KINGSOWN PROPERTY LIMITED

KINGSOWN PROPERTY LIMITED

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

    Company NameKINGSOWN PROPERTY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02304488
    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 KINGSOWN PROPERTY LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is KINGSOWN PROPERTY LIMITED located?

    Registered Office Address
    1 Champion Park
    SE5 8FJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSOWN PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1308) LIMITEDOct 12, 1988Oct 12, 1988

    What are the latest accounts for KINGSOWN PROPERTY LIMITED?

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

    What is the status of the latest confirmation statement for KINGSOWN PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for KINGSOWN PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ England to 1 Champion Park London SE5 8FJ on May 07, 2024

    1 pagesAD01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Appointment of Mrs Samantha Gail Stewart as a secretary on Jan 01, 2024

    2 pagesAP03

    Appointment of Ms Lynne Teresa Shea as a secretary on Oct 11, 2023

    2 pagesAP03

    Termination of appointment of David Thomas Chrystal as a secretary on Oct 11, 2023

    1 pagesTM02

    Registered office address changed from 3rd Floor St.Olaves House 10 Lloyd's Avenue London EC3N 3AJ to 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ on May 30, 2023

    1 pagesAD01

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert Francis East as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Richard Alistair Heron as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Peter Thornby Taylor as a director on Nov 21, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Richard Alistair Heron as a director on Mar 31, 2022

    2 pagesAP01

    Appointment of Mrs Lynne Teresa Shea as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Nigel John Hills as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    19 pagesAA

    Notification of Salvation Army Housing Association as a person with significant control on Apr 09, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 23, 2021

    2 pagesPSC09

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Appointment of Mr David Thomas Chrystal as a secretary on May 21, 2020

