Company NameKingswood Properties Ltd
DirectorRawinder Singh Binning
Company StatusActive
Company Number09703630
CategoryPrivate Limited Company
Incorporation Date27 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Street
Gravesend
DA11 0BF
Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameMr Karol Kawa
Date of BirthJune 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed29 June 2017(1 year, 11 months after company formation)
Appointment Duration2 days (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address21 West Street
Gravesend
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rawinder Binning
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

31 March 2017Delivered on: 7 April 2017
Persons entitled: Kufflink Bridging LTD

Classification: A registered charge
Particulars: 1. as a continuing security for the payment or discharge of the secured liabilities, the borrower with full title guarantee hereby charges to the lender:. 1.1 by way of legal mortgage, all its right, title and interest (present and future) in and to the [freehold/leasehold] land shown edged red on the registered title plan and being land on the south side of ings road, wombwell, barnsley, S73 0BP and registered at the land registry with title number SYK541570 including any part of it and all buildings, structures, fixtures and fittings and the proceeds of sale of all or any part thereof (“the property”).
Outstanding
19 October 2016Delivered on: 25 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 22-22A king street gravesend kent DA12 2DU (freehold - K870869).
Outstanding
19 October 2016Delivered on: 25 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
20 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
20 July 2018Notification of Rawinder Singh Binning as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
6 April 2018Satisfaction of charge 097036300003 in full (1 page)
30 November 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
29 November 2017Termination of appointment of Karol Kawa as a director on 1 July 2017 (1 page)
29 November 2017Appointment of Mr Rawinder Singh Binning as a director on 1 July 2017 (2 pages)
29 November 2017Termination of appointment of Karol Kawa as a director on 1 July 2017 (1 page)
29 November 2017Appointment of Mr Rawinder Singh Binning as a director on 1 July 2017 (2 pages)
29 June 2017Cessation of Rawinder Singh Binning as a person with significant control on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Appointment of Mr Karol Kawa as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Rawinder Singh Binning as a director on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Termination of appointment of Rawinder Singh Binning as a director on 29 June 2017 (1 page)
29 June 2017Cessation of Rawinder Singh Binning as a person with significant control on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Karol Kawa as a director on 29 June 2017 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 April 2017Registration of charge 097036300003, created on 31 March 2017 (20 pages)
7 April 2017Registration of charge 097036300003, created on 31 March 2017 (20 pages)
25 October 2016Registration of charge 097036300001, created on 19 October 2016 (42 pages)
25 October 2016Registration of charge 097036300002, created on 19 October 2016 (39 pages)
25 October 2016Registration of charge 097036300002, created on 19 October 2016 (39 pages)
25 October 2016Registration of charge 097036300001, created on 19 October 2016 (42 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2015Incorporation
Statement of capital on 2015-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)