KINGSBURY ESTATE LIMITED
BRIGHTON KINGSBURY ESTATES LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 5NP

Company number 04578702
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of KINGSBURY ESTATE LIMITED are www.kingsburyestate.co.uk, and www.kingsbury-estate.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Kingsbury Estate Limited is a Private Limited Company. The company registration number is 04578702. Kingsbury Estate Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Kingsbury Estate Limited is Maria House 35 Millers Road Brighton Bn1 5np. The company`s financial liabilities are £1130.67k. It is £-16.67k against last year. The cash in hand is £3.68k. It is £0.19k against last year. And the total assets are £478.71k, which is £-2.83k against last year. TAYLOR, Gillian Anne is a Secretary of the company. TAYLOR, Gillian Anne is a Director of the company. TAYLOR, Roderick Bedford is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kingsbury estate Key Finiance

LIABILITIES £1130.67k
-2%
CASH £3.68k
+5%
TOTAL ASSETS £478.71k
-1%
All Financial Figures

Current Directors

Secretary
TAYLOR, Gillian Anne
Appointed Date: 31 October 2002

Director
TAYLOR, Gillian Anne
Appointed Date: 31 October 2002
72 years old

Director
TAYLOR, Roderick Bedford
Appointed Date: 31 October 2002
75 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Mr Roderick Bedford Taylor
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Anne Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSBURY ESTATE LIMITED Events

31 Jan 2017
Satisfaction of charge 5 in full
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 March 2015
23 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 51 more events
22 Nov 2002
Ad 31/10/02--------- £ si 100@1=100 £ ic 1/101
20 Nov 2002
Company name changed kingsbury estates LIMITED\certificate issued on 20/11/02
11 Nov 2002
Secretary resigned
11 Nov 2002
Director resigned
31 Oct 2002
Incorporation

KINGSBURY ESTATE LIMITED Charges

15 January 2010
Debenture
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, 3 buckingham road, brighton, interest in the…
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28/30 victoria road, southwick t/no WSX304471 by way of…
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of new road, newhaven t/no ESX294703…
31 October 2008
Legal charge
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Holly house, land lying to the east of church lane…
16 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 3 buckingham road brighton east sussex t/no…
4 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at new road/the drove newhaven east sussex. Fixed…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 symbister road portslade east sussex t/n ESX278877. Fixed…
11 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 31 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor, 42-44 brunswick road, shoreham by sea. Fixed…
24 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to the rear of station platform springfield road…
24 June 2005
Legal charge
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a land adjoining 55 highcroft villas…
8 January 2004
Debenture
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 December 2003
Legal charge
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land lying to the east of church lane…