Company Information for KINGSBRIDGE LIVING LIMITED
534 LONDON ROAD, SUTTON, SURREY, SM3 8HW,
|
Company Registration Number
05558693
Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
KINGSBRIDGE LIVING LIMITED | ||||||||
Legal Registered Office | ||||||||
534 LONDON ROAD SUTTON SURREY SM3 8HW Other companies in SM3 | ||||||||
Previous Names | ||||||||
|
Company Number | 05558693 | |
---|---|---|
Company ID Number | 05558693 | |
Date formed | 2005-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB138676279 |
Last Datalog update: | 2023-12-05 19:47:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL KILGOUR |
||
DARRAN POTTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN PETER KILGOUR |
Director | ||
GAVIN PETER KILGOUR |
Director | ||
GARETH JASON DRISCOLL |
Director | ||
PAUL MARTIN DRISCOLL |
Company Secretary | ||
PAUL MARTIN DRISCOLL |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINGSBRIDGE TRADE LTD | Director | 2016-05-25 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
SILVAMORE LIMITED | Director | 2016-05-25 | CURRENT | 2010-10-08 | Active | |
KINGSBRIDGE CONSERVATORIES LIMITED | Director | 2016-05-25 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
KINGSBRIDGE LOCAL LIMITED | Director | 2016-05-25 | CURRENT | 2011-01-14 | Liquidation | |
NETWORK 47 LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
SILVAMORE LIMITED | Director | 2012-09-20 | CURRENT | 2010-10-08 | Active | |
KINGSBRIDGE CONSERVATORIES LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
KINGSBRIDGE TRADE LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
KINGSBRIDGE LOCAL LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Liquidation | |
KINGSBRIDGE INSTALLATIONS LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Dissolved 2017-09-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Neil Kilgour on 2020-10-07 | |
PSC07 | CESSATION OF NEIL KILGOUR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE KILGOUR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAN POTTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL KILGOUR | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL KILGOUR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 18/02/2015 | |
CERTNM | Company name changed aa direct alarm maintenance LIMITED\certificate issued on 18/02/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Darran Potts on 2013-06-18 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/13 FROM Unit 13 Tramsheds Industrial Estate Coomber Way Croydon Surrey CR0 4TQ United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR DARRAN POTTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN KILGOUR | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/03/12 | |
RES15 | CHANGE OF NAME 07/08/2012 | |
CERTNM | Company name changed aa direct maintenance LIMITED\certificate issued on 07/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/12 FROM Knightlands North Benfleet Hall Road Wickford Essex SS12 9JR | |
AP01 | DIRECTOR APPOINTED MR GAVIN PETER KILGOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN KILGOUR | |
AR01 | 29/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GAVIN PETER KILGOUR | |
RES15 | CHANGE OF NAME 21/06/2012 | |
CERTNM | COMPANY NAME CHANGED AA DIRECT SECURITY LIMITED CERTIFICATE ISSUED ON 29/06/12 | |
CERTNM | COMPANY NAME CHANGED AQUA-SEAL ROOFING LTD CERTIFICATE ISSUED ON 29/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DRISCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DRISCOLL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DRISCOLL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 09/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 09/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 2,288 |
---|
Creditors and other liabilities
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 KINGSBRIDGE LIVING LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 75 |
Current Assets | 2012-04-01 | £ 2,380 |
Debtors | 2012-04-01 | £ 2,305 |
Shareholder Funds | 2012-04-01 | £ 92 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as KINGSBRIDGE LIVING LIMITED are:
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. |