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

KINGSLAND ESTATES (SHAND STREET) LIMITED

LONDON, SW6,
Company Registration Number
03621440
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Kingsland Estates (shand Street) Ltd
KINGSLAND ESTATES (SHAND STREET) LIMITED was founded on 1998-08-25 and had its registered office in London. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
KINGSLAND ESTATES (SHAND STREET) LIMITED
 
Legal Registered Office
LONDON
SW6
Other companies in SW6
 
Filing Information
Company Number 03621440
Date formed 1998-08-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-09 04:36:28
Primary Source:Companies House
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 KINGSLAND ESTATES (SHAND STREET) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE CATHERINE DYER
Company Secretary 2005-08-01
JEREMY GRAHAME DYER
Director 1998-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD HUTCHINSON
Company Secretary 1998-08-25 2005-08-01
JANETTE PATRICIA GRAHAM
Company Secretary 2000-10-27 2002-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE CATHERINE DYER KINGSLAND ESTATES LIMITED Company Secretary 2005-10-01 CURRENT 1998-01-08 Active
SOPHIE CATHERINE DYER KINGSLAND ESTATES (LEICESTER) LIMITED Company Secretary 2005-10-01 CURRENT 1999-12-24 In Administration/Administrative Receiver
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BROMSGROVE) LIMITED Company Secretary 2005-10-01 CURRENT 2000-08-02 Dissolved 2018-07-17
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Company Secretary 2005-10-01 CURRENT 1998-07-24 Active - Proposal to Strike off
SOPHIE CATHERINE DYER KINGSLAND ESTATES (MISSOURI) LIMITED Company Secretary 2005-08-01 CURRENT 2000-09-22 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (GP) LIMITED Company Secretary 2002-05-03 CURRENT 1961-06-28 Active
SOPHIE CATHERINE DYER AMESHURST LIMITED Company Secretary 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RENEWABLES NI LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JEREMY GRAHAME DYER FIFTY RENEWABLES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RE 3 LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JEREMY GRAHAME DYER HOME COUNTY DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
JEREMY GRAHAME DYER KINGSLAND ESTATES (GP) LIMITED Director 2002-05-03 CURRENT 1961-06-28 Active
JEREMY GRAHAME DYER AMESHURST LIMITED Director 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES (MISSOURI) LIMITED Director 2000-09-22 CURRENT 2000-09-22 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (LEICESTER) LIMITED Director 1999-12-24 CURRENT 1999-12-24 In Administration/Administrative Receiver
JEREMY GRAHAME DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active

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
2015-03-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-25DS01APPLICATION FOR STRIKING-OFF
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0125/08/14 FULL LIST
2013-11-26AR0125/08/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-18AR0125/08/12 FULL LIST
2011-10-07AR0125/08/11 FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME DYER / 01/08/2011
2011-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-17AR0125/08/10 FULL LIST
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SOPHIE CATHERINE DYER / 25/08/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-19AR0125/08/09 FULL LIST
2008-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-01363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-27363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2005-11-14288bSECRETARY RESIGNED
2005-11-07363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2005-11-07288aNEW SECRETARY APPOINTED
2005-11-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-11-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-28288aNEW SECRETARY APPOINTED
2005-05-05AUDAUDITOR'S RESIGNATION
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-21363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-20363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2003-02-26353LOCATION OF REGISTER OF MEMBERS
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-24363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2002-09-19MISCSECTION 394
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 5 PRIORY COURT TUSCAM WAY CAMBERLEY SURREY GU15 3YX
2002-04-05288bSECRETARY RESIGNED
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-05288cSECRETARY'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-08288aNEW SECRETARY APPOINTED
2000-09-20363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-03-10WRES01ALTERARTICLES01/03/00
2000-03-10395PARTICULARS OF MORTGAGE/CHARGE
2000-01-25288cDIRECTOR'S PARTICULARS CHANGED
1999-09-13363sRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1999-06-1088(2)RAD 24/07/98--------- £ SI 97@1=97 £ IC 2/99
1999-02-24225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/12/99
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1999-02-12395PARTICULARS OF MORTGAGE/CHARGE
1998-11-13225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99
1998-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KINGSLAND ESTATES (SHAND STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSLAND ESTATES (SHAND STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-03-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
LETTER OF SET OFF 1999-02-12 Outstanding DUNBAR BANK PLC
DEBENTURE 1999-02-12 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 1999-02-12 Outstanding DUNBAR BANK PLC
Intangible Assets
Patents
We have not found any records of KINGSLAND ESTATES (SHAND STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLAND ESTATES (SHAND STREET) LIMITED
Trademarks
We have not found any records of KINGSLAND ESTATES (SHAND STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLAND ESTATES (SHAND STREET) 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 KINGSLAND ESTATES (SHAND STREET) 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 KINGSLAND ESTATES (SHAND STREET) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSLAND ESTATES (SHAND STREET) 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 KINGSLAND ESTATES (SHAND STREET) 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.
    Other companies at postcode SW6