    2 pagesAP03

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of KINGSOWN PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEA, Lynne Teresa
    Champion Park
    SE5 8FJ London
    1
    England
    Secretary
    Champion Park
    SE5 8FJ London
    1
    England
    314564510001
    STEWART, Samantha Gail
    Champion Park
    SE5 8FJ London
    1
    England
    Secretary
    Champion Park
    SE5 8FJ London
    1
    England
    317609810001
    EAST, Robert Francis
    Champion Park
    SE5 8FJ London
    1
    England
    Director
    Champion Park
    SE5 8FJ London
    1
    England
    EnglandBritishCompany Director307427450001
    SHEA, Lynne Teresa
    Champion Park
    SE5 8FJ London
    1
    England
    Director
    Champion Park
    SE5 8FJ London
    1
    England
    United KingdomBritishActing Ceo195197350001
    CHRYSTAL, David Thomas
    Victoria Square,
    2nd Floor
    BL1 1RZ Bolton
    53-33
    Greater Manchester
    England
    Secretary
    Victoria Square,
    2nd Floor
    BL1 1RZ Bolton
    53-33
    Greater Manchester
    England
    270536300001
    HILLS, Nigel John, Mr.
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    Secretary
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    215423130001
    MANFIELD-COOKE, Margery Lightfoot
    27 Maritime Close
    DA9 9QW Greenhithe
    Kent
    Secretary
    27 Maritime Close
    DA9 9QW Greenhithe
    Kent
    BritishDirector Of Central Services66760250002
    MARSH, Geoffrey
    Flat 1 Pine Tree Lodge Durham Avenue
    BR2 0QA Bromley
    Kent
    Secretary
    Flat 1 Pine Tree Lodge Durham Avenue
    BR2 0QA Bromley
    Kent
    British44374930001
    PAPATHOS, Argiri
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    Secretary
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    229352120001
    RAJPUT, Puneet
    11 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    Secretary
    11 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    BritishCorporate Director48990920002
    BLACKWELL, David, Lt Colonel
    85 Fairlands Avenue
    CR7 6HG Thornton Heath
    Surrey
    Director
    85 Fairlands Avenue
    CR7 6HG Thornton Heath
    Surrey
    BritishSalvation Army Officer27485300001
    CLUTTON, Rafe Henry
    Providence Cottage
    Church Road, Barcombe
    BN8 5TP Lewes
    East Sussex
    Director
    Providence Cottage
    Church Road, Barcombe
    BN8 5TP Lewes
    East Sussex
    BritishChartered Surveyor71022260002
    FELLOWS, Andrew Matthew
    Little Orchard Church Road
    Kilndown
    TN17 2SE Cranbrook
    Kent
    Director
    Little Orchard Church Road
    Kilndown
    TN17 2SE Cranbrook
    Kent
    United KingdomBritishRetired48307350001
    FORSTER, Suzanne Marie
    33 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB Limehouse
    London
    Director
    33 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB Limehouse
    London
    BritishChartered Accountant Fin Dir66760390004
    HAVERCROFT, Geoffrey John
    4 Bramley Way
    BR4 9NT West Wickham
    Kent
    Director
    4 Bramley Way
    BR4 9NT West Wickham
    Kent
    BritishRetired43203990002
    HERON, Richard Alistair
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    Director
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    United KingdomBritishSolicitor48287870001
    HILLS, Nigel John
    39 The Cedars
    Milton Road
    AL5 5LQ Harpenden
    Hertfordshire
    Director
    39 The Cedars
    Milton Road
    AL5 5LQ Harpenden
    Hertfordshire
    EnglandBritishDir Of Finance103793700001
    MANFIELD-COOKE, Margery Lightfoot
    27 Maritime Close
    DA9 9QW Greenhithe
    Kent
    Director
    27 Maritime Close
    DA9 9QW Greenhithe
    Kent
    BritishDirector Of Central Services66760250002
    MEDLICOTT, Iris
    Lane House Cottage
    Kings Walden
    SG4 8LJ Hitchin
    Hertfordshire
    Director
    Lane House Cottage
    Kings Walden
    SG4 8LJ Hitchin
    Hertfordshire
    BritishTrustee27485280001
    PARRINGTON, Nigel Graham
    Timbers
    Chevening Road Chipstead
    TN13 2SA Sevenoaks
    Kent
    Director
    Timbers
    Chevening Road Chipstead
    TN13 2SA Sevenoaks
    Kent
    EnglandBritishCeo87994760001
    RAJPUT, Puneet
    11 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    Director
    11 Redcrest Gardens
    GU15 2DU Camberley
    Surrey
    United KingdomBritishCorporate Director48990920002
    RICH, Ivor William Wesley
    Cherry Tree Cottage 9 High Street
    Sandridge
    AL4 9DG St Albans
    Hertfordshire
    Director
    Cherry Tree Cottage 9 High Street
    Sandridge
    AL4 9DG St Albans
    Hertfordshire
    BritishBusiness Administrator12944250001
    ROPER, Graham John
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    England
    Director
    Floor St.Olaves House
    10 Lloyd's Avenue
    EC3N 3AJ London
    3rd
    England
    EnglandBritishRetired10215970001
    SMILLIE, Richard Shaw
    Lower Green Cottage
    Lower Green,
    OX9 3QW Towersey
    Oxfordshire
    Director
    Lower Green Cottage
    Lower Green,
    OX9 3QW Towersey
    Oxfordshire
    BritishC.Execof Housing Assoc43092000003
    TAYLOR, Peter Thornby, Mr.
    Harrison Court
    Bugbrooke
    NN7 3ET Northampton
    4
    England
    Director
    Harrison Court
    Bugbrooke
    NN7 3ET Northampton
    4
    England
    EnglandBritishRetired84870720002
    TRIBBLE, Trevor Oliver Walter, Lt Colonel
    30 Wickham Chase
    BR4 0BL West Wickham
    Kent
    Director
    30 Wickham Chase
    BR4 0BL West Wickham
    Kent
    BritishSalvation Army Officer27485260001
    VOWLES, David
    The Coach House 2 Widbury House
    SG12 7QE Ware
    Hertfordshire
    Director
    The Coach House 2 Widbury House
    SG12 7QE Ware
    Hertfordshire
    EnglandBritishRetired8910320001
    WILSON, Michael John
    Middleton House 4 The Gateways
    Goffs Oak
    EN7 6SU Waltham Cross
    Hertfordshire
    Director
    Middleton House 4 The Gateways
    Goffs Oak
    EN7 6SU Waltham Cross
    Hertfordshire
    BritishInvestment Sales45401640002

    Who are the persons with significant control of KINGSOWN PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salvation Army Housing Association
    Lloyd's Avenue
    EC3N 3AJ London
    3rd Floor, St Olaves House
    England
    Apr 09, 2017
    Lloyd's Avenue
    EC3N 3AJ London
    3rd Floor, St Olaves House
    England
    No
    Legal FormCommunity Benefit Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative And Community Benefit Societies Act 2014
    Place RegisteredFinancial Conduct Authority Mutuals Register
    Registration Number15210r
    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.

    What are the latest statements on persons with significant control for KINGSOWN PROPERTY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 09, 2017Apr 19, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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