Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGS WALK 2003 LIMITED
Company Information for

KINGS WALK 2003 LIMITED

MINSTER PROPERTY MANAGEMENT LIMITED, 7, THE SQUARE, WIMBORNE, DORSET, BH21 1JA,
Company Registration Number
05009177
Private Limited Company
Active

Company Overview

About Kings Walk 2003 Ltd
KINGS WALK 2003 LIMITED was founded on 2004-01-07 and has its registered office in Wimborne. The organisation's status is listed as "Active". Kings Walk 2003 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGS WALK 2003 LIMITED
 
Legal Registered Office
MINSTER PROPERTY MANAGEMENT LIMITED, 7
THE SQUARE
WIMBORNE
DORSET
BH21 1JA
Other companies in BH8
 
Filing Information
Company Number 05009177
Company ID Number 05009177
Date formed 2004-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS WALK 2003 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGS WALK 2003 LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE KELLEWAY
Company Secretary 2005-09-29
STEVEN JOHN CABLE
Director 2005-03-10
DAVID FAIRCHILD
Director 2005-10-17
GRAHAME LAURANCE MOLLET
Director 2010-08-18
RICHARD JOHN WESTON
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN EDWARD BOTTOMLEY
Director 2004-01-07 2013-02-21
CAROLINE KELLEWAY
Company Secretary 2005-11-10 2010-09-21
KEITH MARTIN BLICK
Director 2005-03-10 2010-07-15
MARTYN RICHARD HUDSON
Company Secretary 2004-01-07 2005-10-19
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-01-07 2004-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE KELLEWAY THE SANDHILLS-PENINSULA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-07 CURRENT 1990-07-12 Active
CAROLINE KELLEWAY DE MAULEY COURT MANAGEMENT LIMITED Company Secretary 2009-05-06 CURRENT 2002-03-15 Active
CAROLINE KELLEWAY MILTON VILLAS LIMITED Company Secretary 2009-03-01 CURRENT 2003-11-28 Active
CAROLINE KELLEWAY MONTANA BOURNEMOUTH LTD Company Secretary 2008-11-01 CURRENT 2007-01-30 Active
CAROLINE KELLEWAY JASMINE COURT (BOURNEMOUTH) MANAGEMENT LIMITED Company Secretary 2008-10-07 CURRENT 2003-05-01 Active
CAROLINE KELLEWAY THE WORKS (BOURNEMOUTH) LIMITED Company Secretary 2008-10-01 CURRENT 2007-04-18 Active
CAROLINE KELLEWAY HARBOUR PROSPECT MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-31 CURRENT 1969-06-23 Active
CAROLINE KELLEWAY SANDON HOUSE MANAGEMENT LIMITED Company Secretary 2008-05-02 CURRENT 2006-07-24 Active
CAROLINE KELLEWAY CHINE GRANGE FREEHOLD LIMITED Company Secretary 2008-04-01 CURRENT 2006-07-27 Active
CAROLINE KELLEWAY GORDON COURT (BOURNEMOUTH) LIMITED Company Secretary 2008-03-10 CURRENT 1959-08-19 Active
CAROLINE KELLEWAY EARLS COURT (BOURNEMOUTH) FREEHOLD LIMITED Company Secretary 2008-01-12 CURRENT 2006-02-01 Active
CAROLINE KELLEWAY LE PETIT MANOIR MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-25 CURRENT 2005-11-29 Active
CAROLINE KELLEWAY WILVERLEY COURT FREEHOLD LIMITED Company Secretary 2007-09-25 CURRENT 2006-05-24 Active
CAROLINE KELLEWAY CROWE HILL COURT LIMITED Company Secretary 2007-04-20 CURRENT 1971-06-22 Active
CAROLINE KELLEWAY PANTECHNICON RIGHT TO MANAGE COMPANY LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
CAROLINE KELLEWAY JACKSON HOUSE RTM COMPANY LIMITED Company Secretary 2006-10-12 CURRENT 2005-09-13 Active
CAROLINE KELLEWAY SEA VIEW MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2006-04-13 CURRENT 2005-06-01 Active
CAROLINE KELLEWAY OCEAN VIEW FREEHOLD LIMITED Company Secretary 2005-12-12 CURRENT 2001-11-02 Active
CAROLINE KELLEWAY YARMOUTH COURT MANAGEMENT LIMITED Company Secretary 2005-12-01 CURRENT 2005-08-18 Active
CAROLINE KELLEWAY HAMPTON COURT LIMITED Company Secretary 2005-09-19 CURRENT 1995-09-27 Active
CAROLINE KELLEWAY MEYRICK GATE RESIDENTS RTM COMPANY LIMITED Company Secretary 2005-06-03 CURRENT 2004-02-18 Active
CAROLINE KELLEWAY QUEST HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-22 CURRENT 2003-06-08 Active
CAROLINE KELLEWAY KNOLE HALL MANAGEMENT COMPANY LIMITED Company Secretary 2005-03-16 CURRENT 1988-11-22 Active
CAROLINE KELLEWAY KANGAW PLACE RESIDENTS COMPANY LIMITED Company Secretary 2004-04-01 CURRENT 2001-03-13 Active
CAROLINE KELLEWAY DELLMERE FREEHOLD LIMITED Company Secretary 2002-08-09 CURRENT 2000-04-06 Active
STEVEN JOHN CABLE BOURNEMOUTH MASONIC BUILDINGS LIMITED Director 2016-11-30 CURRENT 1939-11-07 Active
STEVEN JOHN CABLE MAISON FORT DEVELOPMENTS LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active - Proposal to Strike off
