icon15/07/2010
Director's details changed for Adam John Sansom on 2010-06-18
dot icon30/06/2010
Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 2010-06-30
dot icon29/06/2010
Secretary's details changed for J J Homes (Properties) Ltd on 2010-06-28
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Annual return made up to 18/06/09
dot icon21/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Appointment terminated secretary paul fairbrother
dot icon24/09/2008
Registered office changed on 24/09/2008 from the georgian house 37 bell street reigate surrey RH2 7AG
dot icon24/09/2008
Secretary appointed j j homes (properties) LTD
dot icon24/06/2008
Annual return made up to 18/06/08
dot icon08/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/06/2007
Annual return made up to 18/06/07
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/06/2006
Annual return made up to 18/06/06
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New secretary appointed
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
Registered office changed on 19/01/06 from: cowley business park cowley uxbridge middlesex UB8 2AL
dot icon21/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon05/08/2005
Annual return made up to 18/06/05
dot icon15/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon09/07/2004
Annual return made up to 18/06/04
dot icon06/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/07/2003
Annual return made up to 18/06/03
dot icon05/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/07/2002
Annual return made up to 18/06/02
dot icon26/06/2001
Secretary resigned
dot icon18/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grant Derek Bezuidenhout
Director
23/11/2017 - 18/04/2023
2
Pilipovich, Victor Emelianovich
Director
12/12/2016 - Present
-
Capuozzo, Adrian
Director
30/06/2016 - Present
-
Carson, Daniel
Director
30/06/2016 - Present
-
Pownall, Nicholas Craig
Director
10/01/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED

41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/06/2001 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/06/2001 .

Where is 41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames, Surrey KT1 2BZ.

What does 41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 KINGSTON HILL RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.