KINGSOAK HOMES LIMITED
COALVILLE TULIP GREY LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 1UF

Company number 01993976
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address BARRATT HOUSE CARTWRIGHT WAY FOREST BUSINESS PARK, BARDON HILL, COALVILLE, LEICESTERSHIRE, LE67 1UF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and forty-six events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Neil Cooper as a director on 19 January 2017; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of KINGSOAK HOMES LIMITED are www.kingsoakhomes.co.uk, and www.kingsoak-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Narborough Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsoak Homes Limited is a Private Limited Company. The company registration number is 01993976. Kingsoak Homes Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of Kingsoak Homes Limited is Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire Le67 1uf. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROOKE, Richard John Russell is a Director of the company. ROONEY, Bernard William is a Director of the company. THOMAS, David Fraser is a Director of the company. Secretary DEARLOVE, Colin Albert has been resigned. Secretary DENT, Laurence has been resigned. Secretary FENTON, Clive has been resigned. Secretary KEEVIL, Thomas Stephen has been resigned. Secretary SRI-BALAKUMARAN, Kathirkamathasan has been resigned. Director CHILDS, Timothy Guy George has been resigned. Director CLARE, Mark Sydney has been resigned. Director COOPER, Neil has been resigned. Director DEARLOVE, Colin Albert has been resigned. Director EATON, Frank has been resigned. Director GIERON, Paul Robert has been resigned. Director HANDFORD, Robert Guy has been resigned. Director HESTER, Geoffrey Kenneth has been resigned. Director MCCARRICK, Anthony has been resigned. Director PAIN, Mark Andrew has been resigned. Director PRETTY, David Andrew has been resigned. Director PRETTY, David Andrew has been resigned. Director REYNOLDS, Richard Christopher has been resigned. Director WILSON, Archibald has been resigned. Director BARRATT CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2016

Director
BROOKE, Richard John Russell
Appointed Date: 01 November 2008
65 years old

Director
ROONEY, Bernard William
Appointed Date: 07 May 2010
68 years old

Director
THOMAS, David Fraser
Appointed Date: 21 July 2009
62 years old

Resigned Directors

Secretary
DEARLOVE, Colin Albert
Resigned: 31 December 2000
Appointed Date: 19 January 2000

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 01 January 2001

Secretary
FENTON, Clive
Resigned: 16 September 1996

Secretary
KEEVIL, Thomas Stephen
Resigned: 31 December 2015
Appointed Date: 19 April 2011

Secretary
SRI-BALAKUMARAN, Kathirkamathasan
Resigned: 19 January 2000
Appointed Date: 16 September 1996

Director
CHILDS, Timothy Guy George
Resigned: 19 January 2000
83 years old

Director
CLARE, Mark Sydney
Resigned: 31 July 2015
Appointed Date: 02 October 2006
68 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DEARLOVE, Colin Albert
Resigned: 30 June 2006
Appointed Date: 19 January 2000
73 years old

Director
EATON, Frank
Resigned: 07 October 2002
Appointed Date: 14 April 2000
75 years old

Director
GIERON, Paul Robert
Resigned: 07 May 2010
Appointed Date: 28 January 2000
71 years old

Director
HANDFORD, Robert Guy
Resigned: 01 September 2008
Appointed Date: 01 July 2004
72 years old

Director
HESTER, Geoffrey Kenneth
Resigned: 15 January 2007
Appointed Date: 03 January 2006
80 years old

Director
MCCARRICK, Anthony
Resigned: 01 October 2007
Appointed Date: 19 January 2000
68 years old

Director
PAIN, Mark Andrew
Resigned: 21 July 2009
Appointed Date: 01 March 2006
64 years old

Director
PRETTY, David Andrew
Resigned: 31 December 2006
Appointed Date: 07 November 2002
80 years old

Director
PRETTY, David Andrew
Resigned: 19 January 2000
80 years old

Director
REYNOLDS, Richard Christopher
Resigned: 19 January 2000
80 years old

Director
WILSON, Archibald
Resigned: 05 December 2006
Appointed Date: 01 July 2004
69 years old

Director
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 13 January 2016
Appointed Date: 23 November 2015

Persons With Significant Control

Barratt Developments P L C
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSOAK HOMES LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 June 2016
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
19 May 2016
Satisfaction of charge 25 in full
17 May 2016
Satisfaction of charge 40 in full
...
... and 236 more events
05 Aug 1987
Company name changed barratt urban renewal (central l ondon) LIMITED\certificate issued on 13/07/87
16 Jan 1987
Director resigned
16 Jan 1987
Secretary resigned;new director appointed

10 Jun 1986
Accounting reference date notified as 30/06
28 Feb 1986
Incorporation

KINGSOAK HOMES LIMITED Charges

24 October 2008
Charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Commission for the New Towns (Carrying on Business as English Partnerships)
Description: Residential apartments plots 116-121 at oxley park site 1…
1 September 2008
Omnibus guarantee & set-off agreement
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 April 2008
An omnibus guarantee and set-off agreement
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 January 2008
Legal charge
Delivered: 17 January 2008
Status: Satisfied on 1 May 2009
Persons entitled: James Duke & Son (Holdings) Limited
Description: Abbey mill bishops waltham hampshire.
11 January 2008
Legal charge
Delivered: 26 January 2008
Status: Satisfied on 19 March 2016
Persons entitled: Peverel Exchanges No.4 Limited
Description: F/H land at watercolour redhill surrey t/no SY755743.
11 January 2008
Legal charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Commission for the New Towns
Description: Residential apartments (plots 137-167) at local centre…
4 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 1 May 2009
Persons entitled: Hampshire County Council
Description: Greenacres andover road winchester hampshire.
4 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 1 May 2009
Persons entitled: Hampshire County Council
Description: Winton house andover road winchester hampshire.
30 August 2007
Legal mortgage
Delivered: 7 September 2007
Status: Satisfied on 1 May 2009
Persons entitled: Simon James Imber
Description: F/H 44 springfield road parkstone poole dorset.
28 June 2007
Legal charge
Delivered: 6 July 2007
Status: Satisfied on 19 March 2016
Persons entitled: Peverel Freeholds Limited
Description: 100 green lane, morden known for development purposes as…
25 May 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied on 1 May 2009
Persons entitled: Felpham Consortium Limited
Description: Land at felpham near bognor regis west sussex.
2 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Buckinghamshire County Council
Description: F/H downley county middle school school close high wycombe…
18 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 6 August 2007
Persons entitled: Persimmon Homes Limited
Description: 4 jubilee road kingswood, 2 jubilee road kingswood and land…
22 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Taylor Woodrow Developments Limited
Description: F/H land off lilleshall street newport. See the mortgage…
21 December 2006
Supplemental deed varying legal charged dated 7 august 2006
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: Land forming part of the former rugeley power station land…
21 December 2006
Supplemental deed carying legal charge dated 7 august 2006
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: Rwe Npower PLC
Description: Land forming part of the former rugeley power station land…
21 November 2006
Legal charge
Delivered: 28 November 2006
Status: Satisfied on 17 August 2013
Persons entitled: The Secretary of State for Defence
Description: The land and buildings at princess mary hospital R.A.F…
12 October 2006
Legal charge
Delivered: 19 October 2006
Status: Satisfied on 1 May 2009
Persons entitled: Hampshire County Council
Description: Former worting infant school old kempshott lane basingstoke…
7 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Advantage West Midlands
Description: The property being land forming part of the former rugeley…
7 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Rwe Npower PLC
Description: The property being land forming part of the former rugeley…
7 August 2006
Second legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Persimmon Homes Limited
Description: The f/h land fronting armitage road rugeley staffordshire…
3 July 2006
Legal charge
Delivered: 13 July 2006
