Company NameKingswood Property & Developments Limited
DirectorsSean Matthew Percival Windett and Matthew Paul Windett
Company StatusActive
Company Number01974815
CategoryPrivate Limited Company
Incorporation Date3 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Matthew Percival Windett
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameMr Matthew Paul Windett
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(27 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address30 Station Way
Cheam
Surrey
SM3 8SQ
Secretary NameMr Sean Matthew Percival Windett
StatusCurrent
Appointed05 November 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressWingfield Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Director NameVictor Archibald Windett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 January 2001)
RoleSelf Employed
Correspondence Address5 Newton Road
Purley
Surrey
CR8 3DN
Secretary NameMr Sean Matthew Percival Windett
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 September 1999)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWingfield
Alcocks Lane Kingswood
Tadworth
Surrey
KT20 6BB
Secretary NameMr Graham Wilson
NationalityBritish
StatusResigned
Appointed09 September 1999(13 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 November 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 A Queens Road
Walton On Thames
Surrey
KT12 5LN

Contact

Telephone020 86525240
Telephone regionLondon

Location

Registered Address30 Station Way
Cheam
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

250 at £1J.v. Windett
25.00%
Ordinary
250 at £1Kyra Mathers
25.00%
Ordinary
250 at £1M.p. Windett
25.00%
Ordinary
250 at £1Sean Windett
25.00%
Ordinary

Financials

Year2014
Net Worth£1,462,395
Cash£356,667
Current Liabilities£893,654

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

21 October 2005Delivered on: 1 November 2005
Satisfied on: 12 July 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 station way, cheam, surrey t/no SY327080. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 August 2004Delivered on: 4 August 2004
Satisfied on: 4 January 2013
Persons entitled: Mrs. Kyra Jane Mathers

Classification: Legal charge
Secured details: £190,000 and all other monies and liabilities due or to become due from the company to the chargee.
Particulars: Freehold 37 york road aldershot hants. GU11 3JG.
Fully Satisfied
11 October 1993Delivered on: 28 October 1993
Satisfied on: 4 January 2013
Persons entitled: Allied Irish Banks Polc

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 pound street carshalton surrey and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1990Delivered on: 5 December 1990
Satisfied on: 4 January 2013
Persons entitled: Allied Irish Bank P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 station way, cheam, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1987Delivered on: 6 June 1989
Satisfied on: 29 June 1990
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 raeburn house brighton road sutton, surrey and garage 24. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1988Delivered on: 13 May 1988
Satisfied on: 4 January 2013
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 station rway, cheam surrey. (Please see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1988Delivered on: 13 May 1988
Satisfied on: 4 January 2013
Persons entitled: Allied Irish Banks. P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 station way, cheam surrey. (Please see form 355 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1987Delivered on: 20 November 1987
Satisfied on: 4 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61, paund street, carshalton, london borough of sutton. Title no sgl 261781.
Fully Satisfied
7 June 2013Delivered on: 20 June 2013
Satisfied on: 14 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 26 28 & 30 station way cheam surrey. Notification of addition to or amendment of charge.
Fully Satisfied
22 April 2013Delivered on: 25 April 2013
Satisfied on: 14 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 March 2007Delivered on: 5 April 2007
Satisfied on: 12 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, 28, 30 and 30A station way cheam surrey.
Fully Satisfied
7 December 2006Delivered on: 20 December 2006
Satisfied on: 12 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 May 1986Delivered on: 23 May 1986
Satisfied on: 5 June 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 30 station way, cheam, surrey. All fixed and moveable plant, machinery, fixtures, implements and utensils.
Fully Satisfied
28 July 2015Delivered on: 4 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat 12 sloan court, 66-70 coombe road, new malden, surrey t/no SGL757110.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 26, 28 & 30 station way cheam surrey.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

27 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Registration of charge 019748150016, created on 28 July 2015 (19 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
14 January 2015Satisfaction of charge 019748150013 in full (5 pages)
14 January 2015Satisfaction of charge 019748150012 in full (4 pages)
13 January 2015Registration of charge 019748150015, created on 9 January 2015 (17 pages)
13 January 2015Registration of charge 019748150014, created on 9 January 2015 (18 pages)
13 January 2015Registration of charge 019748150014, created on 9 January 2015 (18 pages)
13 January 2015Registration of charge 019748150015, created on 9 January 2015 (17 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
12 July 2013Satisfaction of charge 11 in full (4 pages)
12 July 2013Satisfaction of charge 10 in full (4 pages)
12 July 2013Satisfaction of charge 9 in full (4 pages)
20 June 2013Registration of charge 019748150013 (33 pages)
25 April 2013Registration of charge 019748150012 (36 pages)
12 March 2013Appointment of Mr Matthew Paul Windett as a director (2 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
3 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page)
16 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 July 2008Return made up to 30/06/08; no change of members (6 pages)
14 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 July 2007Return made up to 30/06/07; no change of members (6 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
5 July 2006Return made up to 30/06/06; full list of members (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004Return made up to 30/06/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
2 July 2002Return made up to 30/06/02; full list of members (7 pages)
31 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2000Full accounts made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 30/06/00; full list of members (7 pages)
19 April 2000Return made up to 30/06/99; no change of members (6 pages)
14 February 2000Full accounts made up to 31 March 1999 (6 pages)
13 September 1999New secretary appointed (1 page)
13 September 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 August 1997Return made up to 30/06/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 November 1996Return made up to 30/06/96; full list of members; amend (5 pages)
10 October 1996Return made up to 30/06/96; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
7 February 1986Company name changed\certificate issued on 07/02/86 (2 pages)
3 January 1986Certificate of incorporation (1 page)