Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSWELL ESTATES LIMITED
Company Information for

KINGSWELL ESTATES LIMITED

RSM, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
00256118
Private Limited Company
Liquidation

Company Overview

About Kingswell Estates Ltd
KINGSWELL ESTATES LIMITED was founded on 1931-05-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Kingswell Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINGSWELL ESTATES LIMITED
 
Legal Registered Office
RSM
3 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in ST4
 
Filing Information
Company Number 00256118
Company ID Number 00256118
Date formed 1931-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 29/12/2019
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-05-04 22:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSWELL ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSWELL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAMELA WILLIAMSON
Company Secretary 2004-04-23
PETER EDWARD CECIL BLOOD
Director 2001-10-01
JOHN LEWIS JONES
Director 1991-07-26
SUSAN MARY TAMS
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN TURNER
Company Secretary 1991-07-26 2004-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA WILLIAMSON SUTHERLAND COURT (TRENTHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-23 CURRENT 1978-12-11 Dissolved 2015-05-12
PAMELA WILLIAMSON BROADWAY COURT (MEIR) MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-23 CURRENT 1984-02-09 Active
PAMELA WILLIAMSON IFIELD 94 LIMITED Company Secretary 2004-04-23 CURRENT 2000-12-01 Active - Proposal to Strike off
PAMELA WILLIAMSON BRAMPTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2004-04-23 CURRENT 1980-02-20 Active
PAMELA WILLIAMSON HARPFIELD ESTATE LIMITED Company Secretary 2004-04-23 CURRENT 1990-11-26 Liquidation
PETER EDWARD CECIL BLOOD HOUSETALK LIMITED Director 2003-10-31 CURRENT 2001-07-09 Active - Proposal to Strike off
PETER EDWARD CECIL BLOOD NORTH STAFFORDSHIRE MEDICAL INSTITUTE LIMITED(THE) Director 1998-10-08 CURRENT 1961-10-10 Active
PETER EDWARD CECIL BLOOD JOHN TAMS GROUP PLC Director 1993-10-01 CURRENT 1984-06-14 Liquidation
PETER EDWARD CECIL BLOOD HARPFIELD ESTATE LIMITED Director 1993-04-01 CURRENT 1990-11-26 Liquidation
JOHN LEWIS JONES CREAKE NOMINEES LIMITED Director 2010-11-01 CURRENT 2010-03-16 Dissolved 2018-03-20
JOHN LEWIS JONES HOUSETALK LIMITED Director 2003-10-31 CURRENT 2001-07-09 Active - Proposal to Strike off
JOHN LEWIS JONES COUNTY AIR AMBULANCE TRUST Director 1995-08-14 CURRENT 1995-04-10 Active
JOHN LEWIS JONES SUTHERLAND COURT (TRENTHAM) MANAGEMENT COMPANY LIMITED Director 1991-10-10 CURRENT 1978-12-11 Dissolved 2015-05-12
SUSAN MARY TAMS HARPFIELD ESTATE LIMITED Director 1991-11-26 CURRENT 1990-11-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-26600Appointment of a voluntary liquidator
2021-01-26LIQ10Removal of liquidator by court order
2020-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 554 Hartshill Road Hartshill Stoke on Trent ST4 6AF
2019-02-19600Appointment of a voluntary liquidator
2019-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-30
2019-02-19LIQ01Voluntary liquidation declaration of solvency
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 117300
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 117300
2015-08-04AR0120/07/15 ANNUAL RETURN FULL LIST
2015-08-04CH01Director's details changed for Mr John Lewis Jones on 2014-11-23
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 117300
2014-07-24AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0120/07/13 ANNUAL RETURN FULL LIST
2012-07-31AR0120/07/12 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27AR0120/07/11 ANNUAL RETURN FULL LIST
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04AR0120/07/10 ANNUAL RETURN FULL LIST
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27363aReturn made up to 20/07/09; full list of members
2009-03-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 16 CHARGES
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-10-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-05-13288bSECRETARY RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2003-08-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-27AUDAUDITOR'S RESIGNATION
2002-08-15363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-17AUDAUDITOR'S RESIGNATION
2001-10-12288aNEW DIRECTOR APPOINTED
2001-08-07363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-10363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 29/03/00