Status: Satisfied on 9 July 2010
Persons entitled: Gallantgreen Limited
Description: Land to the south of petticoat lane newport isle of wight.
8 June 2006
Legal charge
Delivered: 28 June 2006
Status: Satisfied on 26 October 2006
Persons entitled: Carrs Paints Limited
Description: F/H property k/a land at westminster works alvechurch road…
5 June 2006
Legal charge
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Sandalbeech Limited
Description: F/H property k/a 10 and 12 upton road and land on the north…
8 May 2006
Deed of charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: F/H property situate at hayes repository bourne avenue…
8 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Prologis (Hayes) Limited
Description: F/H land near bourne avenue,hayes,middlesex t/n MX131015.
10 January 2006
Legal charge
Delivered: 14 January 2006
Status: Satisfied on 17 May 2016
Persons entitled: Prologis (Coventry) Limited
Description: Plot f prolgis park coventry t/no's WM652619 and WM715386…
6 January 2006
Legal charge
Delivered: 24 January 2006
Status: Satisfied on 29 July 2009
Persons entitled: Premier Travel Holdings Limited
Description: Land at london road godmanchester huntingdon cambridgeshire.
5 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Royal Berkshire and Battle Hospitals National Health Service Trust
Description: Part of battle hospital portman road battle t/no BK388580…
4 January 2006
Legal charge
Delivered: 13 January 2006
Status: Satisfied on 29 April 2016
Persons entitled: Linden Home South-East Limited
Description: Land at holmethorpe redhill surrey. See the mortgage charge…
4 November 2005
Legal charge
Delivered: 19 November 2005
Status: Satisfied on 12 April 2016
Persons entitled: Henry Squire and Sons Limited
Description: Lichfield road willenhall west midlands.
1 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 16 September 2006
Persons entitled: Prudential Pensions Trustees Limited Charan Dass Sohal, Shalinder Kaur Sohal and Inderjit Singhsohal
Description: F/H premises fronting sandwell road and island road…
6 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 12 April 2016
Persons entitled: The Secretary of State for Defence
Description: F/H land and buildings k/a site B7 donnongton, shropshire…
29 May 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 29 July 2009
Persons entitled: Ealing Family Housing Association Limited
Description: F/H property k/a land at windsor road slough.
6 April 2005
Charge deed
Delivered: 23 April 2005
Status: Satisfied on 30 December 2005
Persons entitled: Stuart Greville Moberley and Valerie Moberley
Description: Kenilworth works evesham road astwood bank redditch t/nos…
4 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 16 September 2006
Persons entitled: Bayview Developments (Bournemouth) Limited
Description: F/H property being land to the east side of bath lane…
23 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Satisfied on 16 September 2006
Persons entitled: Seaward Properties Limited
Description: Land and property at lumley road emsworth.
14 March 2005
Legal charge of a registered estate
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Surrey County Council
Description: 123 blackborough road reigate surrey excluding a one metre…
1 November 2004
Deed of charge
Delivered: 3 November 2004
Status: Satisfied on 16 September 2006
Persons entitled: Birmingham Roman Catholic Diocesan Trustees Registered
Description: Land situate on the north west side of pitts farm road…
23 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 16 September 2006
Persons entitled: Unique Nice Foods Limited
Description: The property being 13 station road wootton bassett and land…
1 April 2004
Legal charge
Delivered: 10 April 2004
Status: Satisfied on 16 September 2006
Persons entitled: Gloucestershire County Council
Description: Land at tuffley lane gloucester.
29 March 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 2 March 2016
Persons entitled: The Secretary of State for Defence
Description: Premises at shinfield park reading berkshire.
15 March 2004
Charge by way of legal mortgage
Delivered: 27 March 2004
Status: Satisfied on 19 May 2016
Persons entitled: Crosskeep Limited
Description: All that part of the land on the north side of southfield…
5 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Royal Berkshire and Battle Hospitals National Health Service Trust
Description: All that f/h land and premises being part of battle…
19 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Bq Farms Limited
