Company NameKingsbar Property Company Limited
DirectorsElaine Nicolette Simms and Rita Newman
Company StatusActive
Company Number02943273
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Previous NamesCarltonrose Limited and Kingsbar Limited

Business Activity

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

Directors

Director NameMrs Elaine Nicolette Simms
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfelde Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Director NameMrs Rita Newman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfelde
Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameRita Newman
NationalityBritish
StatusCurrent
Appointed21 January 1999(4 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfelde
Beech Drive
Kingswood
Surrey
KT20 6PS
Director NameAnthony Newman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressOak Lodge
Beech Drive
Kingswood
Surrey
KT20 6PP
Secretary NameAnthony Newman
NationalityBritish
StatusResigned
Appointed17 August 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressOak Lodge
Beech Drive
Kingswood
Surrey
KT20 6PP
Director NamePeter John Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RoleManager
Correspondence Address14 The Drive
Tonbridge
Kent
Tn9 2lps
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressBromfelde
Beech Drive
Kingswood
Surrey
KT20 6PS
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

1000 at £1E. Simms
45.45%
Ordinary
1000 at £1Mrs R. Newman
45.45%
Ordinary
1000 at £0.1Benjamin Simms
4.55%
Preference B
1000 at £0.1Emily Newman
4.55%
Preference B

Financials

Year2014
Net Worth£676,667
Cash£202,603
Current Liabilities£152,513

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

14 January 2002Delivered on: 18 January 2002
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: 24 high st,banstead and banstead,surrey; sy 662902. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 1996Delivered on: 22 August 1996
Satisfied on: 18 March 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a curzon house 24 high street banstead surrey t/n's SY621607.
Fully Satisfied
19 August 1996Delivered on: 22 August 1996
Satisfied on: 18 March 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a 48 mill green road mitcham surrey t/n SGL248702 and land on the north west side of mill green road aforesaid t/n SGL54461.
Fully Satisfied
19 August 1996Delivered on: 22 August 1996
Satisfied on: 18 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 mill green road mitcham surrey t/n SGL248702 and land on the north west side of mill green road aforesaid t/n SGL544661 with all buildings and fixtures fixed plant and machinery goodwill and the benefit of any licences.
Fully Satisfied
19 August 1996Delivered on: 22 August 1996
Satisfied on: 18 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Curzon house 24 high street banstead surrey t/n's SY621607 (whole) SY141177 (part) and SY53126 (part)with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences.
Fully Satisfied
26 June 1995Delivered on: 29 June 1995
Satisfied on: 18 March 2004
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the f/h property k/a 21-37 (odd numbers) south street, dorking, surrey t/no. SY312040.
Fully Satisfied
26 June 1995Delivered on: 29 June 1995
Satisfied on: 28 June 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 21-37 (odd numbers) south street, dorking, surrey t/no. SY312040 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property together with the benefit of any licences held in connection therewith.
Fully Satisfied
24 January 1995Delivered on: 14 February 1995
Satisfied on: 31 July 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

2 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
4 July 2017Notification of Elaine Nicolette Simms as a person with significant control on 19 June 2017 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Director's details changed for Rita Newman on 28 September 2015 (2 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,200
(6 pages)
11 July 2016Secretary's details changed for Rita Newman on 28 September 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,200
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,200
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
9 May 2013Amended accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Statement of capital following an allotment of shares on 30 June 2012
  • GBP 2,200
(3 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
4 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Elaine Nicolette Simms on 25 June 2010 (2 pages)
2 August 2010Director's details changed for Rita Newman on 25 June 2010 (2 pages)
7 April 2010Amended accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 28/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2007Registered office changed on 17/04/07 from: oak lodge beech drive kingswood tadworth surrey KT20 6PP (1 page)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 July 2005Amended accounts made up to 30 June 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 August 2004Return made up to 28/06/04; full list of members (7 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 July 2003Return made up to 28/06/03; full list of members (7 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 28/06/02; full list of members (7 pages)
15 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Amended accounts made up to 30 June 2000 (4 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 May 2001Registered office changed on 02/05/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 September 1999Director resigned (1 page)
13 September 1999Return made up to 28/06/99; change of members (6 pages)
11 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
13 August 1998Return made up to 28/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
8 August 1997Director resigned (1 page)
7 July 1997Return made up to 28/06/97; full list of members
  • 363(287) ‐ Registered office changed on 07/07/97
(6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 September 1996Registered office changed on 17/09/96 from: oak lodge beech drive kingswood surrey KT20 6PP (1 page)
23 August 1996Return made up to 28/06/96; full list of members (6 pages)
23 August 1996New director appointed (2 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
14 August 1995Return made up to 28/06/95; full list of members (6 pages)
4 August 1995Particulars of contract relating to shares (4 pages)
4 August 1995Ad 30/06/94--------- £ si 1998@1 (2 pages)
2 August 1995Registered office changed on 02/08/95 from: oak lodge beech drive kingswood surrey KT20 6PP (1 page)
31 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 137-143 high street sutton surrey SM1 1JH (1 page)
12 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
5 July 1995Company name changed kingsbar LIMITED\certificate issued on 06/07/95 (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
28 June 1994Incorporation (15 pages)