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

KINGSOWN PROPERTY LIMITED

1 Champion Park, 53-55 VICTORIA SQUARE, London, SE5 8FJ,
Company Registration Number
02304488
Private Limited Company
Active

Company Overview

About Kingsown Property Ltd
KINGSOWN PROPERTY LIMITED was founded on 1988-10-12 and has its registered office in London. The organisation's status is listed as "Active". Kingsown Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KINGSOWN PROPERTY LIMITED
 
Legal Registered Office
1 Champion Park
53-55 VICTORIA SQUARE
London
SE5 8FJ
Other companies in EC3N
 
Filing Information
Company Number 02304488
Company ID Number 02304488
Date formed 1988-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-08 07:19:12
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 KINGSOWN PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ARGIRI PAPATHOS
Company Secretary 2017-03-30
NIGEL JOHN HILLS
Director 2005-02-23
NIGEL GRAHAM PARRINGTON
Director 2003-02-28
PETER THORNBY TAYLOR
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN HILLS
Company Secretary 2016-10-01 2017-03-30
PUNEET RAJPUT
Company Secretary 2006-02-27 2016-09-30
PUNEET RAJPUT
Director 2006-02-27 2016-09-30
GRAHAM JOHN ROPER
Director 2010-09-20 2015-11-19
ANDREW MATTHEW FELLOWS
Director 2007-01-31 2009-11-25
GEOFFREY JOHN HAVERCROFT
Director 1998-09-15 2007-01-31
MICHAEL JOHN WILSON
Director 2000-09-06 2007-01-31
IRIS MEDLICOTT
Director 1992-05-09 2006-09-20
DAVID VOWLES
Director 1992-05-09 2006-09-20
MARGERY LIGHTFOOT MANFIELD-COOKE
Company Secretary 1999-09-01 2006-02-22
MARGERY LIGHTFOOT MANFIELD-COOKE
Director 1999-09-01 2006-02-22
SUZANNE MARIE FORSTER
Director 1999-09-01 2004-09-02
RICHARD SHAW SMILLIE
Director 1999-09-01 2003-02-28
GEOFFREY MARSH
Company Secretary 1992-05-09 1999-11-29
RAFE HENRY CLUTTON
Director 1992-05-09 1999-09-01
DAVID BLACKWELL
Director 1992-05-09 1999-05-03
TREVOR OLIVER WALTER TRIBBLE
Director 1992-05-09 1997-05-31
IVOR WILLIAM WESLEY RICH
Director 1992-05-09 1993-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN HILLS CHAPTER 1 TRADING LIMITED Director 2017-03-23 CURRENT 2009-09-28 Active
NIGEL JOHN HILLS SAHA DEVELOPMENTS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
NIGEL GRAHAM PARRINGTON THE LONDON CITY MISSION Director 2016-05-09 CURRENT 2001-09-10 Active
NIGEL GRAHAM PARRINGTON SAHA DEVELOPMENTS LIMITED Director 2011-03-04 CURRENT 2011-03-04 Active
PETER THORNBY TAYLOR SAHA DEVELOPMENTS LIMITED Director 2016-10-01 CURRENT 2011-03-04 Active
PETER THORNBY TAYLOR CROSSE COURTS (BASILDON) MANAGEMENT COMPANY LIMITED Director 2013-07-04 CURRENT 2005-04-21 Active
PETER THORNBY TAYLOR YALLOPS YARD MANAGEMENT COMPANY LIMITED Director 2012-08-03 CURRENT 2004-06-21 Active
PETER THORNBY TAYLOR INTRO HOMES (LETTINGS) LIMITED Director 2008-10-27 CURRENT 2008-10-27 Dissolved 2015-02-10
PETER THORNBY TAYLOR INTRO HOMES (STEVENAGE) LIMITED Director 2007-08-30 CURRENT 2007-08-28 Dissolved 2014-07-01
PETER THORNBY TAYLOR JLP HOMES LIMITED Director 2004-06-01 CURRENT 2004-06-01 Dissolved 2014-07-01
PETER THORNBY TAYLOR IMPALA PARTNERSHIP LIMITED Director 2003-06-20 CURRENT 2003-06-19 Dissolved 2014-07-01
PETER THORNBY TAYLOR JOHN LAING PARTNERSHIP LIMITED Director 2002-09-27 CURRENT 2002-08-20 Dissolved 2015-06-30