Description: The property being hall lane south west kettering northants.
29 January 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 16 September 2006
Persons entitled: Bayview Developments (Bournemouth) Limited
Description: F/H land known as the sarisbury (formerly known as flat…
16 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 16 September 2006
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Mead park, meadfield road, langley, slough and land on the…
5 January 2004
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 16 September 2006
Persons entitled: The Mayor and Burgesses of the London Borough of Merton
Description: F/H property k/a land to the east of phipps bridge road…
5 January 2004
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 13 August 2005
Persons entitled: The Mayor and Burgesses of the London Borough of Merton
Description: Morden farm school, aragon road, morden.
5 January 2004
Legal charge
Delivered: 6 January 2004
Status: Satisfied on 13 August 2005
Persons entitled: The Mayor and Burgesses of the London Borough of Merton
Description: Malmesbury primary school malmesbury road morden.
1 July 2003
Deed of charge
Delivered: 19 July 2003
Status: Satisfied on 13 August 2005
Persons entitled: Brighton & Sussex University Hospitals National Health Trust
Description: The f/h property k/a land at colwell gardens and 1-2…
25 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 13 August 2005
Persons entitled: Trimwise Limited
Description: Former southampton docks labour road briton street…
13 September 2002
Legal charge
Delivered: 26 September 2002
Status: Satisfied on 9 December 2003
Persons entitled: Ronald Lawrence Stillo and Mary Phyllis Stillo
Description: All that freehold property known as land and buildings on…
6 September 2002
Legal charge
Delivered: 11 September 2002
Status: Satisfied on 10 May 2003
Persons entitled: Genesis Homes Limited
Description: Land at howe park house tattenhoe milton keynes.
1 August 2002
Legal charge
Delivered: 7 August 2002
Status: Satisfied on 16 September 2006
Persons entitled: Hertfordshire County Council
Description: By way of legal mortgage the round diamond school site…
5 July 2002
Legal charge
Delivered: 16 July 2002
Status: Satisfied on 3 October 2002
Persons entitled: Derwent Developments Limited
Description: Plot C1, kennel farm, basingstoke, hampshire.
20 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 1 March 2004
Persons entitled: UK Safety Limited
Description: The land k/a factory and offices at lodge road kings road…
1 February 2002
Legal charge
Delivered: 13 February 2002
Status: Satisfied on 3 September 2002
Persons entitled: The Swindon Limited Partnership
Description: Land adjacent to the mcarthur/glen designer outlet village…
8 January 2002
Deed of assignment
Delivered: 14 January 2002
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £4,060.983.00 together with all rights powers priviledges…
20 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 1 March 2004
Persons entitled: Anthony William Fowler,Nicholas Charles Dowdeswell and Prospect Land Limited
Description: Land at 17,18 and 19 westbury rd,warminster; t/nos…
18 July 2001
Deed of assignment
Delivered: 26 July 2001
Status: Satisfied on 10 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: £906,188.00 together with all rights powers priviledges…
3 July 2001
Legal charge
Delivered: 11 July 2001
Status: Satisfied on 27 April 2004
Persons entitled: Crosby Homes (Midlands) Limited
Description: All that f/h property situate at holliday street…
2 April 2001
Legal charge
Delivered: 11 April 2001
Status: Satisfied on 3 September 2002
Persons entitled: Thamesgrange Limited
Description: The property known as kings lodge 508 holdenhurst road…
9 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 3 September 2002
Persons entitled: Roger Alan Alexander, John Charles Dedman and Lesley Meredith Stone
Description: 30/32 knyveton road bournemouth t/no: DT134163.
12 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 13 August 2005
Persons entitled: Parker-Lake Homes Limited
Description: Land and buildings k/a st alberts nursing home hinckley…
29 December 2000
Legal charge
Delivered: 5 January 2001
Status: Satisfied on 14 July 2001
Persons entitled: Lattice Property Holdings Limited
Description: F/H land at gas works road reading comprising part of the…
28 November 2000
Legal charge
Delivered: 4 December 2000
Status: Satisfied on 13 August 2005
Persons entitled: Archbest Limited(As Purchaser)
Description: F/H property k/a banbury stock yard (otherwise known as the…