KINGDOM CLEANING LIMITED

KINGDOM CLEANING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGDOM CLEANING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02102149
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGDOM CLEANING LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities

    Where is KINGDOM CLEANING LIMITED located?

    Registered Office Address
    Kingdom House Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGDOM CLEANING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FACILICOM CLEANING SERVICES LIMITEDFeb 15, 2007Feb 15, 2007
    GOM ENVIRONMENTAL SERVICES LIMITEDAug 16, 2004Aug 16, 2004
    PERMACLEAN ENVIRONMENTAL SERVICES LIMITEDMar 18, 1996Mar 18, 1996
    PERMACLEAN OFFICE CLEANING LIMITEDMar 20, 1987Mar 20, 1987
    AUDENCHOICE LIMITEDFeb 20, 1987Feb 20, 1987

    What are the latest accounts for KINGDOM CLEANING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KINGDOM CLEANING LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2026
    Next Confirmation Statement DueSep 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2025
    OverdueNo

    What are the latest filings for KINGDOM CLEANING LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Satisfaction of charge 021021490011 in full

    1 pagesMR04

    Registration of charge 021021490014, created on Sep 25, 2025

    15 pagesMR01

    Registration of charge 021021490013, created on Sep 25, 2025

    72 pagesMR01

    Confirmation statement made on Sep 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert John Barton on Jan 01, 2025

    2 pagesCH01

    Satisfaction of charge 021021490012 in full

    1 pagesMR04

    Appointment of Mr Nigel Whittle as a director on Feb 25, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Satisfaction of charge 021021490009 in full

    1 pagesMR04

    Satisfaction of charge 021021490010 in full

    1 pagesMR04

    Registration of charge 021021490012, created on Dec 27, 2023

    4 pagesMR01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert John Barton as a director on May 23, 2023

    2 pagesAP01

    Registration of charge 021021490011, created on Feb 03, 2023

    38 pagesMR01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Sep 14, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Confirmation statement made on Sep 14, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Registration of charge 021021490010, created on Jul 01, 2021

    8 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2021

    RES15

    Who are the officers of KINGDOM CLEANING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Agnes Mary
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    EnglandBritish33726790003
    BARTON, Robert John
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    EnglandBritish298472610002
    BARTON, Terence
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    EnglandBritish33726780004
    WHITTLE, Nigel John
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    Director
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    England
    EnglandBritish328686530001
    COATES, Lesley Joan
    84 Archer House
    Vicarage Crescent
    SW11 3LG Battersea
    London
    Secretary
    84 Archer House
    Vicarage Crescent
    SW11 3LG Battersea
    London
    British15704990002
    LOCKWOOD-TAYLOR, Philip Joseph
    Sargasso Level 2
    Five Arches Business Centre
    DA14 5AE Maidstone Road Sidcup
    Kent
    Secretary
    Sargasso Level 2
    Five Arches Business Centre
    DA14 5AE Maidstone Road Sidcup
    Kent
    British119878700001
    AGAR, Andrew Patrick
    Monks Hood
    Ferry Lane
    SL7 2EZ Medmenham
    Buckinghamshire
    Director
    Monks Hood
    Ferry Lane
    SL7 2EZ Medmenham
    Buckinghamshire
    EnglandBritish89339010002
    AGAR, Frederick Roy
    12 Downs Hill
    BR3 2HB Beckenham
    Kent
    Director
    12 Downs Hill
    BR3 2HB Beckenham
    Kent
    British6766030001
    AGAR, Linda
    12 Downs Hill
    BR3 2HB Beckenham
    Kent
    Director
    12 Downs Hill
    BR3 2HB Beckenham
    Kent
    British6766020001
    COATES, Lesley Joan
    17 Holly Drive
    North Chingford
    E4 7NG London
    Director
    17 Holly Drive
    North Chingford
    E4 7NG London
    EnglandBritish15704990003
    CURTIS, Stephen Langford
    Pennsylvania Castle
    Pennsylvania Road
    DT5 1HZ Portland
    Dorset
    Director
    Pennsylvania Castle
    Pennsylvania Road
    DT5 1HZ Portland
    Dorset
    British43451670002
    GENNISSEN, Johannes Adrianus
    Ringvaartweg 188a
    3065AG Rotterdam
    Director
    Ringvaartweg 188a
    3065AG Rotterdam
    NetherlandsDutch116077960001
    GEURTS, Martine Jolande Sophia
    Ringvaartweg 188a
    FOREIGN Rotterdam
    3065ag
    The Netherlands
    Director
    Ringvaartweg 188a
    FOREIGN Rotterdam
    3065ag
    The Netherlands
    NetherlandsDutch116396490001
    GEURTS, Walter Paul
    Duinzoom 5
    Rockanje
    3235cd
    The Netherlands
    Director
    Duinzoom 5
    Rockanje
    3235cd
    The Netherlands
    Dutch116396600001
    NICHOLL, Alan Robert
    57 Elm Quay Court
    22-50 Nine Elms Lane
    SW8 5DE London
    Director
    57 Elm Quay Court
    22-50 Nine Elms Lane
    SW8 5DE London
    British9710010002
    WYATT, John Charles David
    26 High Road
    Orsett
    RM16 3ER Grays
    Essex
    Director
    26 High Road
    Orsett
    RM16 3ER Grays
    Essex
    British3171560001

    Who are the persons with significant control of KINGDOM CLEANING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingdom Services Group Limited
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    United Kingdom
    May 10, 2021
    Woodlands Park
    Ashton Road
    WA12 0HF Newton-Le-Willows
    Kingdom House
    United Kingdom
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number02795197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House, 12
    England
    Apr 06, 2016
    Mount Ephraim
    TN4 8AS Tunbridge Wells
    Thatcher House, 12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04607232
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Martine Jolande Sophia Geurts
    Sargasso Level 2
    Five Arches Business Centre
    DA14 5AE Maidstone Road Sidcup
    Kent
    Apr 06, 2016
    Sargasso Level 2
    Five Arches Business Centre
    DA14 5AE Maidstone Road Sidcup
    Kent
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Walter Paul Geurts
    Sargasso Level 2
    Five Arches Business Centre
    DA14 5AE Maidstone Road Sidcup
    Kent
    Apr 06, 2016
    Sargasso Level 2
    Five Arches Business Centre
    DA14 5AE Maidstone Road Sidcup
    Kent
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0