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

KINGMOOR PARK PROPERTIES LIMITED

THE MARKETING SUITE BARON WAY, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4SJ,
Company Registration Number
03692079
Private Limited Company
Active

Company Overview

About Kingmoor Park Properties Ltd
KINGMOOR PARK PROPERTIES LIMITED was founded on 1999-01-05 and has its registered office in Carlisle. The organisation's status is listed as "Active". Kingmoor Park Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGMOOR PARK PROPERTIES LIMITED
 
Legal Registered Office
THE MARKETING SUITE BARON WAY
KINGMOOR BUSINESS PARK
CARLISLE
CA6 4SJ
Other companies in CA6
 
Filing Information
Company Number 03692079
Company ID Number 03692079
Date formed 1999-01-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 10:47:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGMOOR PARK PROPERTIES 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 KINGMOOR PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NEIL MCINTYRE
Company Secretary 2015-09-01
GEOFFREY DALLIMORE
Director 2015-02-01
NEIL STUART MCINTYRE
Director 2016-09-01
BRIAN KENNETH SCOWCROFT
Director 2001-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS NICOLSON
Director 2015-05-01 2018-03-28
EVLYN JANE GODDARD
Director 2007-08-10 2016-07-31
JOHN ARTHUR ATKINSON
Company Secretary 2013-03-15 2015-08-31
MICHAEL ANTHONY WHEAWELL
Company Secretary 2001-08-17 2013-03-15
MICHAEL ANTHONY WHEAWELL
Director 2001-08-17 2013-03-15
ANTHONY WILLIAM GODDARD
Director 2001-08-17 2011-06-30
RAYMOND KNAPTON
Director 1999-06-04 2007-04-13
JOHN MALLINSON
Director 2001-07-19 2007-04-13
KENNETH SCOWCROFT
Director 2001-08-17 2007-04-13
EVERSECRETARY LIMITED
Nominated Secretary 1999-01-05 2001-08-17
MICHAEL BATTERSBY
Director 1999-09-14 2001-08-17
RALPH PHILIP HOWARD
Director 1999-03-04 2001-08-17
STEWART FARRIES YOUNG
Director 2000-05-02 2001-07-19
ALAN CLARK
Director 1999-03-04 2000-05-02
RODNEY BRACKLEY
Director 1999-03-04 1999-09-13
IAN STOCKDALE
Director 1999-03-04 1999-06-04
EVERDIRECTOR LIMITED
Nominated Director 1999-01-05 1999-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DALLIMORE HIGHCONSULT LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE GETSTARTED LIMITED Director 2017-03-31 CURRENT 2006-12-05 Active
GEOFFREY DALLIMORE MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
GEOFFREY DALLIMORE GLASS MUSIC PRODUCTIONS LIMITED Director 2015-12-31 CURRENT 2015-12-22 Active
GEOFFREY DALLIMORE GARDENBREEZE LIMITED Director 2015-09-30 CURRENT 2004-01-15 Active
GEOFFREY DALLIMORE DEVELOPMENTCO LIMITED Director 2015-08-24 CURRENT 2007-06-26 Active
GEOFFREY DALLIMORE SWIFTCONSULT LIMITED Director 2015-08-24 CURRENT 2007-08-01 Active
GEOFFREY DALLIMORE LOW MOOR HOWE FARM LIMITED Director 2015-07-31 CURRENT 1981-08-17 Active
GEOFFREY DALLIMORE DEKKO WINDOW SYSTEMS LIMITED Director 2015-07-01 CURRENT 2007-10-16 Active
GEOFFREY DALLIMORE SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
GEOFFREY DALLIMORE LAND AND LAKES (CUMBRIA) LIMITED Director 2015-06-01 CURRENT 2009-09-24 Active
GEOFFREY DALLIMORE LAND & LAKES (ANGLESEY) LIMITED Director 2015-04-01 CURRENT 2010-06-21 Active
