KINGFISHER PRESTIGE DEVELOPMENTS LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 8BB

Company number 04266985
Status Active
Incorporation Date 8 August 2001
Company Type Private Limited Company
Address 17-18 RIVERSIDE HOUSE, LOWER SOUTHEND ROAD, WICKFORD, ESSEX, SS11 8BB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registration of charge 042669850038, created on 24 February 2017; Confirmation statement made on 8 August 2016 with updates; Registration of charge 042669850037, created on 22 July 2016. The most likely internet sites of KINGFISHER PRESTIGE DEVELOPMENTS LIMITED are www.kingfisherprestigedevelopments.co.uk, and www.kingfisher-prestige-developments.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-four years and two months. The distance to to Basildon Rail Station is 4.3 miles; to Billericay Rail Station is 4.6 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingfisher Prestige Developments Limited is a Private Limited Company. The company registration number is 04266985. Kingfisher Prestige Developments Limited has been working since 08 August 2001. The present status of the company is Active. The registered address of Kingfisher Prestige Developments Limited is 17 18 Riverside House Lower Southend Road Wickford Essex Ss11 8bb. The company`s financial liabilities are £2207.18k. It is £311.39k against last year. The cash in hand is £4.11k. It is £-241.86k against last year. And the total assets are £4766.97k, which is £1163.44k against last year. FLOOD, Kevin Peter is a Secretary of the company. FLOOD, Kevin Peter is a Director of the company. SMALLEY, Richard William is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


kingfisher prestige developments Key Finiance

LIABILITIES £2207.18k
+16%
CASH £4.11k
-99%
TOTAL ASSETS £4766.97k
+32%
All Financial Figures

Current Directors

Secretary
FLOOD, Kevin Peter
Appointed Date: 08 August 2001

Director
FLOOD, Kevin Peter
Appointed Date: 08 August 2001
58 years old

Director
SMALLEY, Richard William
Appointed Date: 08 August 2001
60 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 08 August 2001
Appointed Date: 08 August 2001

Persons With Significant Control

Mr Richard William Smalley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Peter Flood
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGFISHER PRESTIGE DEVELOPMENTS LIMITED Events

03 Mar 2017
Registration of charge 042669850038, created on 24 February 2017
30 Aug 2016
Confirmation statement made on 8 August 2016 with updates
10 Aug 2016
Registration of charge 042669850037, created on 22 July 2016
09 Jun 2016
Satisfaction of charge 042669850029 in full
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 72 more events
02 Oct 2001
New secretary appointed;new director appointed
16 Aug 2001
Director resigned
16 Aug 2001
Secretary resigned
16 Aug 2001
Registered office changed on 16/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
08 Aug 2001
Incorporation

KINGFISHER PRESTIGE DEVELOPMENTS LIMITED Charges

24 February 2017
Charge code 0426 6985 0038
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: James Peter Rourke and Nicola Jean Rourke
Description: Building plot at 13, norsey view drive, billericay, essex…
22 July 2016
Charge code 0426 6985 0037
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 39 southend road wickford essex…
11 March 2016
Charge code 0426 6985 0036
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 101 laindon road billericay essex…
8 January 2016
Charge code 0426 6985 0035
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 15 jersey gardens wickford essex…
29 October 2015
Charge code 0426 6985 0034
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Olive Patricia Leonard Jacqueline Leonard Robert William Leonard
Description: Building plot at 234 perry street billericay essex t/no…
5 December 2014
Charge code 0426 6985 0033
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oakville orchard avenue ramsden bellhouse billericay essex…
5 December 2014
Charge code 0426 6985 0032
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The building plot at 103 norsey road billericay essex t/no…
2 December 2014
Charge code 0426 6985 0031
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 November 2014
Charge code 0426 6985 0030
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Neil John Stanley and Debra Georgina Stanley
Description: Building plot at 103 norsey road billericay essex t/no…
10 January 2014
Charge code 0426 6985 0029
Delivered: 25 January 2014
Status: Satisfied on 9 June 2016
Persons entitled: National Westminster Bank PLC
Description: 17 potash road billericay essex t/n EX233700. Notification…
19 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: John Hathaway and Jacqueline Annette Hathaway
Description: Building plot at 14 headley road billericay essex.
18 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot at 14 headley road billericay essex by way of…
24 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot at 23 norsey road billericay essex by way of…
24 June 2011
Legal charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Terry Allan Payne, Alison Jane Clayton-Payne
Description: Building plot at 23, norsey road billericay essex, see…
20 December 2010
Legal charge
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Gordon Alfred Stephen Millin
Description: Godbolts farm great tey road little tey colchester essex.
12 February 2010
Legal charge
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Michael Cecil Mansbridge and Janet Violet Mansbridge
Description: The building plot at 123 norsey view drive billericay essex.
12 February 2010
Legal charge
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot at 123 norsey view drive billericay essex…
20 March 2009
Legal charge
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 brownsea drive wickford essex t/no EX650773 by way of…
11 March 2009
Legal charge
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 67 hollyford billericay essex by way of fixed charge, the…
27 February 2009
Legal charge
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 9 st mary's avenue billericay essex by way of…
27 June 2008
Legal charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 star lane mews star lane stamford lincolnshire and garage…
25 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Cefn coed deerbank road billericay essex by way of fixed…
9 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building plot at 137 norsey view drive billericay essex by…
28 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Kissinggate, maldon road, hatfield perverel, essex. By way…
1 August 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bryn avon glebe road ramsden bellhouse billericay essex. By…
8 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Mr Edward Fortune and Mrs Patricia Francis Fortune
Description: All that building plot edged red on the plan annexed to the…
8 January 2007
Legal charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The building plot adjacent to 15 hillhouse drive billericay…
20 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 102 western road, billericay, essex. By way of…
7 March 2006
Legal charge
Delivered: 27 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 western road, billericay, essex t/no ex 275464. by way…
29 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 headley road billericay essex CM11 1BS. By way of fixed…
18 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 lilford road billericay essex. By way of fixed charge…
15 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 mill road great burstead billericay essex. By way of…
8 December 2003
Legal charge
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 wakefield avenue, billericay, essex. By way of fixed…
24 July 2003
Legal charge
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land 15 tyrrells road bilericay essex CM11 2QB.
4 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 5 August 2003
Persons entitled: Bank Isinger De Beaufort PLC
Description: 15 tyrells road billericay and land at the rear of 8 mill…
20 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 11 September 2003
Persons entitled: National Westminster Bank PLC
Description: Plot 2 8 st johns road billericay. By way of fixed charge…
15 January 2002
Debenture
Delivered: 16 January 2002
Status: Satisfied on 11 September 2003
Persons entitled: Bank Insinger De Beaufort PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 11 September 2003
Persons entitled: Bank Insinger De Beaufort PLC
Description: Hawthorn lodge & land at crays hill basildon essex…