Company NameKingsmead Property Investments Limited
DirectorsElaine Teresa Whiteley and Simon Andrew Whiteley
Company StatusActive - Proposal to Strike off
Company Number05096013
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMrs Elaine Teresa Whiteley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
Director NameMr Simon Andrew Whiteley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
Secretary NameMr Simon Andrew Whiteley
NationalityBritish
StatusCurrent
Appointed06 April 2004(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY

Contact

Websitekingsmeadhomes.co.uk

Location

Registered AddressGladstone House, 77-79 High
Street, Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

998 at £1Simon Andrew Whiteley & Trustees Of V.e. Barker Saw's Childrens Trust
99.80%
Non Voting
1 at £1Elaine Teresa Whiteley
0.10%
Ordinary
1 at £1Simon Andrew Whiteley
0.10%
Ordinary

Financials

Year2014
Net Worth£620,404
Cash£1,967
Current Liabilities£24,422

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Charges

7 October 2011Delivered on: 15 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 82-84 lexham gardens london t/no NGL639678 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 April 2006Delivered on: 9 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cornerways flats 1-6 33 lawn close datchet berkshire and the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
23 May 2005Delivered on: 1 June 2005
Satisfied on: 27 October 2011
Persons entitled: Aib Group (UK) 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: The f/h property k/a 33 lawn close datchet t/n BK139105. 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
14 May 2004Delivered on: 26 May 2004
Satisfied on: 15 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33 lawn close datchet slough berkshire SL3 9JZ.
Fully Satisfied

Filing History

30 May 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Return made up to 06/04/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Director's change of particulars / elaine whiteley / 05/03/2008 (1 page)
7 April 2008Director and secretary's change of particulars / simon whiteley / 05/03/2008 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 May 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
16 April 2007Return made up to 06/04/07; full list of members (3 pages)
20 June 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Return made up to 06/04/06; full list of members (3 pages)
7 March 2006Secretary's particulars changed;director's particulars changed (1 page)
18 June 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
1 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005Return made up to 06/04/05; full list of members (3 pages)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2004Ad 04/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Incorporation (12 pages)