KINGSDALE GROUP LIMITED
HIGH STREET PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 6PY

Company number 02952452
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address KINGS HOUSE, GREYSTOKE BUSINESS CENTRE, HIGH STREET PORTISHEAD, BRISTOL, BS20 6PY
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 seventy-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Appointment of Mrs Carmen Reed as a secretary on 4 November 2015. The most likely internet sites of KINGSDALE GROUP LIMITED are www.kingsdalegroup.co.uk, and www.kingsdale-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Shirehampton Rail Station is 3.9 miles; to St Andrews Road Rail Station is 3.9 miles; to Sea Mills Rail Station is 5.1 miles; to Caldicot Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsdale Group Limited is a Private Limited Company. The company registration number is 02952452. Kingsdale Group Limited has been working since 26 July 1994. The present status of the company is Active. The registered address of Kingsdale Group Limited is Kings House Greystoke Business Centre High Street Portishead Bristol Bs20 6py. . REED, Carmen is a Secretary of the company. BUTCHART, Dennis William is a Director of the company. Secretary ATTWOOD, Rebecca Louise has been resigned. Secretary BUTCHART, Dennis William has been resigned. Secretary DARKNELL, Janice Ann has been resigned. Secretary REES, Ashley Jayne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CIESLIK, Stephen Richard has been resigned. Director MAINWARING, Ann has been resigned. Director MORGAN, Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
REED, Carmen
Appointed Date: 04 November 2015

Director
BUTCHART, Dennis William
Appointed Date: 26 July 1994
71 years old

Resigned Directors

Secretary
ATTWOOD, Rebecca Louise
Resigned: 04 November 2015
Appointed Date: 23 August 2012

Secretary
BUTCHART, Dennis William
Resigned: 01 April 2008
Appointed Date: 26 July 1994

Secretary
DARKNELL, Janice Ann
Resigned: 26 April 2011
Appointed Date: 01 April 2008

Secretary
REES, Ashley Jayne
Resigned: 23 August 2012
Appointed Date: 26 April 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 July 1994
Appointed Date: 26 July 1994

Director
CIESLIK, Stephen Richard
Resigned: 18 November 2008
Appointed Date: 25 January 2005
72 years old

Director
MAINWARING, Ann
Resigned: 28 August 2015
Appointed Date: 26 July 1994
76 years old

Director
MORGAN, Peter
Resigned: 01 March 2000
Appointed Date: 26 July 1994
90 years old

Persons With Significant Control

Mr William Butchart
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

KINGSDALE GROUP LIMITED Events

30 Dec 2016
Accounts for a small company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Aug 2016
Appointment of Mrs Carmen Reed as a secretary on 4 November 2015
01 Aug 2016
Termination of appointment of Rebecca Louise Attwood as a secretary on 4 November 2015
23 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 63 more events
05 Oct 1995
Accounting reference date shortened from 31/07 to 31/03
23 Nov 1994
Company name changed kingsdale court group LIMITED\certificate issued on 24/11/94

28 Oct 1994
Registered office changed on 28/10/94 from: chesil bawk church lane east peckham tonbridge kent TN12 5JH

01 Aug 1994
Secretary resigned

26 Jul 1994
Incorporation