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

KERRINGTON DEVELOPMENTS LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
02306995
Private Limited Company
Liquidation

Company Overview

About Kerrington Developments Ltd
KERRINGTON DEVELOPMENTS LIMITED was founded on 1988-10-19 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Kerrington Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KERRINGTON DEVELOPMENTS LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in N3
 
Filing Information
Company Number 02306995
Company ID Number 02306995
Date formed 1988-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 31/03/2022
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730931057  
Last Datalog update: 2022-01-08 06:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERRINGTON DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX 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.
Companies with same name KERRINGTON DEVELOPMENTS LIMITED
The following companies were found which have the same name as KERRINGTON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERRINGTON DEVELOPMENTS II PLC HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ Active - Proposal to Strike off Company formed on the 1990-06-01
KERRINGTON DEVELOPMENTS III LTD GROVE LODGE 287 REGENTS PARK ROAD FINCHLEY LONDON N3 3JY Active - Proposal to Strike off Company formed on the 1991-01-22

Company Officers of KERRINGTON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ENRIQUE ELLIOTT
Company Secretary 2000-02-16
ENRIQUE ELLIOTT
Director 1999-03-19
GERARD ALAN LEE
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM JARVIS
Director 2001-07-20 2006-01-01
FRANK LEWIS
Director 1999-03-19 2000-03-08
FRANK LEWIS
Company Secretary 1997-10-20 2000-02-16
STEWART JONATHAN LEE
Director 1991-12-18 1999-03-19
BENJAMIN ALROY GEMAL
Company Secretary 1994-11-22 1997-10-21
STEWART JONATHAN LEE
Company Secretary 1991-12-18 1994-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENRIQUE ELLIOTT KERRINGTON (GROVE LODGE) LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active
ENRIQUE ELLIOTT FINCHLEY ROAD PROPERTIES LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-31 Active
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT NISACROWN LIMITED Company Secretary 2006-12-21 CURRENT 2006-11-08 Active
ENRIQUE ELLIOTT PLAINRISE LIMITED Company Secretary 2006-09-25 CURRENT 2006-08-09 Active
ENRIQUE ELLIOTT HILBY LIMITED Company Secretary 2006-06-27 CURRENT 2004-11-15 Active
ENRIQUE ELLIOTT ISLANDPOST LIMITED Company Secretary 2006-05-08 CURRENT 2006-04-28 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Company Secretary 2004-05-01 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT PATHFINDER REPOSSESSIONS II LIMITED Company Secretary 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
ENRIQUE ELLIOTT MERCHANT CITY LIMITED Company Secretary 2004-02-06 CURRENT 1999-06-09 Active
ENRIQUE ELLIOTT NEWARK PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-02-06 CURRENT 2001-11-21 Active
ENRIQUE ELLIOTT PATHFINDER RECOVERY 1 LIMITED Company Secretary 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
ENRIQUE ELLIOTT FLETCHER GATE LIMITED Company Secretary 2004-02-06 CURRENT 2001-01-19 Active
ENRIQUE ELLIOTT BRITANNIAGATE LIMITED Company Secretary 2003-03-14 CURRENT 2002-02-20 Dissolved 2015-03-10
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Company Secretary 2002-12-30 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Company Secretary 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Company Secretary 2002-01-18 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT ELDINGTON HOLDINGS LIMITED Company Secretary 2000-10-04 CURRENT 2000-09-19 Active
ENRIQUE ELLIOTT KERRINGTON (CONSTELLATION) LIMITED Company Secretary 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Company Secretary 2000-02-16 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Company Secretary 2000-02-16 CURRENT 1993-08-10 Active
ENRIQUE ELLIOTT KERRINGTON ESTATES LIMITED Company Secretary 2000-02-16 CURRENT 1994-12-01 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Company Secretary 2000-02-16 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
ENRIQUE ELLIOTT CAPELLA CHARITY Director 2016-12-05 CURRENT 1998-02-12 Active
ENRIQUE ELLIOTT MASTER PAINTINGS LIMITED Director 2013-01-01 CURRENT 2009-01-26 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
