KINGSDALE UK LIMITED
HIGH STREET PORTISHEAD

Hellopages » Somerset » North Somerset » BS20 6PY

Company number 04700727
Status Active
Incorporation Date 18 March 2003
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 sixty-six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 . The most likely internet sites of KINGSDALE UK LIMITED are www.kingsdaleuk.co.uk, and www.kingsdale-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven 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 Uk Limited is a Private Limited Company. The company registration number is 04700727. Kingsdale Uk Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Kingsdale Uk 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. Nominee Director INSTANT COMPANIES LIMITED 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: 18 March 2003
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: 18 March 2003

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: 18 March 2003
Appointed Date: 18 March 2003

Director
CIESLIK, Stephen Richard
Resigned: 18 November 2008
Appointed Date: 01 January 2004
72 years old

Director
MAINWARING, Ann
Resigned: 06 May 2015
Appointed Date: 18 March 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mrs Henrietta Butchart
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis William Butchart
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSDALE UK LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Termination of appointment of Rebecca Louise Attwood as a secretary on 4 November 2015
23 Mar 2016
Appointment of Mrs Carmen Reed as a secretary on 4 November 2015
...
... and 56 more events
23 Apr 2003
New director appointed
09 Apr 2003
New secretary appointed;new director appointed
02 Apr 2003
Secretary resigned
02 Apr 2003
Director resigned
18 Mar 2003
Incorporation

KINGSDALE UK LIMITED Charges

27 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hinchley manor manor road north hinchley wood surrey t/n…
14 October 2011
Legal charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of sackville way cambourne t/no…
17 June 2011
Legal charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of bittacy hill london t/no AGL98280…
8 August 2008
Legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south eastern side of shenstone…
27 November 2005
Debenture
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…