KINGSOWN PROPERTY LIMITED
Overview
| Company Name | KINGSOWN PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02304488 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KINGSOWN PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.1308) LIMITED | Oct 12, 1988 | Oct 12, 1988 |
What are the latest accounts for KINGSOWN PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINGSOWN PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for KINGSOWN PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 11, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mrs Samantha Gail Stewart as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Appointment of Ms Lynne Teresa Shea as a secretary on Oct 11, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Thomas Chrystal as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Francis East as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Alistair Heron as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter Thornby Taylor as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Alistair Heron as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Lynne Teresa Shea as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel John Hills as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||
Notification of Salvation Army Housing Association as a person with significant control on Apr 09, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 23, 2021 | 2 pages | PSC09 | ||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 18 pages | AA | ||
Appointment of Mr David Thomas Chrystal as a secretary on May 21, 2020 | 2 pages | AP03 | ||
Who are the officers of KINGSOWN PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEA, Lynne Teresa | Secretary | Champion Park SE5 8FJ London 1 England | 314564510001 | |||||||
| STEWART, Samantha Gail | Secretary | Champion Park SE5 8FJ London 1 England | 317609810001 | |||||||
| EAST, Robert Francis | Director | Champion Park SE5 8FJ London 1 England | England | British | 307427450001 | |||||
| SHEA, Lynne Teresa | Director | Champion Park SE5 8FJ London 1 England | United Kingdom | British | 195197350001 | |||||
| CHRYSTAL, David Thomas | Secretary | Victoria Square, 2nd Floor BL1 1RZ Bolton 53-33 Greater Manchester England | 270536300001 | |||||||
| HILLS, Nigel John, Mr. | Secretary | Floor St.Olaves House 10 Lloyd's Avenue EC3N 3AJ London 3rd | 215423130001 | |||||||
| MANFIELD-COOKE, Margery Lightfoot | Secretary | 27 Maritime Close DA9 9QW Greenhithe Kent | British | 66760250002 | ||||||
| MARSH, Geoffrey | Secretary | Flat 1 Pine Tree Lodge Durham Avenue BR2 0QA Bromley Kent | British | 44374930001 | ||||||
| PAPATHOS, Argiri | Secretary | Floor St.Olaves House 10 Lloyd's Avenue EC3N 3AJ London 3rd | 229352120001 | |||||||
| RAJPUT, Puneet | Secretary | 11 Redcrest Gardens GU15 2DU Camberley Surrey | British | 48990920002 | ||||||
| BLACKWELL, David, Lt Colonel | Director | 85 Fairlands Avenue CR7 6HG Thornton Heath Surrey | British | 27485300001 | ||||||
| CLUTTON, Rafe Henry | Director | Providence Cottage Church Road, Barcombe BN8 5TP Lewes East Sussex | British | 71022260002 | ||||||
| FELLOWS, Andrew Matthew | Director | Little Orchard Church Road Kilndown TN17 2SE Cranbrook Kent | United Kingdom | British | 48307350001 | |||||
| FORSTER, Suzanne Marie | Director | 33 Dunbar Wharf 108-124 Narrow Street E14 8BB Limehouse London | British | 66760390004 | ||||||
| HAVERCROFT, Geoffrey John | Director | 4 Bramley Way BR4 9NT West Wickham Kent | British | 43203990002 | ||||||
| HERON, Richard Alistair | Director | Floor St.Olaves House 10 Lloyd's Avenue EC3N 3AJ London 3rd | United Kingdom | British | 48287870001 | |||||
| HILLS, Nigel John | Director | 39 The Cedars Milton Road AL5 5LQ Harpenden Hertfordshire | England | British | 103793700001 | |||||
| MANFIELD-COOKE, Margery Lightfoot | Director | 27 Maritime Close DA9 9QW Greenhithe Kent | British | 66760250002 | ||||||
| MEDLICOTT, Iris | Director | Lane House Cottage Kings Walden SG4 8LJ Hitchin Hertfordshire | British | 27485280001 | ||||||
| PARRINGTON, Nigel Graham | Director | Timbers Chevening Road Chipstead TN13 2SA Sevenoaks Kent | England | British | 87994760001 | |||||
| RAJPUT, Puneet | Director | 11 Redcrest Gardens GU15 2DU Camberley Surrey | United Kingdom | British | 48990920002 | |||||
| RICH, Ivor William Wesley | Director | Cherry Tree Cottage 9 High Street Sandridge AL4 9DG St Albans Hertfordshire | British | 12944250001 | ||||||
| ROPER, Graham John | Director | Floor St.Olaves House 10 Lloyd's Avenue EC3N 3AJ London 3rd England | England | British | 10215970001 | |||||
| SMILLIE, Richard Shaw | Director | Lower Green Cottage Lower Green, OX9 3QW Towersey Oxfordshire | British | 43092000003 | ||||||
| TAYLOR, Peter Thornby, Mr. | Director | Harrison Court Bugbrooke NN7 3ET Northampton 4 England | England | British | 84870720002 | |||||
| TRIBBLE, Trevor Oliver Walter, Lt Colonel | Director | 30 Wickham Chase BR4 0BL West Wickham Kent | British | 27485260001 | ||||||
| VOWLES, David | Director | The Coach House 2 Widbury House SG12 7QE Ware Hertfordshire | England | British | 8910320001 | |||||
| WILSON, Michael John | Director | Middleton House 4 The Gateways Goffs Oak EN7 6SU Waltham Cross Hertfordshire | British | 45401640002 |
Who are the persons with significant control of KINGSOWN PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salvation Army Housing Association | Apr 09, 2017 | Lloyd's Avenue EC3N 3AJ London 3rd Floor, St Olaves House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KINGSOWN PROPERTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2017 | Apr 19, 2021 | The 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