ENRIQUE ELLIOTT AMICREST (TIB STREET) LIMITED Director 2002-05-27 CURRENT 2000-06-21 Active
ENRIQUE ELLIOTT LONGFIELD INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2001-01-10 Active
ENRIQUE ELLIOTT AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
ENRIQUE ELLIOTT VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
ENRIQUE ELLIOTT KERRINGTON LIMITED Director 2000-12-11 CURRENT 1985-11-21 Active
ENRIQUE ELLIOTT VISTA ESTATES LTD Director 2000-11-01 CURRENT 1998-10-29 Active
ENRIQUE ELLIOTT KERRINGTON DEVELOPMENTS III LTD Director 2000-06-22 CURRENT 1991-01-22 Active - Proposal to Strike off
ENRIQUE ELLIOTT DE BREAM LTD Director 2000-06-22 CURRENT 2000-06-22 Active
ENRIQUE ELLIOTT KERRINGTON PROPERTY SERVICES LIMITED Director 1994-02-01 CURRENT 1993-08-10 Active
GERARD ALAN LEE DEKERR DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
GERARD ALAN LEE ABLECRAFT PROPERTIES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE 109 MANAGEMENT LIMITED Director 2013-11-28 CURRENT 2008-06-12 Active
GERARD ALAN LEE WATERSIDE FINANCE (UK) PLC Director 2012-09-11 CURRENT 2012-09-11 Dissolved 2014-02-25
GERARD ALAN LEE TOTAL HEALTH LIMITED Director 2012-09-01 CURRENT 1994-10-21 Active
GERARD ALAN LEE WATERSIDE BRIDGING FINANCE LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2014-06-24
GERARD ALAN LEE HOLLOWAY BIRMINGHAM LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
GERARD ALAN LEE VISTA PROPERTY HOLDINGS LIMITED Director 2010-10-29 CURRENT 1994-08-11 Liquidation
GERARD ALAN LEE VISTA ESTATES LTD Director 2010-09-28 CURRENT 1998-10-29 Active
GERARD ALAN LEE WARWICK BREWERY MANAGEMENT LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
GERARD ALAN LEE FINCHLEY ROAD (ILFORD) PROPERTIES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GERARD ALAN LEE PATHMANOR LIMITED Director 2010-02-01 CURRENT 2001-08-08 Active - Proposal to Strike off
GERARD ALAN LEE MASTER PAINTINGS LIMITED Director 2009-06-19 CURRENT 2009-01-26 Active - Proposal to Strike off
GERARD ALAN LEE OVALPORT LIMITED Director 2009-06-02 CURRENT 2009-04-20 Active - Proposal to Strike off
GERARD ALAN LEE ICON PROPERTY INVESTMENTS (LONDON) LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
GERARD ALAN LEE SILVERCREST (BRISTOL) LIMITED Director 2008-11-06 CURRENT 2008-11-06 Active - Proposal to Strike off
GERARD ALAN LEE CIRCLE PROPERTY LIMITED Director 2008-06-12 CURRENT 2008-06-12 Active
GERARD ALAN LEE KERRINGTON (GROVE LODGE) LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
GERARD ALAN LEE AMICREST GROWTH LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
GERARD ALAN LEE KERRINGTON GROWTH LIMITED Director 2007-10-10 CURRENT 2007-10-10 Active
GERARD ALAN LEE SILVERCREST PROPERTIES LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2015-03-10
GERARD ALAN LEE SENTINAL PROPERTIES (NEWARK) LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active - Proposal to Strike off
GERARD ALAN LEE ISLANDPOST LIMITED Director 2006-05-08 CURRENT 2006-04-28 Active
GERARD ALAN LEE MERCHANT CITY LIMITED Director 2004-05-12 CURRENT 1999-06-09 Active
GERARD ALAN LEE PATHFINDER REPOSSESSIONS II LIMITED Director 2004-02-06 CURRENT 1992-07-30 Active - Proposal to Strike off
GERARD ALAN LEE NEWARK PROPERTY DEVELOPMENT LIMITED Director 2004-02-06 CURRENT 2001-11-21 Active
GERARD ALAN LEE PATHFINDER RECOVERY 1 LIMITED Director 2004-02-06 CURRENT 1993-07-13 Active - Proposal to Strike off
GERARD ALAN LEE FLETCHER GATE LIMITED Director 2004-02-06 CURRENT 2001-01-19 Active
GERARD ALAN LEE BRITANNIAGATE LIMITED Director 2004-01-22 CURRENT 2002-02-20 Dissolved 2015-03-10
GERARD ALAN LEE AMICREST LIMITED Director 2002-05-29 CURRENT 2002-04-15 Active
GERARD ALAN LEE HAZELGROVE ESTATES LTD Director 2001-07-09 CURRENT 2001-06-04 Active
GERARD ALAN LEE AMICREST HOLDINGS PLC Director 2001-06-06 CURRENT 1993-07-13 Active
GERARD ALAN LEE VISTA HOMES LTD Director 2001-05-08 CURRENT 1998-05-08 Active - Proposal to Strike off
GERARD ALAN LEE EUROMANOR PROPERTIES LTD Director 2001-02-08 CURRENT 2001-02-08 Active
GERARD ALAN LEE KERRINGTON (CONSTELLATION) LIMITED Director 2000-06-23 CURRENT 2000-05-18 Active - Proposal to Strike off
GERARD ALAN LEE KERRINGTON PROPERTY SERVICES LIMITED Director 1993-09-14 CURRENT 1993-08-10 Active
GERARD ALAN LEE KERRINGTON LIMITED Director 1992-10-26 CURRENT 1985-11-21 Active
GERARD ALAN LEE KERRINGTON DEVELOPMENTS III LTD Director 1992-01-22 CURRENT 1991-01-22 Active - Proposal to Strike off

