KINGSLEY RESIDENTIAL LIMITED
PRESTON GEMSTONE LAND AND NEW HOMES LIMITED GREENLEAF PROJECTS LIMITED

Hellopages » Lancashire » Chorley » PR6 7LX

Company number 04081746
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address STERLING HOUSE 2-4 MILL LANE, WHITTLE-LE-WOODS, CHORLEY, PRESTON, LANCASHIRE, PR6 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Registration of charge 040817460021, created on 28 July 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of KINGSLEY RESIDENTIAL LIMITED are www.kingsleyresidential.co.uk, and www.kingsley-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Kingsley Residential Limited is a Private Limited Company. The company registration number is 04081746. Kingsley Residential Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Kingsley Residential Limited is Sterling House 2 4 Mill Lane Whittle Le Woods Chorley Preston Lancashire Pr6 7lx. . ORMISHER, Richard is a Secretary of the company. FARRINGTON, James Anthony is a Director of the company. ORMISHER, Richard is a Director of the company. Secretary COX, Michael Geoffrey has been resigned. Secretary COYLE, Jane Louise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COX, Michael Geoffrey has been resigned. Director COYLE, Jane Louise has been resigned. Director ELLIS, Derrian has been resigned. Director ELLIS, Mark Duncan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ORMISHER, Richard
Appointed Date: 06 November 2001

Director
FARRINGTON, James Anthony
Appointed Date: 11 October 2001
83 years old

Director
ORMISHER, Richard
Appointed Date: 11 October 2001
70 years old

Resigned Directors

Secretary
COX, Michael Geoffrey
Resigned: 06 November 2001
Appointed Date: 11 October 2001

Secretary
COYLE, Jane Louise
Resigned: 11 October 2001
Appointed Date: 29 January 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 October 2000
Appointed Date: 02 October 2000

Director
COX, Michael Geoffrey
Resigned: 05 January 2006
Appointed Date: 11 October 2001
58 years old

Director
COYLE, Jane Louise
Resigned: 11 October 2001
Appointed Date: 29 January 2001
57 years old

Director
ELLIS, Derrian
Resigned: 11 October 2001
Appointed Date: 29 January 2001
63 years old

Director
ELLIS, Mark Duncan
Resigned: 16 November 2006
Appointed Date: 11 October 2001
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

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

Mr James Anthony Farrington
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSLEY RESIDENTIAL LIMITED Events

03 Oct 2016
Confirmation statement made on 4 September 2016 with updates
15 Aug 2016
Registration of charge 040817460021, created on 28 July 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 140,000

26 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 98 more events
02 Feb 2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 1/2
10 Oct 2000
Registered office changed on 10/10/00 from: 381 kingsway hove east sussex BN3 4QD
10 Oct 2000
Director resigned
10 Oct 2000
Secretary resigned
02 Oct 2000
Incorporation

KINGSLEY RESIDENTIAL LIMITED Charges

28 July 2016
Charge code 0408 1746 0021
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in freehold…
22 April 2013
Charge code 0408 1746 0020
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Kingsley Asset Finance Limited
Description: F/H land being the dell warrington road northwich t/no…
1 May 2012
Legal charge
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: Richard Ormisher, James Anthony Farrington and Ian Carlisle
Description: Land on the east side of saddlecote close, crumpsall…
19 April 2012
Legal charge
Delivered: 21 April 2012
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: The dell 35 warrington road ciddington northwich t/no ch…
12 December 2011
Legal charge
Delivered: 15 December 2011
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: The dell, 35 warrington road cuddington northwich.
9 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bamburgh and the warwich woore road buerton audlem…
2 December 2011
Debenture
Delivered: 7 December 2011
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2009
Legal charge of whole
Delivered: 7 May 2009
Status: Satisfied on 14 December 2011
Persons entitled: Richard Ormisher and Catherine Jane Ormisher and James Anthony Farrington and Carol Anne Farrington
Description: F/H land and buildings at chapel end garage chapel end…
22 August 2005
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings comprising part of chapel end garage…
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a moss side sheppenhall lane aston nantwich…
8 January 2004
Legal charge
Delivered: 13 January 2004
Status: Satisfied on 14 December 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at the nook, audlem road, hankelow, nantwich, cheshire…
3 December 2003
Legal charge
Delivered: 12 December 2003
Status: Satisfied on 14 December 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land at model farm hanchurch staffordshire , agreement for…
2 September 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 14 December 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a turnfelll walkmill drive market…
10 March 2003
Legal charge
Delivered: 12 March 2003
Status: Satisfied on 14 December 2011
Persons entitled: Anglo Irish Asset Finance PLC
Description: All that land and buildings at hatherton manor, audlem road…
13 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 3 June 2004
Persons entitled: Anglo Irish Asset Finance PLC
Description: All that land and buildings at 33 marsh lane nantwich t/n…
10 May 2002
Charge of deposit
Delivered: 21 May 2002
Status: Satisfied on 31 July 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £14,000 credited to account…
21 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied on 3 June 2004
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the land at rookery hall farm, worleston, nantwich…
7 December 2001
Legal charge
Delivered: 14 December 2001
Status: Satisfied on 3 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that land at cobbs lane hough cheshire and all…
31 October 2001
Debenture
Delivered: 5 November 2001
Status: Satisfied on 3 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Inclusive of property being land and buildings at rookery…
31 October 2001
Legal charge
Delivered: 5 November 2001
Status: Satisfied on 3 June 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings at sheppenhall hall sheppenhall lane…