Company NameKingsway Court (Leeds) Limited
Company StatusActive
Company Number01139600
CategoryPrivate Limited Company
Incorporation Date15 October 1973(50 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stewart Murray Levi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(39 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wike Ridge Avenue
Leeds
LS17 9NL
Director NameMr Christopher Ian Tate
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Sandhill Drive
Leeds
LS17 8DU
Director NameMr Nicholas Passman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(42 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Barry Spiro Paschali
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(48 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameMr Simon Handley
StatusCurrent
Appointed17 May 2023(49 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMiss Margaret Patricia Barnes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat No 6 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMr Sydney Beaumont
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration9 years (resigned 21 June 2000)
RoleRetired
Correspondence AddressFlat 22 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameGuy Michel Chenneveau
Date of BirthMay 1940 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 1998)
RoleTeacher
Correspondence AddressFlat 12 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMr Martin James Webster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 1993)
RoleChartered Accountant
Correspondence AddressFlat No 32 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMrs Kathleen Tumilty
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleRetired
Correspondence AddressFlat 38 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMr Anthony Jackson
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleRetired
Correspondence AddressFlat 23 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Secretary NameMr Anthony Jackson
NationalityBritish
StatusResigned
Appointed21 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressFlat 23 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMrs Elsie Bergman
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 1997)
RoleRetired
Correspondence AddressFlat 36 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Secretary NameMr Sydney Beaumont
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 March 1996)
RoleCompany Director
Correspondence AddressFlat 22 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameBrenda Mary Harper
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(20 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 February 1998)
RoleRetired
Correspondence AddressFlat No 24 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Director NameJoyce Webster
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(20 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2000)
RoleRetired
Correspondence AddressFlat 27 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Secretary NameGuy Michel Chenneveau
NationalityFrench
StatusResigned
Appointed19 March 1996(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1997)
RoleRetired Lecturer
Correspondence AddressFlat 12 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameChristine Hampton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(23 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 2003)
RoleBusiness Manager
Correspondence AddressFlat 12a Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Director NameEstelle Ginsberg
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(23 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2007)
RoleRetired
Correspondence AddressFlat 5 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMatthew Adam Thornfield
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 05 August 2004)
RoleBanker
Correspondence AddressFlat 3 Block 1 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Director NameKevin Cressey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(24 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 February 1998)
RoleSales Manager
Correspondence AddressFlat 33 Block 6 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Secretary NameMatthew Adam Thornfield
NationalityBritish
StatusResigned
Appointed16 December 1997(24 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 August 2004)
RoleCompany Director
Correspondence AddressFlat 3 Block 1 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Director NameCharles Robert Sinclair-Morris
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(26 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway Court
Hardgate Road
Leeds
LS17 6SS
Director NameCatherine Louise Rawson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(29 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 August 2011)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Secretary NameCatherine Louise Rawson
NationalityBritish
StatusResigned
Appointed05 August 2004(30 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kingsway Court
Leeds
West Yorkshire
LS17 6SS
Director NameMaureen McCallie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(32 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2015)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Director NameSheila Franklin
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kingsway Court
Harrogate Road
Leeds
West Yorkshire
LS17 6SS
Director NameDenise Crammer
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(35 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2010)
RoleRetired
Correspondence Address15 Kingsway Court
Leeds
West Yorks
LS17 6SS
Director NameMr David Edward Precious
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(44 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 May 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Kingsway Court
Leeds
LS17 6SS

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8 at £1Nicholas Giles Passman
8.08%
Ordinary
6 at £1Christopher Ian Tate & Tracy Joanne Tate
6.06%
Ordinary
-OTHER
31.31%
-
3 at £1A.w. Goddard & M. Mccallie
3.03%
Ordinary
3 at £1C. Burns
3.03%
Ordinary
3 at £1Catherine Louise Rawson
3.03%
Ordinary
3 at £1D. Hall
3.03%
Ordinary
3 at £1David Edward Precious
3.03%
Ordinary
3 at £1E. Alderson
3.03%
Ordinary
3 at £1Eunice King & Martin Henry King
3.03%
Ordinary
3 at £1G.p. Phillipidis
3.03%
Ordinary
3 at £1Geoffrey Gillis
3.03%
Ordinary
3 at £1George Phillipidis & Margaret Phillipidis
3.03%
Ordinary
3 at £1John Martin Appleson
3.03%
Ordinary
3 at £1Margaret Patricia Barnes
3.03%
Ordinary
3 at £1Patricia Evelyn Reynolds & Jeanette Patricia Rawling
3.03%
Ordinary
3 at £1Peter James Frost & Gillian Dorothy Cant
3.03%
Ordinary
3 at £1Prabtyot Singh Sidhu
3.03%
Ordinary
3 at £1R.b. Gill
3.03%
Ordinary
3 at £1Suzanne Paula Bates
3.03%
Ordinary
3 at £1Thomas Alexander Button
3.03%
Ordinary