RICHARD JOHN WESTON STEVENSON COURT MANAGEMENT COMPANY LIMITED Director 1992-05-01 CURRENT 1990-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WESTON
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-02-04AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRCHILD
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAIRCHILD
2018-11-04AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AP03Appointment of Mr Peter Gordon May as company secretary on 2018-10-22
2018-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/18 FROM Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England
2018-10-19TM02Termination of appointment of Caroline Kelleway on 2018-10-18
2018-09-07AP01DIRECTOR APPOINTED MR ANTHONY DONALD KELLY
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME LAURANCE MOLLET
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 33
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES
2017-12-12AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CH01Director's details changed for Mr Richard Weston on 2017-08-15
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD WESTON
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 34
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-15AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Burns Property Management Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF
2016-10-24CH01Director's details changed for Grahame Laurance Mollet on 2016-10-20
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 34
2016-01-22AR0107/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 34
2015-01-07AR0107/01/15 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 34
2014-01-08AR0107/01/14 ANNUAL RETURN FULL LIST
2013-12-12AA29/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOTTOMLEY
2013-01-08AR0107/01/13 ANNUAL RETURN FULL LIST
2012-12-20AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-15AA29/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0107/01/12 FULL LIST
2011-05-17AA29/09/10 TOTAL EXEMPTION FULL
2011-01-07AR0107/01/11 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD BOTTOMLEY / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CABLE / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAIRCHILD / 07/01/2011
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BLICK
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE KELLEWAY
2010-08-25AP01DIRECTOR APPOINTED GRAHAME LAURANCE MOLLET
2010-02-25AR0107/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CABLE / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD BOTTOMLEY / 18/02/2010
2010-01-04AA29/09/09 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-12-21AA29/09/08 TOTAL EXEMPTION SMALL
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/07
2008-01-08363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-02-18363sRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2006-03-21363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET
2005-12-14225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 29/09/05
2005-11-30288aNEW SECRETARY APPOINTED
2005-11-2888(2)RAD 02/11/05--------- £ SI 31@1=31 £ IC 1/32
2005-11-01288bSECRETARY RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW SECRETARY APPOINTED
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-02-04363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-01-15288bSECRETARY RESIGNED
2004-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KINGS WALK 2003 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGS WALK 2003 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGS WALK 2003 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2018-09-29
Annual Accounts
2018-09-29
Annual Accounts
2018-09-29
Annual Accounts
2018-09-29
Annual Accounts
2018-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGS WALK 2003 LIMITED

Intangible Assets
Patents
We have not found any records of KINGS WALK 2003 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS WALK 2003 LIMITED
Trademarks
We have not found any records of KINGS WALK 2003 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS WALK 2003 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KINGS WALK 2003 LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KINGS WALK 2003 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS WALK 2003 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS WALK 2003 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.