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
2024-05-08CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM 2nd Floor 53-55 Victoria Square Bolton BL1 1RZ England
2024-01-03Appointment of Mrs Samantha Gail Stewart as company secretary on 2024-01-01
2024-01-03Unaudited abridged accounts made up to 2023-03-31
2023-10-11Termination of appointment of David Thomas Chrystal on 2023-10-11
2023-10-11Appointment of Ms Lynne Teresa Shea as company secretary on 2023-10-11
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM 3rd Floor St.Olaves House 10 Lloyd's Avenue London EC3N 3AJ
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD ALISTAIR HERON
2023-03-31DIRECTOR APPOINTED MR ROBERT FRANCIS EAST
2022-12-21APPOINTMENT TERMINATED, DIRECTOR PETER THORNBY TAYLOR
2022-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER THORNBY TAYLOR
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-05AP01DIRECTOR APPOINTED MRS LYNNE TERESA SHEA
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN HILLS
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-24PSC02Notification of Salvation Army Housing Association as a person with significant control on 2017-04-09
2021-06-23PSC09Withdrawal of a person with significant control statement on 2021-06-23
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-08AP03Appointment of Mr David Thomas Chrystal as company secretary on 2020-05-21
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2020-05-07TM02Termination of appointment of Argiri Papathos on 2020-05-01
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM PARRINGTON
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-13AP03Appointment of Ms Argiri Papathos as company secretary on 2017-03-30
2017-04-13TM02Termination of appointment of Nigel John Hills on 2017-03-30
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PUNEET RAJPUT
2016-10-03AP01DIRECTOR APPOINTED MR. PETER THORNBY TAYLOR
2016-10-03AP03Appointment of Mr. Nigel John Hills as company secretary on 2016-10-01
2016-10-03TM02Termination of appointment of Puneet Rajput on 2016-09-30
2016-10-03Annotation
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-02AR0109/05/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ROPER
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-27AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-23AR0109/05/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0109/05/13 ANNUAL RETURN FULL LIST
2013-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/13 FROM Barber Surgeons Hall 1a Monkwell Square London EC2Y 5BL
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0109/05/12 ANNUAL RETURN FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-23AR0109/05/11 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED MR GRAHAM JOHN ROPER
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-17AR0109/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PUNEET RAJPUT / 09/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM PARRINGTON / 09/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HILLS / 09/05/2010
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FELLOWS
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08ELRESS386 DISP APP AUDS 25/07/07
2007-08-08ELRESS366A DISP HOLDING AGM 25/07/07
2007-06-22363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18288bDIRECTOR RESIGNED
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288bDIRECTOR RESIGNED
2006-05-26363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 229/230 SHOREDITCH HIGH STREET LONDON E1 6PJ
2005-05-18363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-03-15288aNEW DIRECTOR APPOINTED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-13288bDIRECTOR RESIGNED
2004-05-20363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-20288bDIRECTOR RESIGNED
2003-03-10288aNEW DIRECTOR APPOINTED
2002-11-29AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-12-15AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17288aNEW DIRECTOR APPOINTED
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: 229-231 SHOREDITCH HIGH STREET LONDON E1 6PJ
2000-08-07287REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 18 THANET STREET LONDON WC1H 9TR
2000-05-22363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-03288bSECRETARY RESIGNED
1999-10-27288bDIRECTOR RESIGNED
1999-10-27288aNEW DIRECTOR APPOINTED
1999-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINGSOWN PROPERTY 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 KINGSOWN PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-09 Satisfied BARCLAYS BANK PLC
FIRST FIXED CHARGE 1994-11-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KINGSOWN PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSOWN PROPERTY LIMITED
Trademarks
We have not found any records of KINGSOWN PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSOWN PROPERTY 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 (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as KINGSOWN PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGSOWN PROPERTY 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 KINGSOWN PROPERTY 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 KINGSOWN PROPERTY 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.