Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kensington Court Residents Association Limited
Kensington Court Residents Association Limited is an active company incorporated on 28 August 1973 with the registered office located in Norwich, Norfolk. Kensington Court Residents Association Limited was registered 52 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01131341
Private limited by guarantee without share capital
Age
52 years
Incorporated
28 August 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 November 2025
(1 month ago)
Next confirmation dated
2 November 2026
Due by
16 November 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
25 Jun
⟶
24 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
24 June 2025
Due by
24 March 2026
(3 months remaining)
Learn more about Kensington Court Residents Association Limited
Contact
Update Details
Address
Watsons Property Group Ltd, 18
Meridian Business Park
Norwich
NR7 0TA
England
Address changed on
2 Nov 2022
(3 years ago)
Previous address was
C/O Watsons 1 Bank Plain Norwich NR2 4SF England
Companies in NR7 0TA
Telephone
Unreported
Email
Unreported
Website
Kensingtoncourtresidents.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Alan Leslie King
Director • Retired • British • Lives in UK • Born in Mar 1939
Trevor Nicholls
Director • Registrar Of Births And Deaths • British • Lives in UK • Born in Sep 1948
Watsons Property Group Ltd
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
24 Jun 2024
For period
24 Jun
⟶
24 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£27.63K
Increased by £8.75K (+46%)
Total Liabilities
-£2.37K
Increased by £1.35K (+132%)
Net Assets
£25.26K
Increased by £7.4K (+41%)
Debt Ratio (%)
9%
Increased by 3.17% (+59%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 5 Nov 2025
Adam Wayne Hitter Resigned
5 Months Ago on 30 Jun 2025
Peter Gerald Gregory Browne Resigned
7 Months Ago on 1 May 2025
Amended Micro Accounts Submitted
8 Months Ago on 18 Mar 2025
Micro Accounts Submitted
9 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 4 Nov 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 14 Mar 2024
Stuart William Naunton Resigned
1 Year 10 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Nov 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 22 Mar 2023
Get Alerts
Get Credit Report
Discover Kensington Court Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 20 Nov 2025
Confirmation statement made on 2 November 2025 with no updates
Submitted on 5 Nov 2025
Termination of appointment of Adam Wayne Hitter as a director on 30 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Peter Gerald Gregory Browne as a director on 1 May 2025
Submitted on 1 May 2025
Amended micro company accounts made up to 24 June 2024
Submitted on 18 Mar 2025
Micro company accounts made up to 24 June 2024
Submitted on 10 Mar 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Nov 2024
Micro company accounts made up to 24 June 2023
Submitted on 14 Mar 2024
Termination of appointment of Stuart William Naunton as a director on 17 January 2024
Submitted on 17 Jan 2024
Confirmation statement made on 2 November 2023 with no updates
Submitted on 6 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs