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

KINGSTON CLOSE LIMITED

UNIT 1, ENGINE SHED YARD, 23 WALDEGRAVE ROAD, TEDDINGTON, TW11 8LA,
Company Registration Number
03566793
Private Limited Company
Active

Company Overview

About Kingston Close Ltd
KINGSTON CLOSE LIMITED was founded on 1998-05-19 and has its registered office in Teddington. The organisation's status is listed as "Active". Kingston Close Limited is a Private Limited Company registered in ENGLAND 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
KINGSTON CLOSE LIMITED
 
Legal Registered Office
UNIT 1, ENGINE SHED YARD
23 WALDEGRAVE ROAD
TEDDINGTON
TW11 8LA
Other companies in TW11
 
Filing Information
Company Number 03566793
Company ID Number 03566793
Date formed 1998-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTON CLOSE 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 KINGSTON CLOSE LIMITED
The following companies were found which have the same name as KINGSTON CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGSTON CLOSE MANAGEMENT LTD ROOM 9 - ENTERPRISE HOUSE 3 MIDDLETON RD MANCHESTER LANCASHIRE M8 5DT Active - Proposal to Strike off Company formed on the 2015-10-21
KINGSTON CLOSE MANAGEMENT CO (SALFORD) LTD ROOM 9, 3B ENTERPRISE HOUSE MIDDLETON ROAD MANCHESTER M8 5DT Active Company formed on the 2019-04-08

Company Officers of KINGSTON CLOSE LIMITED

Current Directors
Officer Role Date Appointed
JANE ELIZABETH BARON
Director 2013-06-20
ANTHONY HARVEY GOULDS
Director 2007-09-29
GERALD SIVYER
Director 1998-05-19
ROBERT GRAHAM TAYLOR
Director 2010-04-13
LEELA ANNIE THAMPY
Director 2008-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NELLY ROWLING
Director 2007-08-16 2017-09-25
LARISSA EMILY THOMPSON
Director 2010-12-19 2016-01-13
NORMAN RICHARD SIMMONS
Company Secretary 1998-05-19 2015-01-01
NORMAN RICHARD SIMMONS
Director 1998-05-19 2015-01-01
RUTH ELIZABETH REDHEAD
Director 2002-12-20 2012-12-04
HOWARD GEORGE RUSHFORD
Director 2004-03-22 2011-12-31
WENDY ANN MARIE SNOWDON
Director 2004-02-27 2010-12-08
MANDY EIRA LOUISE BRIDGET LANCY
Director 2006-06-08 2010-01-23
RUPERT OLIVER BROWN
Director 2006-06-09 2007-09-29
CLARE PATRICIA CHATHAM
Director 2002-02-15 2007-04-25
ANDREW CHARLES BORDER
Director 2002-05-25 2005-12-23
RICHARD FRANK BURRIDGE
Director 1998-05-19 2005-02-17
COLIN MICHAEL DAVID MARSHALL
Director 1998-05-19 2004-02-29
MARY ELIZABETH SCOTT
Director 1998-05-19 2004-02-25
FREDERICK WILLIAM HAYWARD
Director 1998-05-19 2004-01-24
KASTURI HEGDE
Director 2002-05-01 2002-12-20
ANTHONY MICHAEL HART
Director 1998-05-19 2002-06-07
CLAIRE FIONA EGLINGTON
Director 1998-05-19 2001-12-27
C & M REGISTRARS LIMITED
Nominated Secretary 1998-05-19 1998-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEELA ANNIE THAMPY KEYBOND LIMITED Director 2015-06-30 CURRENT 2015-05-05 Dissolved 2017-04-04

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
2023-10-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM TAYLOR
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM 132 Sheen Road Richmond TW9 1UR
2023-07-13CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-07-06CH01Director's details changed for Miss Florence Alice Martin on 2022-07-06
2022-07-06AP01DIRECTOR APPOINTED MISS FLORENCE ALICE MARTIN
2022-07-05DIRECTOR APPOINTED MISS MARY MAJELLA LOURDES MCAVOY
2022-07-05AP01DIRECTOR APPOINTED MISS MARY MAJELLA LOURDES MCAVOY
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BARON
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BARON
2021-12-1931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-09-01DISS40Compulsory strike-off action has been discontinued
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GERALD SIVYER
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NELLY ROWLING
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 11
2016-07-20AR0108/06/16 ANNUAL RETURN FULL LIST
2016-06-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR LARISSA EMILY THOMPSON
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 11
2015-08-25AR0108/06/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN RICHARD SIMMONS
2015-08-25TM02Termination of appointment of Norman Richard Simmons on 2015-01-01
2015-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/15 FROM Number 2 Kingston Close Kingston Lane Teddington Middlesex TW11 9EW
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 11
2014-06-08AR0108/06/14 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-28AP01DIRECTOR APPOINTED JANE ELIZABETH BARON
2013-06-10AR0108/06/13 ANNUAL RETURN FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REDHEAD
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-12AR0119/05/12 ANNUAL RETURN FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LARISSA EMILY THOMPSON / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LEELA ANNIE THAMPY / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM TAYLOR / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD SIVYER / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RICHARD SIMMONS / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NELLY ROWLING / 07/06/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH REDHEAD / 07/06/2011
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GOULDS / 07/06/2012
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RUSHFORD
2011-07-05AA31/12/10 TOTAL EXEMPTION FULL
2011-06-09AR0119/05/11 FULL LIST
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SNOWDON
2011-02-22AP01DIRECTOR APPOINTED LARISSA EMILY THOMPSON
2010-10-25AA31/12/09 TOTAL EXEMPTION FULL
2010-06-16AR0119/05/10 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED ROBERT GRAHAM TAYLOR
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MANDY LANCY
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-06-11288aDIRECTOR APPOINTED DR LEELA ANNIE THAMPY
2009-06-11363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD RUSHFORD / 01/01/2009
2008-10-08AA31/12/07 TOTAL EXEMPTION FULL
2008-06-17363(288)DIRECTOR RESIGNED
2008-06-17363sRETURN MADE UP TO 19/05/08; CHANGE OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED NELLY ROWLING
2008-06-11288aDIRECTOR APPOINTED ANTHONY GOULDS
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-19363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16288aNEW DIRECTOR APPOINTED
2006-06-16363(288)DIRECTOR RESIGNED
2005-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2004-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-14288aNEW DIRECTOR APPOINTED
2004-05-14288bDIRECTOR RESIGNED
2004-04-20288bDIRECTOR RESIGNED
2004-04-08288aNEW DIRECTOR APPOINTED
2004-04-0888(2)RAD 22/03/04--------- £ SI 1@1=1 £ IC 9/10
2004-01-30288bDIRECTOR RESIGNED
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12288aNEW DIRECTOR APPOINTED
2003-06-12363(288)DIRECTOR RESIGNED
2003-06-12363sRETURN MADE UP TO 19/05/03; CHANGE OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-24363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

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 KINGSTON CLOSE LIMITED

Intangible Assets
Patents
We have not found any records of KINGSTON CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSTON CLOSE LIMITED
Trademarks
We have not found any records of KINGSTON CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTON CLOSE 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 (98000 - Residents property management) as KINGSTON CLOSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTON CLOSE 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 KINGSTON CLOSE 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 KINGSTON CLOSE 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.