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

KINGSCLERE ESTATES LIMITED

PITT HALL FARM,, RAMSDELL,, BASINGSTOKE,, HANTS, RG26 5RJ,
Company Registration Number
00032046
Private Limited Company
Active

Company Overview

About Kingsclere Estates Ltd
KINGSCLERE ESTATES LIMITED was founded on 1890-07-21 and has its registered office in Basingstoke,. The organisation's status is listed as "Active". Kingsclere Estates 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
KINGSCLERE ESTATES LIMITED
 
Legal Registered Office
PITT HALL FARM,
RAMSDELL,
BASINGSTOKE,
HANTS
RG26 5RJ
Other companies in RG26
 
Filing Information
Company Number 00032046
Company ID Number 00032046
Date formed 1890-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199268011  
Last Datalog update: 2023-07-05 12:17:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSCLERE 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 KINGSCLERE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GEORGE MAY
Company Secretary 2017-05-18
PHILIP ADAM CHARLES TOM ANDREW CHRISTOPHER DE NAHLIK
Director 1991-06-08
ROBERT WILLIAM MAY
Director 1991-06-08
TIMOTHY GEORGE MAY
Director 2006-04-01
JESSICA GILBERTA PILLOW
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CREEN
Company Secretary 2012-05-03 2017-05-18
MICHAEL JOHN WELSH
Director 1992-05-06 2015-04-28
PHILIPPA MARY HUNTER
Company Secretary 1992-05-06 2012-05-03
PHILIPPA MARY HUNTER
Director 1991-06-08 2012-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA GILBERTA PILLOW MINT TRIO LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
JESSICA GILBERTA PILLOW CENTIPEDE SUITE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2014-07-15
JESSICA GILBERTA PILLOW PILLOW MAY LTD Director 2009-04-28 CURRENT 2009-04-28 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
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20Change of details for Mr Timothy George May as a person with significant control on 2022-09-28
2023-06-20CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-06-20PSC04Change of details for Mr Timothy George May as a person with significant control on 2022-09-28
2023-03-02DIRECTOR APPOINTED MR RICHARD HARDING
2023-03-02AP01DIRECTOR APPOINTED MR RICHARD HARDING
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2021-11-16AA01Previous accounting period extended from 29/09/21 TO 30/09/21
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-06-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADAM CHARLES TOM ANDREW CHRISTOPHER DE NAHLIK
2018-08-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2018
2018-08-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 21/05/2017
2018-08-20ANNOTATIONClarification
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES
2017-06-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 60000
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-05-31AP03Appointment of Mr Timothy George May as company secretary on 2017-05-18
2017-05-31TM02Termination of appointment of Charlotte Creen on 2017-05-18
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 60000
2016-06-01AR0121/05/16 ANNUAL RETURN FULL LIST
2016-04-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 60000
2015-06-15AR0121/05/15 ANNUAL RETURN FULL LIST
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WELSH
2015-06-09AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 60000
2014-06-04SH06Cancellation of shares. Statement of capital on 2014-06-04 GBP 60,000
2014-06-04SH03Purchase of own shares
2014-06-02AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-02CH01Director's details changed for Timothy George May on 2013-09-29
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 000320460003
2014-05-09AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-02-24SH06Cancellation of shares. Statement of capital on 2014-02-24 GBP 63,000
2014-02-24SH03Purchase of own shares
2013-10-30SH0630/10/13 STATEMENT OF CAPITAL GBP 65000
2013-10-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-19AR0121/05/13 FULL LIST
2013-04-30SH0630/04/13 STATEMENT OF CAPITAL GBP 74000
2013-04-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-20AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-22AR0121/05/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HUNTER
2012-05-10AP03SECRETARY APPOINTED MRS CHARLOTTE CREEN
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA HUNTER
2011-06-17AR0121/05/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADAM CHARLES TOM ANDREW CHRISTOPHER DE NAHLIK / 01/12/2010
2011-03-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-09AR0121/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE MAY / 21/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MAY / 21/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARY HUNTER / 21/05/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA GILBERTA MAY / 16/03/2010
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-03-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-03-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-08363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-08363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-06363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-22363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-13363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-13363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-05363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
1999-05-25363sRETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-26363sRETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KINGSCLERE ESTATES 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 KINGSCLERE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-27 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT OVER MILK QUOTA 2002-05-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KINGSCLERE ESTATES LIMITED

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

Government spend with KINGSCLERE ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2011-06-22 GBP £1,003 Snow Clearance

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
No properties were found where KINGSCLERE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSCLERE 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 KINGSCLERE 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.