Financials

Year2014
Net Worth£37,908
Cash£38,166
Current Liabilities£1,049

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Filing History

3 November 2017Registered office address changed from Suite 14 Armley Park Court Stanningley Road Leeds West Yorkshire LS12 2AE to 64 Hall Lane Armley Leeds LS12 2LH on 3 November 2017 (1 page)
5 July 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
5 July 2017Notification of Margaret Barnes as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 99
(9 pages)
22 January 2016Appointment of Mr Nicholas Passman as a director on 26 November 2015 (2 pages)
22 January 2016Appointment of Mr Christopher Ian Tate as a director on 26 November 2015 (2 pages)
11 November 2015Termination of appointment of Maureen Mccallie as a director on 31 October 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 99
(8 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 99
(8 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 August 2013Appointment of Mr Stewart Murray Levi as a director (2 pages)
2 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
30 August 2012Termination of appointment of Catherine Rawson as a director (1 page)
30 August 2012Termination of appointment of Sheila Franklin as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
21 July 2011Termination of appointment of Charles Sinclair-Morris as a director (1 page)
8 December 2010Total exemption full accounts made up to 31 August 2010 (10 pages)
8 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (10 pages)
7 September 2010Termination of appointment of Catherine Rawson as a secretary (1 page)
7 September 2010Termination of appointment of David Precious as a director (1 page)
7 September 2010Termination of appointment of Denise Crammer as a director (1 page)
6 September 2010Termination of appointment of Denise Crammer as a director (1 page)
6 September 2010Director's details changed for Maureen Mccallie on 21 June 2010 (2 pages)
6 September 2010Director's details changed for Miss Margaret Patricia Barnes on 21 June 2010 (2 pages)
6 September 2010Termination of appointment of David Precious as a director (1 page)
6 September 2010Termination of appointment of Catherine Rawson as a secretary (1 page)
6 September 2010Director's details changed for Sheila Franklin on 21 June 2010 (2 pages)
6 September 2010Director's details changed for Charles Robert Sinclair-Morris on 21 June 2010 (2 pages)
6 September 2010Director's details changed for Catherine Louise Rawson on 21 June 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (10 pages)
1 September 2009Return made up to 21/06/09; full list of members (21 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 April 2009Director appointed sheila franklin (2 pages)
1 April 2009Director appointed denise crammer (2 pages)
31 October 2008Return made up to 21/06/08; full list of members (22 pages)
5 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
8 January 2008Return made up to 21/06/07; change of members (9 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
15 December 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
24 November 2006Return made up to 21/06/06; change of members (8 pages)
22 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 September 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned;director resigned (1 page)
12 September 2005Director resigned (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
29 November 2004Return made up to 21/06/04; change of members (12 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 June 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
30 December 2003Return made up to 21/06/03; full list of members (20 pages)
22 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 October 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
17 September 2002Return made up to 21/06/02; full list of members (9 pages)
24 April 2002Registered office changed on 24/04/02 from: yorkshire house greek street leeds LS1 5ST (1 page)
19 September 2001Auditor's resignation (1 page)
13 July 2001Return made up to 21/06/01; full list of members (20 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
29 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 March 2000Return made up to 21/06/99; change of members (9 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
18 May 1998Full accounts made up to 31 August 1997 (12 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
1 July 1997Full accounts made up to 31 August 1996 (9 pages)
1 July 1996Return made up to 21/06/96; change of members (7 pages)
25 April 1996Full accounts made up to 31 August 1995 (10 pages)
28 June 1995Return made up to 21/06/95; full list of members (14 pages)
14 June 1995Full accounts made up to 31 August 1994 (11 pages)