KINDERTONS PROPERTY DEVELOPMENT LIMITED
Overview
| Company Name | KINDERTONS PROPERTY DEVELOPMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05457117 |
| 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 KINDERTONS PROPERTY DEVELOPMENT LIMITED?
- Other building completion and finishing (43390) / Construction
Where is KINDERTONS PROPERTY DEVELOPMENT LIMITED located?
| Registered Office Address | 3 Verity Court Middlewich CW10 0GW Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINDERTONS PROPERTY DEVELOPMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for KINDERTONS PROPERTY DEVELOPMENT LIMITED?
| Last Confirmation Statement Made Up To | Feb 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 27, 2025 |
| Overdue | No |
What are the latest filings for KINDERTONS PROPERTY DEVELOPMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||
Registered office address changed from 6 Verity Court Middlewich Cheshire CW10 0GW England to 3 Verity Court Middlewich Cheshire CW10 0GW on Jul 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||
Registered office address changed from 6 Verity Court Middlewich Cheshire CW10 0GW United Kingdom to 6 Verity Court Middlewich Cheshire CW10 0GW on Nov 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 29, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Shaun Alexander Ellison on Feb 26, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to 6 Verity Court Middlewich Cheshire CW10 0GW on May 31, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 27, 2019 with updates | 5 pages | CS01 | ||
Change of details for Ellison Holdings Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC05 | ||
Notification of Ellison Holdings Limited as a person with significant control on Feb 27, 2019 | 2 pages | PSC02 | ||
Cessation of Shaun Alexander Ellison as a person with significant control on Feb 27, 2019 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of KINDERTONS PROPERTY DEVELOPMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLISON, Shaun Alexander | Director | Middlewich CW10 0GW Cheshire 3 Verity Court United Kingdom | United Kingdom | British | 67442570006 | |||||
| LATHAM, Christopher Jon | Secretary | Coole Lane CW8 8AY Nantwich Pinnacle House Cheshire | British | 67736510010 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| FAUN, Stephen | Director | 1a Croxton Lane CW10 9EY Middlewich Beech End Cheshire | England | British | 81650270002 | |||||
| JONES, Mark John | Director | Kingston Drive Connahs Quay Deeside CH5 4TL Flintshire 24 | British | 106211510003 | ||||||
| LATHAM, Christopher John | Director | Coole Lane CW8 8AY Nantwich Pinnacle House Cheshire | England | British | 209038410001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of KINDERTONS PROPERTY DEVELOPMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ellison Holdings Limited | Feb 27, 2019 | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Shaun Alexander Ellison | Apr 06, 2016 | 2 Etruria Office Village Forge Lane, Etruria ST1 5RQ Stoke-On-Trent Suite 2 Albion House Staffordshire England | Yes | ||||||||||
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