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

KINGSLAND EASTBOURNE LIMITED

STREDDER PEARCE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSEX,
Company Registration Number
04614491
Private Limited Company
Active

Company Overview

About Kingsland Eastbourne Ltd
KINGSLAND EASTBOURNE LIMITED was founded on 2002-12-11 and has its registered office in Eastbourne. The organisation's status is listed as "Active". Kingsland Eastbourne Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KINGSLAND EASTBOURNE LIMITED
 
Legal Registered Office
STREDDER PEARCE
29 COMPTON PLACE ROAD
EASTBOURNE
EAST SUSSEX
 
Filing Information
Company Number 04614491
Company ID Number 04614491
Date formed 2002-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:27:44
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 KINGSLAND EASTBOURNE LIMITED

Current Directors
Officer Role Date Appointed
ROSS & CO (AGENCY) LTD
Company Secretary 2017-10-29
DOREEN KING
Director 2007-10-10
KENNETH YEOMANS
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAVELOCK ESTATES LIMITED
Company Secretary 2016-04-01 2017-10-29
EDWARD WELLER
Director 2011-09-13 2016-10-18
ANTON GERARD KUDLACEK BREE
Company Secretary 2012-09-28 2016-04-01
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2006-11-01 2012-09-28
STEVEN JOHN HUGHES
Director 2008-12-12 2010-12-14
STEVEN JOHN HUGHES
Director 2004-04-01 2008-02-27
MARY GREEN
Director 2002-12-11 2007-10-10
JOHN KEITH ROSS
Company Secretary 2002-12-11 2006-11-01
OLIVE MARY TYDESLEY
Director 2002-12-11 2004-06-16
RODNEY CHARLES BELLENGER
Director 2002-12-11 2004-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-12-11 2002-12-11
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-11 2002-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS & CO (AGENCY) LTD THE VINES (HORSEBRIDGE) ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-30 CURRENT 2007-10-18 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT (REIGATE) MANGEMENT CO. LIMITED Company Secretary 2017-10-29 CURRENT 2003-06-11 Active
ROSS & CO (AGENCY) LTD 9 UPPERTON GARDENS EASTBOURNE RTM COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2013-10-08 Active
ROSS & CO (AGENCY) LTD SHORTWOOD RESIDENTS ASSOCIATION (WOKING) LIMITED Company Secretary 2017-10-29 CURRENT 1992-09-14 Active
ROSS & CO (AGENCY) LTD WYCH HILL PARK MANAGEMENT LTD Company Secretary 2017-10-29 CURRENT 1999-06-09 Active
ROSS & CO (AGENCY) LTD THE LIMES (UPPERTON) LIMITED Company Secretary 2017-10-29 CURRENT 2003-02-12 Active
ROSS & CO (AGENCY) LTD VANTAGE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2005-01-26 Active
ROSS & CO (AGENCY) LTD BEXFIELD COURT LIMITED Company Secretary 2017-10-29 CURRENT 1959-05-01 Active
ROSS & CO (AGENCY) LTD LUCKY THIRTEEN ST MICHAELS PLACE LIMITED Company Secretary 2017-10-29 CURRENT 1990-06-05 Active
ROSS & CO (AGENCY) LTD COPSE MANAGEMENT LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1986-04-17 Active
ROSS & CO (AGENCY) LTD CAREW COURT (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1993-04-22 Active
ROSS & CO (AGENCY) LTD LANSDOWNE COURT MANAGEMENT COMPANY (EASTBOURNE) LIMITED Company Secretary 2017-10-29 CURRENT 1995-12-20 Active
ROSS & CO (AGENCY) LTD BUXTON APARTMENTS LIMITED Company Secretary 2017-10-29 CURRENT 2006-10-10 Active
ROSS & CO (AGENCY) LTD CUMBRIA COURT 2009 (REIGATE) RTM LIMITED Company Secretary 2017-10-29 CURRENT 2009-02-04 Active
ROSS & CO (AGENCY) LTD SUSSEX HOUSE RESIDENTS LIMITED Company Secretary 2017-10-29 CURRENT 1985-08-02 Active
ROSS & CO (AGENCY) LTD NICHOLLS COURT (HILLINGDON) LIMITED Company Secretary 2017-10-29 CURRENT 1988-08-11 Active
ROSS & CO (AGENCY) LTD LIMES (EASTBOURNE) LIMITED(THE) Company Secretary 2017-10-29 CURRENT 1960-10-20 Active
ROSS & CO (AGENCY) LTD DE WALDEN MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 1999-08-20 Active
ROSS & CO (AGENCY) LTD ARUNDEL PLACE RESIDENTS COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2002-03-04 Active
ROSS & CO (AGENCY) LTD ARUNDEL HOUSE (EASTBOURNE) LTD Company Secretary 2017-10-29 CURRENT 2005-09-05 Active
ROSS & CO (AGENCY) LTD ARISTA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2006-02-07 Active
ROSS & CO (AGENCY) LTD BAXTERS QUARTER MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-29 CURRENT 2007-12-13 Active
ROSS & CO (AGENCY) LTD GREENCROFT (EASTBOURNE) LIMITED Company Secretary 2017-10-24 CURRENT 1987-12-11 Active
ROSS & CO (AGENCY) LTD WINDMILL WALK (LANGNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-01 CURRENT 2011-10-14 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
2024-01-02CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-10-10MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-01-18CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-16Notification of a person with significant control statement
