Company NameKingsheath Investments Limited
Company StatusActive
Company Number05480025
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Phillip Anthony Hughes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Court The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Court The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Court The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr James Paul Goody
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 7 months
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressRidge Court The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesuccessful-investor.co.uk

Location

Registered AddressRidge Court
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr James Paul Goody
33.33%
Ordinary
1 at £1Mr Jeremy Graham Campling
33.33%
Ordinary
1 at £1Mr Phillip Anthony Hughes
33.33%
Ordinary

Financials

Year2014
Net Worth-£60,768
Cash£6,840
Current Liabilities£70,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

2 August 2006Delivered on: 10 August 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £115,200.00 due or to become due from the company to.
Particulars: Plot 5 wilfred road taunton somerset (to be k/a 4 gloucester court gloucester street taunton).
Outstanding
30 July 2006Delivered on: 10 August 2006
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £120,000.00 due or become due.
Particulars: Plot 17 tremletts wilfred road taunton somerset.
Outstanding
31 July 2006Delivered on: 10 August 2006
Satisfied on: 31 May 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £96,000.00 due or to become due from the company to.
Particulars: Plot 2 clifton court clifton road exeter devon (to be k/a 2 belmont mews clifton road exeter devon).
Fully Satisfied
31 July 2006Delivered on: 10 August 2006
Satisfied on: 31 May 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £121,000.00 due or to become due.
Particulars: Plot 6 clifton court clifton road exeter devon.
Fully Satisfied

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
28 February 2017Director's details changed for Phillip Anthony Hughes on 28 February 2017 (2 pages)
28 February 2017Director's details changed for James Paul Goody on 28 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Phillip Anthony Hughes on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Phillip Anthony Hughes on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Jeremy Campling on 2 November 2009 (3 pages)
9 November 2009Director's details changed for James Paul Goody on 2 November 2009 (3 pages)
9 November 2009Director's details changed for James Paul Goody on 2 November 2009 (3 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea PO5 3LR (1 page)
26 June 2008Director's change of particulars / james goody / 25/06/2008 (1 page)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 14/06/07; full list of members (6 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Ad 05/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Return made up to 14/06/06; full list of members (6 pages)
5 October 2005New director appointed (2 pages)
28 July 2005New director appointed (1 page)
2 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 June 2005Director's particulars changed (1 page)
14 June 2005Incorporation (17 pages)
14 June 2005Secretary resigned (1 page)