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

KINGSHEATH INVESTMENTS LIMITED

Ridge Court, The Ridge, Epsom, SURREY, KT18 7EP,
Company Registration Number
05480025
Private Limited Company
Active

Company Overview

About Kingsheath Investments Ltd
KINGSHEATH INVESTMENTS LIMITED was founded on 2005-06-14 and has its registered office in Epsom. The organisation's status is listed as "Active". Kingsheath Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
KINGSHEATH INVESTMENTS LIMITED
 
Legal Registered Office
Ridge Court
The Ridge
Epsom
SURREY
KT18 7EP
Other companies in PO19
 
Filing Information
Company Number 05480025
Company ID Number 05480025
Date formed 2005-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-06-14
Return next due 2025-06-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-21 12:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSHEATH INVESTMENTS 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.

Company Officers of KINGSHEATH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL BAKER
Company Secretary 2005-06-14
JEREMY GRAHAM PAUL CAMPLING
Director 2005-06-14
JAMES PAUL GOODY
Director 2005-09-05
PHILLIP ANTHONY HUGHES
Director 2005-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-06-14 2005-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL BAKER EPX RESEARCH LIMITED Company Secretary 2008-12-12 CURRENT 1999-08-02 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (EXETER) LTD Company Secretary 2006-10-03 CURRENT 2002-07-23 Active
CHRISTOPHER PAUL BAKER CASTILIAN HOUSE LIMITED Company Secretary 2005-10-27 CURRENT 2005-03-03 Active
CHRISTOPHER PAUL BAKER GLOUCESTER SECURITIES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (HARLEQUIN COURT) LTD Company Secretary 2004-05-13 CURRENT 2004-05-13 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MOSAIC (SOUTHSEA) LTD Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
CHRISTOPHER PAUL BAKER MOSAIC (FELBRIDGE) LTD Company Secretary 2004-04-01 CURRENT 2004-03-22 Active
CHRISTOPHER PAUL BAKER MOSAIC (HULL) LTD Company Secretary 2004-02-18 CURRENT 2003-11-07 Liquidation
CHRISTOPHER PAUL BAKER MOSAIC (STOKE) LIMITED Company Secretary 2003-10-16 CURRENT 2003-10-16 Dissolved 2017-05-16
CHRISTOPHER PAUL BAKER MITRE FINANCIAL LIMITED Company Secretary 2002-07-22 CURRENT 1997-11-17 Active
CHRISTOPHER PAUL BAKER PRIME LIFE CAPITAL MANAGEMENT LIMITED Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER MOSAIC ESTATES LTD Company Secretary 1999-06-29 CURRENT 1999-06-14 Active
CHRISTOPHER PAUL BAKER ICM INVESTMENT RESEARCH LIMITED Company Secretary 1997-03-11 CURRENT 1997-02-17 Active - Proposal to Strike off
CHRISTOPHER PAUL BAKER EPSOM RIDGE LIMITED Company Secretary 1995-07-26 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING CIL (MILNEWOOD) LTD Director 2015-11-24 CURRENT 2015-11-24 Active
JEREMY GRAHAM PAUL CAMPLING CIL SOUTH WEST LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING CIL LAND LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active
JEREMY GRAHAM PAUL CAMPLING SOUTH WEST STRATEGIC DEVELOPMENTS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
JEREMY GRAHAM PAUL CAMPLING CARDINAL INTERNATIONAL LIMITED Director 2011-03-22 CURRENT 1981-01-26 Active
JEREMY GRAHAM PAUL CAMPLING ORCHARD RIDGE LIMITED Director 2009-09-30 CURRENT 2007-05-24 Active - Proposal to Strike off
JEREMY GRAHAM PAUL CAMPLING MOSAIC ESTATES LTD Director 2007-08-03 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING CASTILIAN HOUSE LIMITED Director 2006-10-31 CURRENT 2005-03-03 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (EXETER) LTD Director 2006-10-03 CURRENT 2002-07-23 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (SOUTHSEA) LTD Director 2004-04-30 CURRENT 2004-04-30 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (FELBRIDGE) LTD Director 2004-04-01 CURRENT 2004-03-22 Active
JEREMY GRAHAM PAUL CAMPLING EPSOM RIDGE LIMITED Director 2004-02-18 CURRENT 1989-09-04 Active
JEREMY GRAHAM PAUL CAMPLING PRIME LIFE CAPITAL MANAGEMENT LIMITED Director 2004-02-18 CURRENT 1999-06-14 Active
JEREMY GRAHAM PAUL CAMPLING MOSAIC (HULL) LTD Director 2004-02-18 CURRENT 2003-11-07 Liquidation
JAMES PAUL GOODY PALADIN SOFTWARE SERVICES LIMITED Director 2008-11-10 CURRENT 2008-11-10 Active - Proposal to Strike off

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
2024-06-21CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-20Change of details for Mr James Paul Goody as a person with significant control on 2022-06-20
2022-06-20Director's details changed for Mr James Paul Goody on 2022-06-20
2022-06-20CH01Director's details changed for Mr James Paul Goody on 2022-06-20
2022-06-20PSC04Change of details for Mr James Paul Goody as a person with significant control on 2022-06-20
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-29CH01Director's details changed for Mr Phillip Anthony Hughes on 2021-06-28
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Suite 29 Forum House Stirling Road Chichester PO19 7DN
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-26PSC04Change of details for Mr Jeremy Graham Paul Campling as a person with significant control on 2018-04-26
2018-04-26CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2018-04-26
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY HUGHES / 28/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL GOODY / 28/02/2017
2017-02-23CH01Director's details changed for Mr Jeremy Graham Paul Campling on 2017-02-22
2017-02-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL BAKER on 2017-02-22
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-15AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-18AR0114/06/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0114/06/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0114/06/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0114/06/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0114/06/10 ANNUAL RETURN FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANTHONY HUGHES / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL GOODY / 02/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CAMPLING / 02/11/2009
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 35 OSBORNE ROAD SOUTHSEA PO5 3LR
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GOODY / 25/06/2008
2008-06-23363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-1288(2)RAD 05/01/07--------- £ SI 2@1=2 £ IC 1/3
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-10-05288aNEW DIRECTOR APPOINTED
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-02225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2005-06-24288cDIRECTOR'S PARTICULARS CHANGED
2005-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KINGSHEATH INVESTMENTS 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 KINGSHEATH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-08-10 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-08-10 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-07-31 Satisfied MORTGAGE TRUST LIMITED
LEGAL CHARGE 2006-07-31 Satisfied MORTGAGE TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINGSHEATH INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KINGSHEATH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSHEATH INVESTMENTS LIMITED
Trademarks
We have not found any records of KINGSHEATH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSHEATH INVESTMENTS 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 (68320 - Management of real estate on a fee or contract basis) as KINGSHEATH INVESTMENTS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KINGSHEATH INVESTMENTS 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 KINGSHEATH INVESTMENTS 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 KINGSHEATH INVESTMENTS 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.