KINGS HOUSE DEVELOPMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4HD

Company number 09328811
Status Active
Incorporation Date 26 November 2014
Company Type Private Limited Company
Address 31 CHERTSEY STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 4HD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from PO Box PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE England to 31 Chertsey Street Guildford Surrey GU1 4HD on 3 March 2017; Total exemption small company accounts made up to 30 November 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of KINGS HOUSE DEVELOPMENTS LIMITED are www.kingshousedevelopments.co.uk, and www.kings-house-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Kings House Developments Limited is a Private Limited Company. The company registration number is 09328811. Kings House Developments Limited has been working since 26 November 2014. The present status of the company is Active. The registered address of Kings House Developments Limited is 31 Chertsey Street Guildford Surrey United Kingdom Gu1 4hd. . KING, Peter Alexander Gordon is a Secretary of the company. KING, Peter Alexander Gordon is a Director of the company. Secretary KING, Peter Alexander Gordon has been resigned. Secretary SZEPIETOWSKI, John has been resigned. Secretary SZEPIETOWSKI, John has been resigned. Director KING, Peter Alexander Gordon has been resigned. Director SZEPIETOWSKI, John has been resigned. Director SZEPIETOWSKI, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KING, Peter Alexander Gordon
Appointed Date: 10 May 2016

Director
KING, Peter Alexander Gordon
Appointed Date: 10 May 2016
45 years old

Resigned Directors

Secretary
KING, Peter Alexander Gordon
Resigned: 01 February 2016
Appointed Date: 30 May 2015

Secretary
SZEPIETOWSKI, John
Resigned: 10 May 2016
Appointed Date: 01 February 2016

Secretary
SZEPIETOWSKI, John
Resigned: 30 May 2015
Appointed Date: 26 November 2014

Director
KING, Peter Alexander Gordon
Resigned: 01 February 2016
Appointed Date: 30 May 2015
45 years old

Director
SZEPIETOWSKI, John
Resigned: 10 May 2016
Appointed Date: 01 February 2016
69 years old

Director
SZEPIETOWSKI, John
Resigned: 30 May 2015
Appointed Date: 26 November 2014
69 years old

Persons With Significant Control

Mr Peter Alexander Gordon King
Notified on: 6 May 2016
45 years old
Nature of control: Ownership of shares – 75% or more

John Szepietowski
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KINGS HOUSE DEVELOPMENTS LIMITED Events

03 Mar 2017
Registered office address changed from PO Box PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE England to 31 Chertsey Street Guildford Surrey GU1 4HD on 3 March 2017
24 Feb 2017
Total exemption small company accounts made up to 30 November 2015
04 Feb 2017
Compulsory strike-off action has been discontinued
31 Jan 2017
First Gazette notice for compulsory strike-off
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
...
... and 21 more events
10 Jun 2015
Appointment of Mr Peter Alexander King as a secretary on 30 May 2015
10 Jun 2015
Director's details changed for Mr Peter Alexander Gordon King on 30 May 2015
10 Jun 2015
Appointment of Mr Peter Alexander Gordon King as a director on 30 May 2015
09 Jan 2015
Registration of charge 093288110001
26 Nov 2014
Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KINGS HOUSE DEVELOPMENTS LIMITED Charges

18 January 2016
Charge code 0932 8811 0003
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners LTD
Description: All that freehold property known as kings house, browells…
18 January 2016
Charge code 0932 8811 0002
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners LTD
Description: All that freehold property known as kings house, browells…
23 December 2014
Charge code 0932 8811 0001
Delivered: 9 January 2015
Status: Satisfied on 12 October 2016
Persons entitled: Bw Sipp Trustees Limited
Description: Freehold property known as kings house browells lane…