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

KINGSHILL CONSULTANTS LIMITED

Hillcrest, Raikes Road, Thornton Cleveleys, LANCASHIRE, FY5 5LS,
Company Registration Number
02512875
Private Limited Company
Active

Company Overview

About Kingshill Consultants Ltd
KINGSHILL CONSULTANTS LIMITED was founded on 1990-06-18 and has its registered office in Thornton Cleveleys. The organisation's status is listed as "Active". Kingshill Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSHILL CONSULTANTS LIMITED
 
Legal Registered Office
Hillcrest
Raikes Road
Thornton Cleveleys
LANCASHIRE
FY5 5LS
Other companies in FY5
 
Filing Information
Company Number 02512875
Company ID Number 02512875
Date formed 1990-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-01 10:41:31
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 KINGSHILL CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY MARIA CUTTS
Company Secretary 2002-06-18
ASHLEY CUTTS
Director 1992-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BRITTON
Company Secretary 1991-06-18 2002-06-18
GEOFFREY BRITTON
Director 1991-06-18 2002-06-18
NORMAN BRITTON
Director 1991-06-18 1992-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY CUTTS AKENSIDE PROPERTY MANAGEMENT LIMITED Director 2013-02-01 CURRENT 2000-06-08 Active
ASHLEY CUTTS CH PROPERTY TRUSTEE AKENSIDE LIMITED Director 2008-01-10 CURRENT 2007-12-19 Active
ASHLEY CUTTS HOMEGONE LIMITED Director 2001-10-05 CURRENT 2001-09-24 Dissolved 2015-02-10
ASHLEY CUTTS AKENSIDE (BREWERY BOND) LIMITED Director 2001-03-28 CURRENT 2000-05-08 Active
ASHLEY CUTTS AKENSIDE WHARF LIMITED Director 2001-01-03 CURRENT 2000-12-01 Dissolved 2015-12-29
ASHLEY CUTTS AKENSIDE DEVELOPMENT COMPANY LIMITED Director 1998-05-07 CURRENT 1997-11-10 Active
ASHLEY CUTTS ISSUESELECT LIMITED Director 1991-02-06 CURRENT 1991-02-01 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
2024-04-05CESSATION OF LINDSAY MARIA CUTTS AS A PERSON OF SIGNIFICANT CONTROL
2024-04-05Change of details for Mr Ashley Cutts as a person with significant control on 2024-02-09
2023-10-25Change of details for Mrs Lindsay Maria Cutts as a person with significant control on 2020-03-27
2023-10-24Change of details for Mr Ashley Cutts as a person with significant control on 2020-03-27
2023-06-28CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY MARIA CUTTS
2023-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-24Current accounting period shortened from 30/06/23 TO 31/03/23
2022-08-24AA01Current accounting period shortened from 30/06/23 TO 31/03/23
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-06-27PSC04Change of details for Mr Ashley Cutts as a person with significant control on 2018-03-27
2018-06-27PSC07CESSATION OF LINDSAY MARIA CUTTS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-17SH0127/03/18 STATEMENT OF CAPITAL GBP 2
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0118/06/16 ANNUAL RETURN FULL LIST
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0118/06/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-04AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-27AD04Register(s) moved to registered office address
2012-03-13AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-13AR0118/06/11 ANNUAL RETURN FULL LIST
2011-03-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0118/06/10 ANNUAL RETURN FULL LIST
2010-03-10AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-23AD03Register(s) moved to registered inspection location
2009-10-23AD02Register inspection address has been changed
2009-08-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-02-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-20363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-03-13AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-10363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 14 KINGS WALK CLEVELEYS LANCASHIRE FY5 1HZ
2005-07-04363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-06363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-08-14363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-28363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-09RES03EXEMPTION FROM APPOINTING AUDITORS
2001-06-26363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-03-07SRES03EXEMPTION FROM APPOINTING AUDITORS 02/03/01
2000-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-04-06SRES03EXEMPTION FROM APPOINTING AUDITORS 31/03/00
1999-07-01363sRETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS
1999-03-17SRES03EXEMPTION FROM APPOINTING AUDITORS 08/03/99
1999-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-17363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 03/03/97
1997-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-20363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1997-03-21SRES03EXEMPTION FROM APPOINTING AUDITORS 16/03/97
1997-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-06-17363sRETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS
1996-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1996-03-14SRES03EXEMPTION FROM APPOINTING AUDITORS 05/03/96
1995-06-16363(288)SECRETARY'S PARTICULARS CHANGED
1995-06-16363sRETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS
1994-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1994-10-08SRES03EXEMPTION FROM APPOINTING AUDITORS 18/08/94
1994-06-21363sRETURN MADE UP TO 18/06/94; NO CHANGE OF MEMBERS
1994-01-28SRES03EXEMPTION FROM APPOINTING AUDITORS 13/01/94
1994-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1993-07-14CERTNMCOMPANY NAME CHANGED VENT SYSTEMS (NEWCASTLE) LIMITED CERTIFICATE ISSUED ON 15/07/93
1993-07-14CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/93
1993-07-08363sRETURN MADE UP TO 18/06/93; FULL LIST OF MEMBERS
1993-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to KINGSHILL CONSULTANTS 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 KINGSHILL CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSHILL CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of KINGSHILL CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSHILL CONSULTANTS LIMITED
Trademarks
We have not found any records of KINGSHILL CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSHILL CONSULTANTS 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 (41100 - Development of building projects) as KINGSHILL CONSULTANTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KINGSHILL CONSULTANTS 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 KINGSHILL CONSULTANTS 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 KINGSHILL CONSULTANTS 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.