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

KINGMERE LIMITED

FARR HOUSE, 4 NEW PARK ROAD, CHICHESTER, WEST SUSSEX, PO19 7XA,
Company Registration Number
03468077
Private Limited Company
Active

Company Overview

About Kingmere Ltd
KINGMERE LIMITED was founded on 1997-11-19 and has its registered office in Chichester. The organisation's status is listed as "Active". Kingmere Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGMERE LIMITED
 
Legal Registered Office
FARR HOUSE
4 NEW PARK ROAD
CHICHESTER
WEST SUSSEX
PO19 7XA
Other companies in EC3M
 
Previous Names
WICKENS ESTATES LIMITED03/03/2006
Filing Information
Company Number 03468077
Company ID Number 03468077
Date formed 1997-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB704524265  
Last Datalog update: 2024-12-05 09:40:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGMERE 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.
Companies with same name KINGMERE LIMITED
The following companies were found which have the same name as KINGMERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGMERE CONSULTING LTD 14 COLEBROOK CLOSE WORTHING BN11 2LA Active Company formed on the 2019-09-05
KINGMERE GROUP LIMITED HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH Active Company formed on the 2024-09-23

Company Officers of KINGMERE LIMITED

Current Directors
Officer Role Date Appointed
GARY NEIL HAWKINS
Company Secretary 2004-01-22
GARY NEIL HAWKINS
Director 2007-11-01
PAUL MICHAEL ALBERT ROWLAND
Director 2011-04-18
JACQUELINE JENNIFER WICKENS
Director 1997-12-11
ROGER FOSTER WICKENS
Director 1997-12-11
SARAH FOSTER WICKENS
Director 1997-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN STUART HUGHES
Director 1997-12-11 2018-04-13
JOHN HOWARD SMITHERS
Director 1997-12-11 2016-06-30
ALAN FIELDER
Director 2005-10-17 2011-02-28
MICHAEL ROBIN STANDING
Director 1997-12-11 2005-10-17
KEITH DAVIES
Company Secretary 1997-12-11 2004-01-22
STARTCO LIMITED
Nominated Secretary 1997-11-19 1997-12-11
NEWCO LIMITED
Nominated Director 1997-11-19 1997-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY NEIL HAWKINS FOSTER WICKENS INVESTMENTS LIMITED Company Secretary 2004-01-22 CURRENT 1957-04-01 Active
GARY NEIL HAWKINS STORE PROPERTY (CHICHESTER) LIMITED Company Secretary 2004-01-22 CURRENT 1996-07-19 Active
GARY NEIL HAWKINS STORE PROPERTY HOLDINGS LIMITED Company Secretary 2004-01-22 CURRENT 1979-06-05 Active
GARY NEIL HAWKINS STORE PROPERTY INVESTMENTS LIMITED Company Secretary 2004-01-22 CURRENT 1955-05-23 Active
GARY NEIL HAWKINS STORE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2004-01-22 CURRENT 1949-01-10 Active
GARY NEIL HAWKINS STORE PROPERTY ESTATES LIMITED Company Secretary 2004-01-22 CURRENT 1960-02-17 Active
GARY NEIL HAWKINS STORE PROPERTY LIMITED Company Secretary 2004-01-22 CURRENT 2001-04-23 Active
GARY NEIL HAWKINS WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
GARY NEIL HAWKINS OVING PROPERTIES LIMITED Director 2016-09-11 CURRENT 2016-09-11 Active
GARY NEIL HAWKINS FORTY FOUR WEST STREET LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
GARY NEIL HAWKINS PHILPOT HOUSE LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
GARY NEIL HAWKINS FOSTER WICKENS INVESTMENTS LIMITED Director 2007-11-01 CURRENT 1957-04-01 Active
GARY NEIL HAWKINS STORE PROPERTY (CHICHESTER) LIMITED Director 2007-11-01 CURRENT 1996-07-19 Active
GARY NEIL HAWKINS STORE PROPERTY HOLDINGS LIMITED Director 2007-11-01 CURRENT 1979-06-05 Active
GARY NEIL HAWKINS STORE PROPERTY INVESTMENTS LIMITED Director 2007-11-01 CURRENT 1955-05-23 Active
GARY NEIL HAWKINS STORE PROPERTY DEVELOPMENTS LIMITED Director 2007-11-01 CURRENT 1949-01-10 Active
GARY NEIL HAWKINS STORE PROPERTY ESTATES LIMITED Director 2007-11-01 CURRENT 1960-02-17 Active
GARY NEIL HAWKINS STORE PROPERTY LIMITED Director 2007-11-01 CURRENT 2001-04-23 Active
PAUL MICHAEL ALBERT ROWLAND WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
PAUL MICHAEL ALBERT ROWLAND ITCHENOR YACHT CLUB LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL MICHAEL ALBERT ROWLAND PHILPOT HOUSE LIMITED Director 2011-07-15 CURRENT 2011-07-15 Active
PAUL MICHAEL ALBERT ROWLAND FOSTER WICKENS INVESTMENTS LIMITED Director 2011-04-18 CURRENT 1957-04-01 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY (CHICHESTER) LIMITED Director 2011-04-18 CURRENT 1996-07-19 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY HOLDINGS LIMITED Director 2011-04-18 CURRENT 1979-06-05 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY INVESTMENTS LIMITED Director 2011-04-18 CURRENT 1955-05-23 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY DEVELOPMENTS LIMITED Director 2011-04-18 CURRENT 1949-01-10 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY ESTATES LIMITED Director 2011-04-18 CURRENT 1960-02-17 Active
