Company number 07834701
Status Active
Incorporation Date 3 November 2011
Company Type Private Limited Company
Address 255 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KINGSBY LETTING SERVICES LIMITED are www.kingsbylettingservices.co.uk, and www.kingsby-letting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Kingsby Letting Services Limited is a Private Limited Company.
The company registration number is 07834701. Kingsby Letting Services Limited has been working since 03 November 2011.
The present status of the company is Active. The registered address of Kingsby Letting Services Limited is 255 Green Lanes Palmers Green London N13 4xe. . VICKERS, Arthur James is a Secretary of the company. CHILDS, Melinda Jayne is a Director of the company. CHILDS, Simon Oliver is a Director of the company. Director CHILDS, Thomas Christopher has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Simon Oliver Childs
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Melinda Jayne Childs
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KINGSBY LETTING SERVICES LIMITED Events
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
09 Nov 2015
Director's details changed for Mr Simon Oliver Childs on 21 January 2015
...
... and 13 more events
06 Nov 2012
Director's details changed for Mrs Melinda Jayne Childs on 6 November 2012
06 Nov 2012
Director's details changed for Mr Simon Oliver Childs on 6 November 2012
06 Nov 2012
Director's details changed for Mr Thomas Christopher Childs on 6 November 2012
23 Feb 2012
Particulars of a mortgage or charge / charge no: 1
03 Nov 2011
Incorporation