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

KINGSMEAD HOUSE (MYTCHETT) LIMITED

LONDON, WC1R,
Company Registration Number
06872049
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Kingsmead House (mytchett) Ltd
KINGSMEAD HOUSE (MYTCHETT) LIMITED was founded on 2009-04-07 and had its registered office in London. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
KINGSMEAD HOUSE (MYTCHETT) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
FREP 2 (BRITANNIA PARKS) HEAD OFFICE LIMITED20/12/2011
Filing Information
Company Number 06872049
Date formed 2009-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-01-05
Type of accounts SMALL
Last Datalog update: 2016-02-02 11:07:42
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 KINGSMEAD HOUSE (MYTCHETT) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW CHARLES PRIDEAUX
Company Secretary 2012-07-12
GRAHAM MAGUIRE
Director 2012-07-12
MICHAEL ANDREW CHARLES PRIDEAUX
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN STRATTON
Company Secretary 2009-04-07 2012-07-12
PAUL BARON BRAY
Director 2009-04-07 2012-07-12
STUART RODERICK JENKIN
Director 2009-04-07 2012-07-12
PATRICK JULIAN HULME SMITH
Director 2009-04-07 2012-07-12
JONATHAN PAUL WHITE
Director 2009-04-07 2012-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MAGUIRE WELLS (RENT) 2018 LIMITED Director 2018-01-19 CURRENT 2018-01-19 Active
GRAHAM MAGUIRE ORCHARDS COMMUNITY SUPPORT - COMMUNITY INTEREST COMPANY Director 2016-06-28 CURRENT 2016-06-28 Active
GRAHAM MAGUIRE ZETA HOUSING LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
GRAHAM MAGUIRE RESIDENTIAL PARK DEVELOPMENT LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
GRAHAM MAGUIRE HOUSE ASSURED ASSETS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Dissolved 2015-10-20
GRAHAM MAGUIRE HOUSE ASSURED LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2015-10-20
GRAHAM MAGUIRE OAKBOURNE HOMES LIMITED Director 2012-07-16 CURRENT 2012-01-05 Active - Proposal to Strike off
GRAHAM MAGUIRE BP PROPERTY MANAGEMENT LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
GRAHAM MAGUIRE RESIDENTIAL PARK MANAGEMENT LIMITED Director 2005-08-04 CURRENT 2005-07-06 Active - Proposal to Strike off
GRAHAM MAGUIRE MERCIA CARE HOMES (HOLDINGS) LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
GRAHAM MAGUIRE MERCIA CARE HOMES LIMITED Director 2003-04-29 CURRENT 2003-04-29 Active
MICHAEL ANDREW CHARLES PRIDEAUX MARINE POWER LIMITED Director 2017-03-01 CURRENT 2002-02-21 Liquidation
MICHAEL ANDREW CHARLES PRIDEAUX DEAN & REDDYHOFF (RESTAURANTS) LIMITED Director 2015-05-21 CURRENT 2009-03-18 Active - Proposal to Strike off
MICHAEL ANDREW CHARLES PRIDEAUX BOATFOLK MARINAS LIMITED Director 2015-05-21 CURRENT 1992-09-10 Active
MICHAEL ANDREW CHARLES PRIDEAUX BOATFOLK CLEANCO LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MICHAEL ANDREW CHARLES PRIDEAUX BOATFOLK LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MICHAEL ANDREW CHARLES PRIDEAUX BOATFOLK MIDCO LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
MICHAEL ANDREW CHARLES PRIDEAUX BOATFOLK MARINA GROUP LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
MICHAEL ANDREW CHARLES PRIDEAUX RESIDENTIAL PARK DEVELOPMENT LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
MICHAEL ANDREW CHARLES PRIDEAUX SANCTUARY PARKS FINANCE LTD Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-10-18
MICHAEL ANDREW CHARLES PRIDEAUX OAKBOURNE HOMES LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active - Proposal to Strike off
MICHAEL ANDREW CHARLES PRIDEAUX BP PROPERTY MANAGEMENT LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
MICHAEL ANDREW CHARLES PRIDEAUX RESIDENTIAL PARK MANAGEMENT LIMITED Director 2005-08-04 CURRENT 2005-07-06 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
2016-01-05GAZ2STRUCK OFF AND DISSOLVED
2015-09-22GAZ1FIRST GAZETTE
2015-03-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-12-30GAZ1FIRST GAZETTE
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-01AR0107/04/14 FULL LIST
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW CHARLES PRIDEAUX / 30/09/2013
2013-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MAGUIRE / 30/09/2013
2013-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2013-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-10AR0107/04/13 FULL LIST
2012-11-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 11-15 WIGMORE STREET LONDON W1A 2JZ
2012-07-17AP03SECRETARY APPOINTED MICHAEL ANDREW CHARLES PRIDEAUX
2012-07-17AP01DIRECTOR APPOINTED MR GRAHAM MAGUIRE
2012-07-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW CHARLES PRIDEAUX
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY CAROL STRATTON
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SMITH
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART JENKIN
2012-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-11AR0107/04/12 FULL LIST
2011-12-20RES15CHANGE OF NAME 05/12/2011
2011-12-20CERTNMCOMPANY NAME CHANGED FREP 2 (BRITANNIA PARKS) HEAD OFFICE LIMITED CERTIFICATE ISSUED ON 20/12/11
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0107/04/11 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0107/04/10 FULL LIST
2009-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ANN STRATTON / 12/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WHITE / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RODERICK JENKIN / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JULIAN HULME SMITH / 12/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARON BRAY / 12/10/2009
2009-05-02RES13AGREEMENT 23/04/2009
2009-05-02MEM/ARTSARTICLES OF ASSOCIATION
2009-05-02RES01ALTER ARTICLES 23/04/2009
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-22225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KINGSMEAD HOUSE (MYTCHETT) 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 KINGSMEAD HOUSE (MYTCHETT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-07-19 PART of the property or undertaking has been released and no longer forms part of the charge GMMST HOLDINGS LLP
DEBENTURE 2009-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KINGSMEAD HOUSE (MYTCHETT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSMEAD HOUSE (MYTCHETT) LIMITED
Trademarks
We have not found any records of KINGSMEAD HOUSE (MYTCHETT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSMEAD HOUSE (MYTCHETT) 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 (70100 - Activities of head offices) as KINGSMEAD HOUSE (MYTCHETT) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KINGSMEAD HOUSE (MYTCHETT) 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 KINGSMEAD HOUSE (MYTCHETT) 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 KINGSMEAD HOUSE (MYTCHETT) 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.