GEOFFREY DALLIMORE VANTAGE CATAMARANS (UK) LIMITED Director 2015-03-01 CURRENT 2013-08-28 Active
GEOFFREY DALLIMORE BACARD HOLDINGS LIMITED Director 2015-02-01 CURRENT 2013-03-21 Active
GEOFFREY DALLIMORE CHARD ENTERPRISES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Dissolved 2015-02-24
GEOFFREY DALLIMORE AFORTIS HOLDINGS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2017-07-07
GEOFFREY DALLIMORE MANCHESTER BOOKS LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active
GEOFFREY DALLIMORE NOTESMIT LIMITED Director 2012-06-26 CURRENT 1988-09-23 Dissolved 2015-10-13
GEOFFREY DALLIMORE R&G NOMINEES LIMITED Director 2008-09-25 CURRENT 2008-09-25 Active - Proposal to Strike off
GEOFFREY DALLIMORE FRAME 1 PLC Director 2007-09-27 CURRENT 2004-09-15 Liquidation
GEOFFREY DALLIMORE AFORTIS LIMITED Director 2006-07-19 CURRENT 2006-07-19 Dissolved 2017-07-07
NEIL STUART MCINTYRE GARDENBREEZE LIMITED Director 2018-05-22 CURRENT 2004-01-15 Active
NEIL STUART MCINTYRE BACARD HOLDINGS LIMITED Director 2017-03-10 CURRENT 2013-03-21 Active
BRIAN KENNETH SCOWCROFT R&G FLUID POWER GROUP LIMITED Director 2017-11-28 CURRENT 2016-09-30 Active
BRIAN KENNETH SCOWCROFT MODHOUSE LIMITED Director 2016-02-01 CURRENT 2014-03-03 Active - Proposal to Strike off
BRIAN KENNETH SCOWCROFT SCOWIE HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
BRIAN KENNETH SCOWCROFT VANTAGE CATAMARANS (UK) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
BRIAN KENNETH SCOWCROFT BRYN LANE PROPERTY DEVELOPMENTS LTD Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-06-09
BRIAN KENNETH SCOWCROFT WATERSIDE PROPERTIES INVESTMENTS LTD Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-06-09
BRIAN KENNETH SCOWCROFT BACARD HOLDINGS LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
BRIAN KENNETH SCOWCROFT RICHARD ROSE ENTERPRISES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-27
BRIAN KENNETH SCOWCROFT LAND AND LAKES (CUMBRIA) LIMITED Director 2011-06-17 CURRENT 2009-09-24 Active
BRIAN KENNETH SCOWCROFT LAND & LAKES (ANGLESEY) LIMITED Director 2010-06-21 CURRENT 2010-06-21 Active
BRIAN KENNETH SCOWCROFT CARLISLE YOUTH ZONE Director 2009-12-29 CURRENT 2009-12-29 Active
BRIAN KENNETH SCOWCROFT DEVELOPMENTCO LIMITED Director 2007-09-18 CURRENT 2007-06-26 Active
BRIAN KENNETH SCOWCROFT SWIFTCONSULT LIMITED Director 2007-09-18 CURRENT 2007-08-01 Active
BRIAN KENNETH SCOWCROFT GETSTARTED LIMITED Director 2006-12-18 CURRENT 2006-12-05 Active
BRIAN KENNETH SCOWCROFT HIGHCONSULT LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
BRIAN KENNETH SCOWCROFT ALARD PROPERTIES LIMITED Director 1999-03-02 CURRENT 1998-08-07 Dissolved 2014-07-15
BRIAN KENNETH SCOWCROFT LORIAN PROPERTIES LIMITED Director 1994-04-15 CURRENT 1994-04-15 Active
BRIAN KENNETH SCOWCROFT LOSRIAN LIMITED Director 1992-06-01 CURRENT 1984-06-12 Dissolved 2016-09-01
BRIAN KENNETH SCOWCROFT LOW MOOR HOWE FARM LIMITED Director 1992-06-01 CURRENT 1981-08-17 Active
BRIAN KENNETH SCOWCROFT HAMPSTEAD SECURITIES LIMITED Director 1991-12-31 CURRENT 1987-08-31 Dissolved 2015-02-24
BRIAN KENNETH SCOWCROFT DEMOISSUE LIMITED Director 1991-11-04 CURRENT 1991-10-18 Dissolved 2017-06-21
BRIAN KENNETH SCOWCROFT INTERSABRE LIMITED Director 1991-06-01 CURRENT 1983-07-01 Dissolved 2015-07-21

