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

KESTON PARK ESTATES LIMITED

98 STATION ROAD, SIDCUP, KENT, DA15 7BY,
Company Registration Number
00189101
Private Limited Company
Active

Company Overview

About Keston Park Estates Ltd
KESTON PARK ESTATES LIMITED was founded on 1923-04-09 and has its registered office in Sidcup. The organisation's status is listed as "Active". Keston Park 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
KESTON PARK ESTATES LIMITED
 
Legal Registered Office
98 STATION ROAD
SIDCUP
KENT
DA15 7BY
Other companies in DA15
 
Filing Information
Company Number 00189101
Company ID Number 00189101
Date formed 1923-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KESTON PARK 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 KESTON PARK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH FINDLAY
Company Secretary 1995-06-01
ELIZABETH FINDLAY
Director 1991-08-28
HOWARD SEYMOUR ROGERS
Director 1991-08-28
MIRIAM ROGERS
Director 1991-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
PRISCILLA SANDERS
Company Secretary 1991-08-28 1995-06-01
DAVID WILLIAM ROGERS
Director 1991-08-28 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD SEYMOUR ROGERS ABBEY PYE FREEHOLD COMPANY LIMITED Director 2010-09-14 CURRENT 2007-09-18 Active
HOWARD SEYMOUR ROGERS KESTON COUNTRY CLUB LIMITED Director 2010-09-08 CURRENT 1928-08-07 Active
HOWARD SEYMOUR ROGERS RAPIDGEN SOFTWARE LIMITED Director 2009-06-02 CURRENT 2005-10-06 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
2024-04-10CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-04-10CS01CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2024-01-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUELDA ROGERS
2024-01-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FORDER
2024-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUELDA ROGERS
2023-12-1230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FINDLAY
2023-05-09TM02Termination of appointment of Elizabeth Findlay on 2023-05-03
2023-05-09AP03Appointment of Mr Howard Seymour Rogers as company secretary on 2023-05-03
2023-05-09PSC07CESSATION OF ELIZABETH FINDLAY AS A PERSON OF SIGNIFICANT CONTROL
2023-05-09AP01DIRECTOR APPOINTED MRS EMMA KATHERINE PENTECOST
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-05-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD SEYMOUR ROGERS
2022-05-16PSC09Withdrawal of a person with significant control statement on 2022-05-16
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-09-06PSC08Notification of a person with significant control statement
2021-09-06PSC07CESSATION OF MIRIAM ROGERS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MIRIAM ROGERS
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2020-02-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-02-01AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 86
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-07-12AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 86
2015-09-09AR0128/08/15 ANNUAL RETURN FULL LIST
2014-10-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 86
2014-09-29AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-29CH01Director's details changed for Miriam Rogers on 2014-08-05
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM Millside 26 Commonside Keston Kent BR2 6BP
2013-09-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 86
2013-09-09AR0128/08/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0128/08/12 ANNUAL RETURN FULL LIST
2012-09-17AD04Register(s) moved to registered office address
2011-10-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-19AD03Register(s) moved to registered inspection location
2011-09-19AD02Register inspection address has been changed
2010-10-27AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-20AR0128/08/10 ANNUAL RETURN FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM ROGERS / 28/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FINDLAY / 28/08/2010
2010-01-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2008-11-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-24363sRETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-02363sRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-26363sRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-07-24288bSECRETARY RESIGNED
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-27363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-25363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-03363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-17363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-15363sRETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-09-16363sRETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-17363sRETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-11-13288cDIRECTOR'S PARTICULARS CHANGED
1997-09-19363sRETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-11288aNEW SECRETARY APPOINTED
1996-10-11363(288)SECRETARY RESIGNED
1996-10-11363sRETURN MADE UP TO 28/08/96; NO CHANGE OF MEMBERS
1996-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-09-26363sRETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS
1995-05-04288DIRECTOR RESIGNED
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-19363sRETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS
1994-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-10-05363sRETURN MADE UP TO 28/08/93; NO CHANGE OF MEMBERS
1993-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-12363sRETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS
1992-10-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-09-26363bRETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS
1991-06-18288DIRECTOR'S PARTICULARS CHANGED
1991-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-01363RETURN MADE UP TO 28/08/90; NO CHANGE OF MEMBERS
1990-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KESTON PARK 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 KESTON PARK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 KESTON PARK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of KESTON PARK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KESTON PARK ESTATES LIMITED
Trademarks
We have not found any records of KESTON PARK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KESTON PARK ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as KESTON PARK ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KESTON PARK 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 KESTON PARK 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 KESTON PARK 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.