PAUL MICHAEL ALBERT ROWLAND STORE PROPERTY LIMITED Director 2011-04-18 CURRENT 2001-04-23 Active
JACQUELINE JENNIFER WICKENS ITCHENOR YACHT CLUB LIMITED Director 2013-03-24 CURRENT 2011-11-09 Active
JACQUELINE JENNIFER WICKENS PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 2001-04-10 CURRENT 1996-07-19 Active
JACQUELINE JENNIFER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1957-04-01 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1991-11-27 CURRENT 1979-06-05 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1955-05-23 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1991-11-27 CURRENT 1949-01-10 Active
JACQUELINE JENNIFER WICKENS STORE PROPERTY ESTATES LIMITED Director 1991-11-27 CURRENT 1960-02-17 Active
ROGER FOSTER WICKENS ITCHENOR YACHT CLUB LIMITED Director 2013-03-24 CURRENT 2011-11-09 Active
ROGER FOSTER WICKENS PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
ROGER FOSTER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
ROGER FOSTER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 1996-07-19 CURRENT 1996-07-19 Active
ROGER FOSTER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1957-04-01 Active
ROGER FOSTER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1991-11-27 CURRENT 1979-06-05 Active
ROGER FOSTER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1991-11-27 CURRENT 1955-05-23 Active
ROGER FOSTER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1991-11-27 CURRENT 1949-01-10 Active
ROGER FOSTER WICKENS STORE PROPERTY ESTATES LIMITED Director 1991-11-27 CURRENT 1960-02-17 Active
SARAH FOSTER WICKENS WATERSIDE LAND LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
SARAH FOSTER WICKENS FORTY FOUR WEST STREET LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
SARAH FOSTER WICKENS RUSTINGTON LAND LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-02-13
SARAH FOSTER WICKENS TRIDENT LAND LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2018-02-13
SARAH FOSTER WICKENS FLORENCE HOUSE MANAGEMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active
SARAH FOSTER WICKENS PHILPOT HOUSE LIMITED Director 2011-10-07 CURRENT 2011-07-15 Active
SARAH FOSTER WICKENS OAKFORD HOMES (HALNAKER) LIMITED Director 2010-06-15 CURRENT 2010-06-15 Dissolved 2016-02-09
SARAH FOSTER WICKENS STORE PROPERTY LIMITED Director 2001-05-30 CURRENT 2001-04-23 Active
SARAH FOSTER WICKENS FOSTER WICKENS INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1957-04-01 Active
SARAH FOSTER WICKENS STORE PROPERTY (CHICHESTER) LIMITED Director 1996-09-06 CURRENT 1996-07-19 Active
SARAH FOSTER WICKENS STORE PROPERTY HOLDINGS LIMITED Director 1996-09-06 CURRENT 1979-06-05 Active
SARAH FOSTER WICKENS WICKENS PROPERTIES LIMITED Director 1996-09-06 CURRENT 1951-09-03 Active
SARAH FOSTER WICKENS STORE PROPERTY INVESTMENTS LIMITED Director 1996-09-06 CURRENT 1955-05-23 Active
SARAH FOSTER WICKENS STORE PROPERTY DEVELOPMENTS LIMITED Director 1996-09-06 CURRENT 1949-01-10 Active
SARAH FOSTER WICKENS STORE PROPERTY ESTATES LIMITED Director 1996-09-06 CURRENT 1960-02-17 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
2024-11-28CONFIRMATION STATEMENT MADE ON 27/11/24, WITH NO UPDATES
2024-10-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-10-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034680770011
2024-10-28REGISTRATION OF A CHARGE / CHARGE CODE 034680770015
2024-09-06SMALL COMPANY ACCOUNTS MADE UP TO 24/03/24
2023-11-29CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-01-25DIRECTOR APPOINTED MR DANIEL JAMES DEMPSEY
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/21
2021-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034680770014
2021-05-27PSC08Notification of a person with significant control statement
2021-05-27PSC07CESSATION OF SARAH FOSTER WICKENS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-17AP01DIRECTOR APPOINTED MR ROSS DANIEL MOYLER
2019-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN STUART HUGHES
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034680770012
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034680770013
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FOSTER WICKENS / 03/02/2017
2017-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JENNIFER WICKENS / 03/02/2017
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-09-12CH01Director's details changed for Mr Paul Michael Albert Rowland on 2016-09-01
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD SMITHERS