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
2024-03-04REGISTRATION OF A CHARGE / CHARGE CODE 036920790020
2023-12-05APPOINTMENT TERMINATED, DIRECTOR LYNSEY TAYLOR
2023-02-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-10Memorandum articles filed
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 036920790019
2023-02-02Withdrawal of a person with significant control statement on 2023-02-02
2023-02-02Notification of Bacard Holdings Limited as a person with significant control on 2022-09-01
2023-02-02PSC02Notification of Bacard Holdings Limited as a person with significant control on 2022-09-01
2023-02-02PSC09Withdrawal of a person with significant control statement on 2023-02-02
2023-01-24DIRECTOR APPOINTED MS LYNSEY TAYLOR
2023-01-24AP01DIRECTOR APPOINTED MS LYNSEY TAYLOR
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-10CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-06-19SH0104/05/21 STATEMENT OF CAPITAL GBP 8000001
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-27SH08Change of share class name or designation
2021-05-27RES12Resolution of varying share rights or name
2021-05-27MEM/ARTSARTICLES OF ASSOCIATION
2021-03-09AP01DIRECTOR APPOINTED MR DAVID LATHWOOD
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790018
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036920790017
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790017
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSS NICOLSON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NEIL STUART MCINTYRE on 2017-01-01
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 8000000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-09-05AP01DIRECTOR APPOINTED MR NEIL MCINTYRE
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR EVLYN JANE GODDARD
2016-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790016
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 8000000
2016-02-01AR0105/01/16 ANNUAL RETURN FULL LIST
2016-02-01AP03Appointment of Mr Neil Stuart Mcintyre as company secretary on 2015-09-01
2016-02-01TM02Termination of appointment of John Arthur Atkinson on 2015-08-31
2015-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ
2015-05-07CH01Director's details changed for Mrs Evlyn Jane Goddard on 2015-04-20
2015-05-07AP01DIRECTOR APPOINTED MR ROSS NICOLSON
2015-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-02-20AP01DIRECTOR APPOINTED MR GEOFFREY DALLIMORE
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 8000000
2015-01-21AR0105/01/15 FULL LIST
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVLYN JANE GODDARD / 20/03/2014
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790015
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790013
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790014
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 036920790012
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-06-03AUDAUDITOR'S RESIGNATION
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 8000000
2014-01-15AR0105/01/14 FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM THE MARKETING SUITE UNIT D BARRON WAY KINGMOOR BUSINESS PARK CARLISLE CUMBRIA CA6 4SJ
2013-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHEAWELL
2013-03-18AP03SECRETARY APPOINTED MR JOHN ARTHUR ATKINSON
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WHEAWELL
2013-01-08AR0105/01/13 FULL LIST
2012-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-01-25AR0105/01/12 FULL LIST
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GODDARD
2011-07-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-11RES01ADOPT ARTICLES 08/02/2011
2011-02-03AR0105/01/11 FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-05AR0105/01/10 NO CHANGES
2009-04-03363aRETURN MADE UP TO 05/01/09; NO CHANGE OF MEMBERS
2009-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-08-31288aNEW DIRECTOR APPOINTED
2007-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-24288bDIRECTOR RESIGNED
2007-04-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-24288bDIRECTOR RESIGNED
2007-04-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-24288bDIRECTOR RESIGNED
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-01-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-13363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-15363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2003-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: THE MARKETING SUITE UNIT D BARRON WAY KINGMOOR BUSINESS PARK CARLISLE CUMBRIA CA6 4SJ
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: KINGMOOR PARK KINGSTOWN CARLISLE CUMBRIA CA6 4RPA
2002-02-08363sRETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-05225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-04123£ NC 800000/8000000 17/08/01
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-31287REGISTERED OFFICE CHANGED ON 31/08/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX
2001-08-31288bDIRECTOR RESIGNED
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 KINGMOOR PARK PROPERTIES 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 KINGMOOR PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-17 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2011-07-21 Outstanding CLYDESDALE BANK PLC (SECURITY AGENT)
DEBENTURE 2011-03-14 Outstanding CLYDESDALE BANK PLC (SECURITY AGENT)
LEGAL CHARGE 2007-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF RENTAL INCOME 2006-11-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF RENTAL INCOME 2004-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF RENTAL INCOME 2003-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-03-12 Satisfied ALARD PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 KINGMOOR PARK PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of KINGMOOR PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGMOOR PARK PROPERTIES LIMITED
Trademarks
We have not found any records of KINGMOOR PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGMOOR PARK PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-6 GBP £19,070
Cumbria County Council 2014-5 GBP £23,732
Cumbria County Council 2014-2 GBP £30,224
Cumbria County Council 2014-1 GBP £17,692
Cumbria County Council 2013-12 GBP £29,290
Cumbria County Council 2013-10 GBP £11,691
Cumbria County Council 2013-8 GBP £643
Cumbria County Council 2013-6 GBP £6,524
Cumbria County Council 2013-1 GBP £23,218
Cumbria County Council 2012-12 GBP £8,695
Cumbria County Council 2012-11 GBP £1,930
Cumbria County Council 2012-8 GBP £643
Cumbria County Council 2012-7 GBP £16,740
Cumbria County Council 2012-6 GBP £3,265
Cumbria County Council 2012-5 GBP £18,128
Carlisle City Council 2011-8 GBP £1,077