1999-08-16363sRETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-09-29AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-07-25363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1997-08-11363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 29/03/97
1996-10-03AAFULL ACCOUNTS MADE UP TO 29/03/96
1996-08-20363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-20363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1995-09-08AAFULL ACCOUNTS MADE UP TO 29/03/95
1995-08-09363sRETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS
1994-11-03AAFULL ACCOUNTS MADE UP TO 29/03/94
1994-07-25363sRETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS
1993-09-17363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-07-28AAFULL ACCOUNTS MADE UP TO 29/03/93
1993-04-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-10-21AAFULL ACCOUNTS MADE UP TO 29/03/92
1992-09-10363sRETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
1992-02-12AAFULL GROUP ACCOUNTS MADE UP TO 29/03/91
1991-11-06CERTNMCOMPANY NAME CHANGED HARPFIELD ESTATE COMPANY,LIMITED CERTIFICATE ISSUED ON 07/11/91
1991-09-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1991-08-23363bRETURN MADE UP TO 26/07/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINGSWELL ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-02-06
Appointmen2019-02-06
Notices to2019-02-06
Fines / Sanctions
No fines or sanctions have been issued against KINGSWELL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1990-10-12 Satisfied HANLEY ECONOMIC BUILDING SOCIETY
LEGAL CHARGE 1982-09-24 Satisfied BARCLAYS BANK PLC
VARIOUS SEE DOC M13A 1980-06-02 Satisfied BRITANNIA BUILDING SOCIETY
CHARGE 1980-03-03 Satisfied BARCLAYS BANK PLC
CHARGE 1980-03-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1980-01-19 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1979-03-29 Satisfied EAGLE STAR INSURANCE CO LIMITED
LEGAL CHARGE 1978-03-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1973-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1964-01-14 Satisfied THE STOKE-ON-TRENT PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1962-03-05 Satisfied RELIANCE MUTUAL INSURANCE SOCIETY LIMITED
WITH FURTHER CHARGE 15.12.58 & FURTHER CHARGE 15-6-59 LEGAL CHARGE 1958-03-14 Satisfied RELIANCE MUTUAL INSURANCE SOCIETY LIMITED
LEGAL CHARGE 1956-12-10 Satisfied THE STOKE-ON-TRENT PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1956-11-02 Satisfied THE STOKE-ON-TRENT PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1956-11-01 Satisfied THE STOKE-ON-TRENT PERMANENET BUILDING SOCIETY
LEGAL CHARGE 1956-10-02 Satisfied THE STOKE-ON-TRENT PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1956-10-01 Satisfied THE STOKE-ON-TRENT PERMANENET BUILDING SOCIETY
LEGAL CHARGE 1954-10-05 Satisfied THE STOKE-ON-TRENT PERMANENTS BUILDING SOCIETY
LEGAL CHARGE 1952-10-14 Satisfied STOKE ON TRENT PERMANENT BUILDING SOCIETY
FURTHER CHARGE 1950-03-24 Satisfied NORTH STAFFORDSHIRE PERMANENT ECONOMIC BENEFIT BUILDING SOCIETY
FURTHER CHARGE 1950-03-24 Satisfied NORTH STAFFORDSHIRE PERMANENT ECONOMIC BENEFIT BUILDING SOCIETY
MORTGAGE 1940-06-21 Satisfied NORTH STAFFORDSHIRE PERMANENT ECONOMIC BENEFIT BUILDING SOCIETY
DEPOSIT OF DEEDS 1940-06-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1939-03-22 Satisfied NORTH STAFFORDSHIRE PERMANENT ECONOMIC BENEFIT BUILDING SOCIETY
DEPOSIT OF DEEDS 1937-12-31 Satisfied BARCLAYS BANK LTD
MORTGAGE 1936-04-20 Satisfied NORTH STAFFORDSHIRE PERMANENT ECONOMIC BENEFIT BUILDING SOCIETY
MORTGAGE 1935-05-10 Satisfied NORTH STAFFORDSHIRE PERMANENT ECONOMIC BENEFIT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSWELL ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KINGSWELL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSWELL ESTATES LIMITED
Trademarks
We have not found any records of KINGSWELL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSWELL ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KINGSWELL ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINGSWELL ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKINGSWELL ESTATES LIMITEDEvent Date2019-02-06
 
Initiating party Event TypeAppointmen
Defending partyKINGSWELL ESTATES LIMITEDEvent Date2019-02-06
Name of Company: KINGSWELL ESTATES LIMITED Company Number: 00256118 Nature of Business: Buying and selling of real estate Registered office: RSM Restructuring Advisory LLP, 3 Hardman Street, Mancheste…
 
Initiating party Event TypeNotices to
Defending partyKINGSWELL ESTATES LIMITEDEvent Date2019-02-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSWELL ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSWELL ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.