KINGSLEY PROPERTY DEVELOPMENT (HOLT) LIMITED

Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England
StatusACTIVE
Company No.10525329
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

KINGSLEY PROPERTY DEVELOPMENT (HOLT) LIMITED is an active private limited company with number 10525329. It was incorporated 7 years, 6 months, 3 days ago, on 14 December 2016. The company address is Kingsley House Kingsley House, Lowestoft, NR32 1QS, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cameron Dyer Thayan

Change date: 2021-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mujahid Malik

Change date: 2021-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mr Ewan Dyer Thayan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-07

Officer name: Mrs Sumithra Thayanandarajah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-17

Psc name: Palmarah Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-17

Psc name: Palmarah Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Serendip Midco Limited

Cessation date: 2020-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Cameron Dyer Thayan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-20

Officer name: Mr Mujahid Malik

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-11-01

Psc name: Octopus Serendip Midco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS

Old address: 6th Floor 33 Holborn London EC1N 2HT United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Ian Stuart Jarvis

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE PROPERTY SOLUTIONS NE LTD

8 SEGENDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ

Number:11365155
Status:ACTIVE
Category:Private Limited Company

CYEN LTD

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:09468788
Status:ACTIVE
Category:Private Limited Company

EXPRESS TRADE WINDOWS (BOGNOR) LIMITED

98 LONDON ROAD,WEST SUSSEX,PO21 1DD

Number:04750755
Status:ACTIVE
Category:Private Limited Company

NAILS & MOCKTAILS LTD

34 CHAPEL LANE,WEYMOUTH,DT3 5NA

Number:10685678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARSONS CREATIVE FOOD LIMITED

7 LUDLOW ROAD,LONDON,W5 1NX

Number:05126296
Status:ACTIVE
Category:Private Limited Company

THE BUILDERS.ME.UK LIMITED

3 DULVERTON PLACE,LEEDS,LS11 0LA

Number:10494041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source