KINGS HILL PARK ESTMANCO LIMITED
Overview
Company Name | KINGS HILL PARK ESTMANCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04684977 |
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 KINGS HILL PARK ESTMANCO LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGS HILL PARK ESTMANCO LIMITED located?
Registered Office Address | Box 113 5 Liberty Square Kings Hill ME19 4AU West Malling England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINGS HILL PARK ESTMANCO 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 KINGS HILL PARK ESTMANCO LIMITED?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for KINGS HILL PARK ESTMANCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 17, 2024 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Helen Woolcomb as a director on Jan 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2023 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to Box 113 5 Liberty Square Kings Hill West Malling ME19 4AU on Jan 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Tracy Marion O'toole as a secretary on Dec 20, 2021 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Dec 17, 2021 with updates | 7 pages | CS01 | ||
Cessation of Marsha Ann Martin as a person with significant control on Dec 17, 2021 | 1 pages | PSC07 | ||
Appointment of Mrs Helen Woolcomb as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with updates | 6 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 05, 2020
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Dec 05, 2020
| 4 pages | SH01 | ||
Cessation of Massimo Finaldi as a person with significant control on Sep 24, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Massimo Finaldi as a director on Sep 24, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on May 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 04, 2020 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Mar 04, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of KINGS HILL PARK ESTMANCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Marsha Ann | Director | 5 Liberty Square Kings Hill ME19 4AU West Malling Box 113 England | England | British | Teaching Assistant | 226833990001 | ||||||||
O'TOOLE, Tracy Marion | Secretary | Station Road ME8 7RS Rainham 33 Kent England | 178886510001 | |||||||||||
AFFINITY SUTTON GROUP LIMITED | Secretary | More London Place Tooley Street SE1 2DA London Level 6 United Kingdom |
| 115212010002 | ||||||||||
M & N SECRETARIES LIMITED | Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom |
| 74919560014 | ||||||||||
PROFESSIONAL LEGAL SERVICES LIMITED | Secretary | Centurion House 37 Jewry Street EC3N 2ER London | 56875430004 | |||||||||||
SUNLEY SECURITIES LIMITED | Secretary | 20 Berkeley Square Mayfair W1J 6LH London | 77371660001 | |||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
ABRAHAMS, Robert Jonas | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | United Kingdom | British | Retired | 177854310002 | ||||||||
ABRAHAMS, Robert Jonas | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | United Kingdom | British | Retired | 177854310002 | ||||||||
BENNETT, Anthony Raymond | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Project Director | 219058940001 | ||||||||
BENNETT, Anthony Raymond | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Project Director | 219058940001 | ||||||||
CASSERLEY, Monica Irene | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Retired | 196260310001 | ||||||||
FINALDI, Massimo | Director | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | England | Italian | Company Director | 220487990001 | ||||||||
GARDNER, Robert | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | United Kingdom | British | Banker | 177854350002 | ||||||||
GARDNER, Robert | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | United Kingdom | British | Banker | 177854350002 | ||||||||
GLEESON, Rory William Michael | Director | 20 Berkeley Square W1J 6LH London | United Kingdom | Irish | Developer | 104706720003 | ||||||||
GOSSINGTON, Peter John | Director | Berkeley Square W1J 6LH London 20 United Kingdom | England | British | Development Executive | 133650970003 | ||||||||
HAYRE, Jaswant Singh, Dr | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | England | British | Banker | 60014020002 | ||||||||
HAYRE, Jaswant Singh, Dr | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | England | British | Banker | 60014020002 | ||||||||
ILSLEY, Charles Thomas Albert | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Retired | 200851480001 | ||||||||
KEITH, Kevin Allan | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | It Consultant | 157167770001 | ||||||||
MARTIN, Marsha Ann | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | British | Teaching Assistant | 200913030001 | ||||||||
O'CONNOR, David | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Police Officer | 184779490001 | ||||||||
SKEVINGTON, Nigel Phillip | Director | 30 West Park Mottingham SE9 4RQ London | United Kingdom | British | Solicitor | 141162300001 | ||||||||
STEWART, Gavin Christopher | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | England | Irish | Marketing Director | 116906570002 | ||||||||
SUNLEY, James Bernard | Director | Berkeley Square W1J 6LH London 20 England | United Kingdom | British | Director | 43436300004 | ||||||||
TAYLOR, Christopher Peter Stanley | Director | 22 Minster Drive CT6 8UL Herne Bay Kent | British | Property Sales Manager | 75235610001 | |||||||||
THODY, Karen | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | United Kingdom | British | Company Director | 114083230001 | ||||||||
THODY, Neil John | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | United Kingdom | British | Company Director | 114083320001 | ||||||||
WARREN, Gary Paul | Director | c/o Prestige Secretarial Services Rutland House 33 Rutland Street LE1 1RE Leicester 9 England | United Kingdom | British | Workforce Development Specialist | 177854300002 | ||||||||
WARREN, Gary Paul | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | United Kingdom | British | Workforce Development Specialist | 177854300002 | ||||||||
WOOLCOMB, Helen | Director | 5 Liberty Square Kings Hill ME19 4AU West Malling Box 113 England | England | British | It Consultant Director | 177854320001 | ||||||||
WOOLCOMB, Helen | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 England | England | British | Bank Manager | 177854320001 | ||||||||
WOOLCOMB, Helen | Director | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey United Kingdom | England | British | Bank Manager | 177854320001 | ||||||||
WOOLCOMB, Kevin Derek | Director | c/o Prestige Secretarial Services Northcote Road Knighton LE2 3FH Leicester 26 | United Kingdom | British | Operations Manager | 183429060001 |
Who are the persons with significant control of KINGS HILL PARK ESTMANCO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Massimo Finaldi | Jun 29, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: Italian Country of Residence: England | |||
Natures of Control
| |||
Mrs Marsha Ann Martin | Mar 04, 2017 | 33 Station Road Rainham ME8 7RS Gillingham Omnicroft Limited Kent United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Kevin Derek Woolcomb | Mar 04, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Monica Irene Casserley | Mar 04, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Gavan Christopher Stewart | Mar 04, 2017 | c/o PRESTIGE SECRETARIAL SERVICES Northcote Road Knighton LE2 3FH Leicester 26 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for KINGS HILL PARK ESTMANCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 17, 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