2021-12-16Notification of a person with significant control statement
2021-12-16PSC08Notification of a person with significant control statement
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM Unit 3 Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2021-12-03PSC07CESSATION OF NIGEL FRANK BRINSDEN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03AP03Appointment of Mrs Carol Lesley Pearce as company secretary on 2021-12-01
2021-12-03TM02Termination of appointment of Ross & Co (Agency) Ltd on 2021-11-30
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2021-06-30AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-12AA24/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-11-26AA24/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 11a Gildredge Road Eastbourne East Sussex BN20 7HH
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-08-20AA24/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FRANK BRINSDEN
2018-07-26AP01DIRECTOR APPOINTED MR NIGEL FRANK BRINSDEN
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN KING
2017-12-21AA24/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-29AP04Appointment of Ross & Co (Agency) Ltd as company secretary on 2017-10-29
2017-10-29TM02Termination of appointment of Havelock Estates Limited on 2017-10-29
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-26AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WELLER
2016-09-28CH01Director's details changed for Mr Kenneth Yoemans on 2016-09-28
2016-09-21AP01DIRECTOR APPOINTED MR KENNETH YOEMANS
2016-05-24TM02Termination of appointment of Anton Gerard Kudlacek Bree on 2016-04-01
2016-05-24AP03Appointment of Havelock Estates Limited as company secretary on 2016-04-01
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 12
2015-12-16AR0111/12/15 ANNUAL RETURN FULL LIST
2015-08-13AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-16AR0111/12/14 ANNUAL RETURN FULL LIST
2014-11-04AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 12
2013-12-19AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13
2013-01-04AR0111/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN KING / 03/01/2013
2012-10-09AP03SECRETARY APPOINTED MR ANTON GERARD KUDLACEK BREE
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND
2012-09-28TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2012-06-29AA24/03/12 TOTAL EXEMPTION SMALL
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-12-20AR0111/12/11 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED EDWARD WELLER
2011-06-17AA24/03/11 TOTAL EXEMPTION SMALL
2011-01-26AA24/03/10 TOTAL EXEMPTION SMALL
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES
2010-12-13AR0111/12/10 FULL LIST
2009-12-15AR0111/12/09 FULL LIST
2009-11-26AA24/03/09 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2009-01-20288aDIRECTOR APPOINTED STEVEN JOHN HUGHES
2008-10-24AA24/03/08 TOTAL EXEMPTION SMALL
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR STEVEN HUGHES
2008-01-17363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07
2007-01-23363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-23288bSECRETARY RESIGNED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 100 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4QJ
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06
2005-12-28363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05
2004-12-21363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-07-07288bDIRECTOR RESIGNED
2004-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-01-08363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-06-18225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 24/03/04
2003-05-1588(2)RAD 24/03/03--------- £ SI 9@1=9 £ IC 2/11
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288bSECRETARY RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288bDIRECTOR RESIGNED
2002-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 KINGSLAND EASTBOURNE 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 KINGSLAND EASTBOURNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGSLAND EASTBOURNE 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

Intangible Assets
Patents
We have not found any records of KINGSLAND EASTBOURNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLAND EASTBOURNE LIMITED
Trademarks
We have not found any records of KINGSLAND EASTBOURNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSLAND EASTBOURNE 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 KINGSLAND EASTBOURNE 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 KINGSLAND EASTBOURNE 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 KINGSLAND EASTBOURNE 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 KINGSLAND EASTBOURNE 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.