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for KINGMOOR PARK PROPERTIES LIMITED for 32 properties.

The unreliefed property tax for these properties totals 908,225

Showing the 30 most expensive properties found.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale STORE AND PREMISES UNIT F1 KINGMOOR PARK NORTH CARLISLE CA6 4SH 9,600
Allerdale WAREHOUSE AND PREMISES UNIT F8 KINGMOOR PARK NORTH CARLISLE CA6 4SH 9,300
Allerdale Warehouse and Premises UNIT E KINGMOOR PARK ROAD KINGMOOR PARK CENTRAL KINGMOOR PARK CARLISLE CA6 4SE 86,000
Allerdale OFFICES AND PREMISES UNIT D1 BARON WAY KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ 7,900
Carlisle City Council WAREHOUSE AND PREMISES JOAN WAKEFIELD PART UNIT A KINGMOOR PARK HEATHLANDS ESTATE CARLISLE CA6 4RN GBP £7,500
Allerdale Offices and Premises SUITE 4 REGENTS COURT KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ 7,300
Allerdale Workshop and Premises UNIT E KINGMOOR PARK HEATHLANDS ESTATE KINGMOOR PARK CARLISLE CA6 4RN 6,500
Allerdale WAREHOUSE AND PREMISES UNIT D1 KINGS DRIVE KINGMOOR PARK SOUTH CARLISLE CA6 4RD 63,000
Allerdale Warehouse and Premises UNIT D1 KINGMOOR PARK ROAD KINGMOOR PARK CENTRAL CARLISLE CA6 4SD 58,000
Allerdale WAREHOUSE AND PREMISES KINGMOOR PARK PROPERTIES UNIT H KINGMOOR PARK NORTH KINGMOOR PARK CARLISLE CA6 4SH 57,500
Allerdale Warehouse and Premises KINGMOOR PARK PROPERTIES PART UNIT G (VACANT) KINGMOOR PARK HARKER ESTATE CARLISLE CA6 4RF 51,500
Allerdale WAREHOUSE AND PREMISES UNIT C KINGMOOR PARK HARKER ESTATE CARLISLE CA6 4RF 46,500
Allerdale OFFICES AND PREMISES SECURITY BUILDING BARON WAY KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ 4,600
Allerdale Warehouse and Premises KINGMOOR PARK PROPERTIES PART UNIT A (VACANT) DUKE DRIVE KINGMOOR PARK NORTH CARLISLE CA6 4SH 43,250
Allerdale Offices A07 A08 A09 A010 NORTH PART UNIT A DUKES DRIVE KINGMOOR PARK NORTH CARLISLE CA6 4SH 4,250
Carlisle City Council CAR PARK AND PREMISES PT CAR PARK OPP MANAGEMENT SUITE BARON WAY, KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ GBP £4,250
Allerdale Warehouse and Premises UNIT D2 KINGMOOR PARK ROAD KINGMOOR PARK CENTRAL KINGMOOR PARK CARLISLE CA6 4SD 37,000
Allerdale WAREHOUSE AND PREMISES UNIT H2 KINGMOOR PARK HARKER ESTATE CARLISLE CA6 4RF 3,550
Allerdale Warehouse and Premises PART UNIT A (VACANT) KINGMOOR PARK HEATHLANDS ESTATE CARLISLE CA6 4RN 31,750
Carlisle City Council STORE AND PREMISES KINGMOOR PARK PROPERTIES LTD PART UNIT J (VACANT), BARON WAY KINGMOOR BUSINESS PARK CA6 4RP GBP £3,150
Allerdale Warehouse and Premises UNIT G KINGMOOR PARK KINGMOOR HEATHLANDS ESTATE KINGMOOR PARK CARLISLE CA6 4RN 30,250
Allerdale Warehouse and Premises ENVIROTYRE PART UNIT G KINGMOOR PARK HARKER ESTATE CARLISLE CA6 4RF 26,250
Allerdale OFFICES AND PREMISES SUITE 5 1ST FLOOR REGENTS COURT KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ 24,250
Allerdale OFFICES AND PREMISES SUITE 1 REGENTS COURT KINGMOOR BUSINESS PARK CARLISLE CA6 4SJ 24,250
Allerdale Store and Premises UNIT N KINGMOOR PARK HEATHLANDS CARLISLE CA6 4SH 2,350
Allerdale WAREHOUSE AND PREMISES KINGMOOR PARK PROPERTIES PART UNIT C (VACANT) HEATHLANDS ESTATE CARLISLE CA6 4RP 2,075
Allerdale OFFICES AND PREMISES OFFICES AT UNIT D KINGS DRIVE KINGMOOR PARK SOUTH CARLISLE CA6 4RD 12,750
Allerdale Warehouse and Premises PART UNIT D2 KINGMOOR PARK HEATHLANDS ESTATE CARLISLE CA6 4RN 12,250
Allerdale WAREHOUSE AND PREMISES O WIDMANN PART UNIT C HEATHLANDS ESTATE CARLISLE CA6 4RP 116,000
Allerdale Store and Premises UNIT O KINGMOOR PARK KINGMOOR HEATHLANDS ESTATE KINGMOOR PARK CARLISLE CA6 4RE 1,150

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by KINGMOOR PARK PROPERTIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0074199100Articles of copper, cast, moulded, stamped or forged, but not further worked, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGMOOR PARK PROPERTIES 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 KINGMOOR PARK PROPERTIES 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.