KINGSLAND HOUSE (NEWBURY) LIMITED
Overview
| Company Name | KINGSLAND HOUSE (NEWBURY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05317416 |
| 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 KINGSLAND HOUSE (NEWBURY) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KINGSLAND HOUSE (NEWBURY) LIMITED located?
| Registered Office Address | The Old Joinery Ayres Lane Burghclere RG20 9HG Newbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSLAND HOUSE (NEWBURY) 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 KINGSLAND HOUSE (NEWBURY) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 20, 2025 |
| Next Confirmation Statement Due | Jan 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2024 |
| Overdue | Yes |
What are the latest filings for KINGSLAND HOUSE (NEWBURY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Appointment of Mr Peter Dunmore as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Dearlove as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Appointment of Wb Lettings Ltd as a secretary on Oct 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Hc Block & Estate Management Ltd as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||
Registered office address changed from 386 Finchampstead Road Finchampstead Wokingham RG40 3LA England to The Old Joinery Ayres Lane Burghclere Newbury RG20 9HG on Oct 15, 2024 | 1 pages | AD01 | ||
Registered office address changed from 118 Bartholomew Street Newbury Berkshire RG14 5DT to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on Feb 13, 2024 | 1 pages | AD01 | ||
Appointment of Hc Block & Estate Management Ltd as a secretary on Feb 13, 2024 | 2 pages | AP04 | ||
Termination of appointment of Jones Robinson Estate Agents Limited as a secretary on Feb 13, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Termination of appointment of Peter Munro Browne as a director on Jul 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of Lena Everdina Bouwman as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Who are the officers of KINGSLAND HOUSE (NEWBURY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WB LETTINGS LTD | Secretary | Ayres Lane Burghclere RG20 9HG Newbury The Old Joinery England |
| 251477620001 | ||||||||||
| DUNBAR, Jennifer Ann | Director | 2 Kingsland House 133/133 Andover Road RG14 6JL Newbury Berkshire | United Kingdom | British | 121388940001 | |||||||||
| DUNMORE, Peter | Director | Mount Close Highclere RG20 9QT Newbury 3 England | England | British | 95543010001 | |||||||||
| MILES, Kristian | Director | Flat 9 135 Andover Road RG14 6JL Newbury Berkshire | England | British | 121389940001 | |||||||||
| BROOMHAM, Paul | Secretary | Bartholomew Street RG14 5DT Newbury 118 Berkshire England | 170294270001 | |||||||||||
| WILLIS, Clive Edward | Secretary | 34 Bartholomew Street RG14 5LL Newbury | British | 24366980001 | ||||||||||
| HC BLOCK & ESTATE MANAGEMENT LTD | Secretary | Finchampstead Road Finchampstead RG40 3LA Wokingham 386 England |
| 285731570001 | ||||||||||
| JONES ROBINSON ESTATE AGENTS LIMITED | Secretary | Bartholomew Street RG14 5DT Newbury 118 Berkshire | 239130830001 | |||||||||||
| WESSEX COMPANY SECRETARIES LIMITED | Secretary | 8 Newbury Street SP10 1DW Andover Hampshire | 40844020001 | |||||||||||
| BOUWMAN, Lena Everdina | Director | 6 Kingsland House 135 Andover Road RG14 6JL Newbury Berkshire | England | Dutch | 126230960001 | |||||||||
| BOUWMAN, Tjaart Jan | Director | 6 Kingsland House 135 Andover Road RG14 6JL Newbury Berkshire | Dutch | 121389670001 | ||||||||||
| BROWNE, Peter Munro | Director | 25 Blacklands Drive UB4 8EX Hayes Middlesex | England | British | 122700080001 | |||||||||
| DEARLOVE, James | Director | 3 Kingsland House 133-135 Andover Road RG14 6JL Newbury Berkshire | England | British | 121389240001 | |||||||||
| NORGATE, Delia Lynne | Director | Donnington Park House Donnington Park, Donnington RG14 2DZ Newbury Berkshire | British | 33625660001 | ||||||||||
| NORGATE, Mark | Director | North Sydmonton Farm Featherbed Lane Echinnswell RG20 4UL Newbury Berkshire | British | 51307820007 | ||||||||||
| PREECE, Stuart John Richard | Director | Wayland Tubbs Lane, Highclere RG20 9RD Newbury Berkshire | United Kingdom | British | 66428000004 |
What are the latest statements on persons with significant control for KINGSLAND HOUSE (NEWBURY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 20, 2016 | 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