Kimberley Court Management (torquay) Limited

General information

Name:

Kimberley Court Management (torquay) Ltd

Office Address:

135 Reddenhill Road TQ1 3NT Torquay

Number: 04459226

Incorporation date: 2002-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kimberley Court Management (torquay) came into being in 2002 as a company enlisted under no 04459226, located at TQ1 3NT Torquay at 135 Reddenhill Road. It has been in business for 22 years and its official state is active. This company's SIC code is 98000 and their NACE code stands for Residents property management. The firm's latest annual accounts describe the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-06-12.

In this limited company, a number of director's duties up till now have been done by George B. and Anthony Q.. Amongst these two people, Anthony Q. has supervised limited company for the longest time, having been a vital addition to directors' team since 2016. At least one secretary in this firm is a limited company: Crown Property Management Limited.

Financial data based on annual reports

Company staff

George B.

Role: Director

Appointed: 08 June 2021

Latest update: 1 March 2024

Role: Corporate Secretary

Appointed: 23 January 2018

Address: Reddenhill Road, Torquay, TQ1 3NT, England

Latest update: 1 March 2024

Anthony Q.

Role: Director

Appointed: 16 October 2016

Latest update: 1 March 2024

People with significant control

Executives with significant control over the firm are: Darren S. has substantial control or influence over the company. Anthony Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raymond H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Darren S.
Notified on 3 April 2020
Nature of control:
substantial control or influence
Anthony Q.
Notified on 16 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Raymond H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jill Y.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Darren S.
Notified on 27 March 2020
Ceased on 1 April 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 24 March 2014
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 October 2014
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 8 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 8 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

HQ address,
2013

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

HQ address,
2014

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

HQ address,
2015

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

HQ address,
2016

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

Accountant/Auditor,
2014 - 2013

Name:

Check Book Ltd T/a "barretts"

Address:

22 Union Street

Post code:

TQ12 2JS

City / Town:

Newton Abbot

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
21
Company Age

Similar companies nearby

Closest companies