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
2023-02-07Voluntary liquidation Statement of receipts and payments to 2022-12-09
2021-12-24Voluntary liquidation Statement of affairs
2021-12-24Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-24Appointment of a voluntary liquidator
2021-12-24Appointment of a voluntary liquidator
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY
2021-12-24REGISTERED OFFICE CHANGED ON 24/12/21 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY
2021-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/21 FROM Grove Lodge 287 Regents Park Road Finchley London N3 3JY
2021-12-24600Appointment of a voluntary liquidator
2021-12-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-12-10
2021-12-24LIQ02Voluntary liquidation Statement of affairs
2021-06-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-21AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0118/12/14 ANNUAL RETURN FULL LIST
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-17CH01Director's details changed for Mr Enrique Elliott on 2014-04-01
2014-04-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ENRIQUE ELLIOTT on 2014-04-01
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-28AR0118/12/12 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-20AR0118/12/11 ANNUAL RETURN FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0118/12/10 ANNUAL RETURN FULL LIST
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AR0118/12/09 ANNUAL RETURN FULL LIST
2009-04-05287Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-24363aReturn made up to 18/12/08; full list of members
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / GERARD LEE / 01/11/2008
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-01-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-06363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-06288bDIRECTOR RESIGNED
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-13363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-09-13395PARTICULARS OF MORTGAGE/CHARGE
2004-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-15363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-16287REGISTERED OFFICE CHANGED ON 16/09/02 FROM: 7 DANCASTLE COURT ARCADIA AVENUE LONDON N3 2JU
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-21363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2001-08-17288aNEW DIRECTOR APPOINTED
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-05363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-03-08288bDIRECTOR RESIGNED
2000-02-22288bSECRETARY RESIGNED
2000-02-22288aNEW SECRETARY APPOINTED
1999-12-10363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-11-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288aNEW DIRECTOR APPOINTED
1999-03-25288bDIRECTOR RESIGNED
1999-03-04CERTNMCOMPANY NAME CHANGED KERRINGTON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/03/99
1998-12-23AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1997-12-09363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-10-24288aNEW SECRETARY APPOINTED
1997-10-24288bSECRETARY RESIGNED
1997-10-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-20287REGISTERED OFFICE CHANGED ON 20/07/97 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1 E6BJ
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 KERRINGTON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-12-21
Appointment of Liquidators2021-12-21
Meetings of Creditors2021-12-15
Petitions to Wind Up (Companies)2021-11-25
Petitions to Wind Up (Companies)2009-09-28
Fines / Sanctions
No fines or sanctions have been issued against KERRINGTON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-07-17 Outstanding DEYNACOURT LIMITED
LEGAL CHARGE 2002-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2002-04-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-05 Outstanding DEYNACOURT LIMITED
LEGAL CHARGE 2001-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1989-03-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31

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 KERRINGTON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KERRINGTON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERRINGTON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of KERRINGTON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERRINGTON DEVELOPMENTS 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 KERRINGTON DEVELOPMENTS 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 KERRINGTON DEVELOPMENTS 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 TypePetitions to Wind Up (Companies)
Defending partyKERRINGTON DEVELOPMENTS LIMITEDEvent Date2009-07-23
In the High Court of Justice, Chancery Division Companies Court case number 16734 A Petition to wind up the above named Company of Grove Lodge, 287 Regents Park Road, Finchley, London N3 3JY , presented on 23 July 2009 , by CHARLES WILSON ENGINEERS LIMITED , Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL , on 07 October 2009 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 16.00 hours on 6th October 2009. The Petitioner's Solicitor is Irwin Mitchell LLP , 40 Holborn Viaduct, London EC1N 2PZ (Ref: BH/L227815). . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERRINGTON DEVELOPMENTS 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 KERRINGTON DEVELOPMENTS 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.