2016-04-26MR08Mortgage creation without deed on charge 034680770011 on 2016-04-15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 41 Eastcheap London EC3M 1DT
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-03-31CC04Statement of company's objects
2014-03-31RES01ADOPT ARTICLES 06/03/2014
2014-03-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Section 175 quoted 06/03/2014
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034680770010
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034680770009
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0127/11/13 FULL LIST
2013-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/13
2012-11-26AR0119/11/12 FULL LIST
2012-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/12
2011-12-07AR0119/11/11 FULL LIST
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD SMITHERS / 17/05/2011
2011-05-04AP01DIRECTOR APPOINTED MR PAUL MICHAEL ALBERT ROWLAND
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FIELDER
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-26AR0119/11/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 24/03/10
2009-12-14AR0119/11/09 FULL LIST
2009-12-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / GARY NEIL HAWKINS / 27/11/2009
2009-12-14AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FOSTER WICKENS / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE JENNIFER WICKENS / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD SMITHERS / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STUART HUGHES / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY NEIL HAWKINS / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FIELDER / 27/11/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FOSTER WICKENS / 27/11/2009
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-16AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITHERS / 25/06/2009
2008-12-17363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-08-18AAFULL ACCOUNTS MADE UP TO 24/03/08
2008-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-24287REGISTERED OFFICE CHANGED ON 24/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-12-18363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-27AUDAUDITOR'S RESIGNATION
2007-08-14AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-03-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-11-23288cSECRETARY'S PARTICULARS CHANGED
2006-08-02AAFULL ACCOUNTS MADE UP TO 24/03/06
2006-03-03CERTNMCOMPANY NAME CHANGED WICKENS ESTATES LIMITED CERTIFICATE ISSUED ON 03/03/06
2005-11-21363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 24/03/05
2005-10-19288bDIRECTOR RESIGNED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-17363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-08-26AAFULL ACCOUNTS MADE UP TO 24/03/04
2004-06-16288cDIRECTOR'S PARTICULARS CHANGED
2004-01-31288bSECRETARY RESIGNED
2004-01-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINGMERE 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 KINGMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2017-10-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
FIXED CHARGE OVER FREEHOLD PROPERTY 2016-04-15 Outstanding STORE PROPERTY INVESTMENTS LIMITED
2013-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 2008-07-09 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-06-25 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2007-03-16 Outstanding STORE PROPERTY INVESTMENTS LIMITED
LEGAL CHARGE 2007-02-14 Satisfied STORE PROPERTY INVESTMENTS LIMITED
LEGAL CHARGE 2001-05-25 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1999-12-20 Satisfied SINGER & FRIEDLANDER LIMITED
FLOATING CHARGE 1999-12-20 Satisfied SINGER & FRIEDLANDER LIMITED
LEGAL CHARGE 1998-02-09 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KINGMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGMERE LIMITED
Trademarks
We have not found any records of KINGMERE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ASCOT WHOLESALE LIMITED 2013-04-09 Outstanding
RENT DEPOSIT DEED I4 EXHIBITIONS LIMITED 2010-10-21 Outstanding
RENT DEPOSIT DEED I4 EXHIBITIONS LIMITED 2010-10-26 Outstanding

We have found 3 mortgage charges which are owed to KINGMERE LIMITED

Income
Government Income
We have not found government income sources for KINGMERE 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 (68100 - Buying and selling of own real estate) as KINGMERE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINGMERE 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 KINGMERE 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 KINGMERE 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.