THE KINGSLEY GATE RESIDENTS COMPANY LIMITED
Overview
Company Name | THE KINGSLEY GATE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02711567 |
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 THE KINGSLEY GATE RESIDENTS COMPANY LIMITED?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is THE KINGSLEY GATE RESIDENTS COMPANY LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE KINGSLEY GATE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE KINGSLEY GATE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 01, 2025 |
---|---|
Next Confirmation Statement Due | May 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2024 |
Overdue | No |
What are the latest filings for THE KINGSLEY GATE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Ashish Pandya on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ramesh Parshotam on Mar 25, 2025 | 2 pages | CH01 | ||
Change of details for Mr Mark Christopher Donnellan as a person with significant control on Mar 25, 2025 | 2 pages | PSC04 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Feb 27, 2025 | 1 pages | CH04 | ||
Appointment of Mr Ashish Pandya as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Amrit Chadda as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of Joginder Singh Nick Toor as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Termination of appointment of Om Parkash Sharma as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Termination of appointment of Sophia Chang as a director on Nov 14, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Sep 01, 2017 | 2 pages | AP04 | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ramesh Parshotam as a director on Nov 14, 2017 | 2 pages | AP01 | ||
Who are the officers of THE KINGSLEY GATE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880051 | ||||||||||
CHANG, Cecilia | Director | c/o Goldfield Properties Limited Slough Road SL0 0EB Iver Heath Mansfield Lodge | United Kingdom | British | Retired | 132126470001 | ||||||||
PAGE, Praveena | Director | c/o Goldfield Properties Limited Slough Road SL0 0EB Iver Heath Mansfield Lodge | United Kingdom | British | Company Secretary | 49683700002 | ||||||||
PANDYA, Ashish | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 221897630001 | ||||||||
PARSHOTAM, Ramesh | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | None Stated | 217806490001 | ||||||||
BURNAND, Robert George | Secretary | 22 Clifton Road Little Venice W9 1ST London | British | 71382450002 | ||||||||||
CHADDA, Amrit Singh | Secretary | 72 Southbury Road EN1 1YB Enfield Middx | British | 49683350001 | ||||||||||
GOLDFIELDS PROPERTIES LIMITED | Secretary | Slough Road SL0 0EB Iver Heath Mansfield Lodge Buckinghamshire United Kingdom |
| 108539800001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
SOLITAIRE SECRETARIES LTD | Secretary | Lynwood House 10 Victors Way EN5 5TZ Barnet Hertfordshire | 76260090001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BOYLE, Gerard Peter | Director | Bowmans Popham Lane North Waltham RG25 2BE Basingstoke Hants | British | Director | 28031080001 | |||||||||
BROWN, Alan Duke | Director | CV37 | England | British | Development Director | 32640750005 | ||||||||
CHADDA, Amrit | Director | c/o Goldfield Properties Limited Slough Road SL0 0EB Iver Heath Mansfield Lodge | United Kingdom | British | Electric Engineer | 49683350003 | ||||||||
CHANG, Sophia | Director | c/o Goldfield Properties Limited Slough Road SL0 0EB Iver Heath Mansfield Lodge | United Kingdom | British | None | 123823150001 | ||||||||
CORDEUX, Margaret Anne | Director | Flat 8 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Retired | 35743130001 | |||||||||
HAWKES, Alison | Director | Flat 7 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Secretary | 40835050001 | |||||||||
HUGHES, Peter John | Director | 6 Stirling Grove TW3 1QG Hounslow Middlesex | British | Warehouseman | 49683160001 | |||||||||
HUGHES, Priscilla Castillo | Director | Flat 6 Stirling Grove Kinglsey Road TW3 1QG Hounslow Middlesex | Filipino | Clerk/Typist | 35743030002 | |||||||||
HUMPHREYS, Jacqueline Ann | Director | Flat 2 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Company Secretary | 35742950001 | |||||||||
MCCARTHY, Kieran Paul | Director | Flat 2 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Technical Sales | 35742880001 | |||||||||
MUSCHETT, Andrew Wilbert | Director | Flat 3 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Machine Operator | 36954610001 | |||||||||
MUSCHETT, Veronica Mavis | Director | Flat 3 Kingsley Gate Kingsley Road Hounslow Midlesex | British | Secretary | 36954710001 | |||||||||
NWEILATI, Salim Radwan | Director | 4 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Financial Controller | 34247780001 | |||||||||
OWENS, Jean Avril | Director | Flat 22 Stirling Grove TW3 1QG Hounslow Middlesex | British | Director | 49683260001 | |||||||||
PARRY, Susan Caroline | Director | 20 Dacre Close Charlton SP10 4HE Andover Hampshire | British | Sales Director | 35440920001 | |||||||||
PIGGOTT, Josephine Marie | Director | Flat 10 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Company Secretary | 43647730001 | |||||||||
REEMAN, Rachel Susan | Director | 22 Stirling Grove TW3 1QG Hounslow East Middlesex | British | Personal Assistant Secretary | 49304910001 | |||||||||
SANDS, Susan Margaret | Director | Flat 5 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Director | 35743050002 | |||||||||
SHARMA, Om Parkash | Director | c/o Goldfield Properties Limited Slough Road SL0 0EB Iver Heath Mansfield Lodge | England | British | Estate Agent | 54364490001 | ||||||||
TAN, Boon Sin | Director | 35 Stirling Grove TW3 1QG Hounslow Middlesex | Malaysian | Architectural Assistant | 33370420001 | |||||||||
TOOR, Joginder Singh Nick | Director | Stirling Grove TW3 1QG Hounslow 12 Uk | United Kingdom | British | Home Offices Officer | 163069830001 | ||||||||
WELLS, Pamela Freda | Director | Flat 14 Stirling Grove Kingsley Road TW3 1QG Hounslow Middlesex | British | Retired | 35743190001 |
Who are the persons with significant control of THE KINGSLEY GATE RESIDENTS COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Christopher Donnellan | Apr 30, 2017 | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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