KINGSGATE FREEHOLD LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DW

Company number 01407243
Status Active
Incorporation Date 2 January 1979
Company Type Private Limited Company
Address UNIT 4 BRANKSOME BUSINESS PARK, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 18 ; Appointment of Bourne Estates Ltd as a secretary on 1 March 2016. The most likely internet sites of KINGSGATE FREEHOLD LIMITED are www.kingsgatefreehold.co.uk, and www.kingsgate-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.1 miles; to Hamworthy Rail Station is 4.6 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsgate Freehold Limited is a Private Limited Company. The company registration number is 01407243. Kingsgate Freehold Limited has been working since 02 January 1979. The present status of the company is Active. The registered address of Kingsgate Freehold Limited is Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset Bh12 1dw. . BOURNE ESTATES LTD is a Secretary of the company. CURTIS, Desmond is a Director of the company. DOWNS, Valerie June, Mrs is a Director of the company. HEWES, Josephine Mary is a Director of the company. MUSLIN, Paul Louis is a Director of the company. Secretary BUTLER, John Herbert has been resigned. Secretary JAMES, Julie Peta has been resigned. Secretary MANAGEMENT LIMITED, Foxes Property has been resigned. Secretary MC PROPERTY MANAGEMENT CO LTD has been resigned. Secretary MUNSON, Terence Alan has been resigned. Secretary NERVA, Philip has been resigned. Secretary FOXES PROPERTY MANAGEMENT LTD has been resigned. Secretary JWT (SOUTH) LIMITED has been resigned. Director ALLARD, John Gordon has been resigned. Director BUTLER, John Herbert has been resigned. Director BUTLER, John Herbert has been resigned. Director CLAYDON, Esme Molly has been resigned. Director CRAMER, Sidney has been resigned. Director DOWNS, Clifford Henry has been resigned. Director GREENSMITH, Don has been resigned. Director HARDING, Hilary has been resigned. Director HARDING, Hilary has been resigned. Director HARDING, Hilary has been resigned. Director HEWES, Josephine Mary has been resigned. Director HEWES, Josephine Mary has been resigned. Director JUDD, Margaret Barbara has been resigned. Director JUDD, Margaret Barbara has been resigned. Director JUDD, Margaret Barbara has been resigned. Director LACE, Grace Margaret has been resigned. Director MARSHALL, John has been resigned. Director MCMURDO, Archibald William has been resigned. Director MILLER, Catherine has been resigned. Director MILLS, Gerald Tranfield has been resigned. Director NERVA, Philip has been resigned. Director PRING, Martin William has been resigned. Director PRITCHARD, Margaret Kathleen has been resigned. Director ROBINSON, John Albert has been resigned. Director SHORTHOUSE, John Gordon has been resigned. Director SHORTHOUSE, Marjorie has been resigned. Director SMITH, Robert Stanley has been resigned. Director SMITH, Robert Stanley has been resigned. Director WALKER, Fiona has been resigned. Director WATERS, Barbara Maris has been resigned. Director WHITE, Joan Margaret Jenny has been resigned. Director WICKS, Alan has been resigned. Director JWT (SOUTH) LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOURNE ESTATES LTD
Appointed Date: 01 March 2016

Director
CURTIS, Desmond
Appointed Date: 16 December 2015
102 years old

Director
DOWNS, Valerie June, Mrs
Appointed Date: 20 February 2012
81 years old

Director
HEWES, Josephine Mary
Appointed Date: 27 November 2015
77 years old

Director
MUSLIN, Paul Louis
Appointed Date: 26 June 2015
82 years old

Resigned Directors

Secretary
BUTLER, John Herbert
Resigned: 23 September 1994
Appointed Date: 30 January 1993

Secretary
JAMES, Julie Peta
Resigned: 07 April 2000
Appointed Date: 07 August 1997

Secretary
MANAGEMENT LIMITED, Foxes Property
Resigned: 14 March 2014
Appointed Date: 01 October 2012

Secretary
MC PROPERTY MANAGEMENT CO LTD
Resigned: 16 July 1997
Appointed Date: 01 July 1994

Secretary
MUNSON, Terence Alan
Resigned: 01 October 2012
Appointed Date: 07 April 2000

Secretary
NERVA, Philip
Resigned: 30 January 1993

Secretary
FOXES PROPERTY MANAGEMENT LTD
Resigned: 14 March 2014
Appointed Date: 18 January 2011

Secretary
JWT (SOUTH) LIMITED
Resigned: 29 February 2016
Appointed Date: 09 May 2014

Director
ALLARD, John Gordon
Resigned: 21 September 2006
Appointed Date: 06 April 2005
94 years old

Director
BUTLER, John Herbert
Resigned: 30 April 1997
Appointed Date: 04 March 1997
105 years old

Director
BUTLER, John Herbert
Resigned: 23 September 1994
105 years old

Director
CLAYDON, Esme Molly
Resigned: 05 August 1996
108 years old

Director
CRAMER, Sidney
Resigned: 12 December 2000
Appointed Date: 28 August 1997
103 years old

Director
DOWNS, Clifford Henry
Resigned: 07 April 2008
Appointed Date: 19 April 2007
89 years old

Director
GREENSMITH, Don
Resigned: 28 August 2001
Appointed Date: 04 March 1997
94 years old

Director
HARDING, Hilary
Resigned: 07 January 2014
Appointed Date: 01 May 2013
97 years old

Director
HARDING, Hilary
Resigned: 13 September 2004
Appointed Date: 05 September 2001
97 years old

Director
HARDING, Hilary
Resigned: 25 April 2001
Appointed Date: 14 September 2000
97 years old

Director
HEWES, Josephine Mary
Resigned: 27 March 2012
Appointed Date: 04 August 2011
77 years old

Director
HEWES, Josephine Mary
Resigned: 01 April 2003
Appointed Date: 25 April 2001
77 years old

Director
JUDD, Margaret Barbara
Resigned: 01 May 2013
Appointed Date: 09 October 2006
99 years old

Director
JUDD, Margaret Barbara
Resigned: 06 April 2005
Appointed Date: 13 September 2001
99 years old

Director
JUDD, Margaret Barbara
Resigned: 10 January 1997
Appointed Date: 22 June 1994
99 years old

Director
LACE, Grace Margaret
Resigned: 27 March 2012
Appointed Date: 07 April 2008
93 years old

Director
MARSHALL, John
Resigned: 14 September 2000
Appointed Date: 20 April 1998
93 years old

Director
MCMURDO, Archibald William
Resigned: 13 June 1994
110 years old

Director
MILLER, Catherine
Resigned: 27 November 2015
Appointed Date: 07 April 2008
65 years old

Director
MILLS, Gerald Tranfield
Resigned: 19 April 2007
Appointed Date: 22 April 2004
107 years old

Director
NERVA, Philip
Resigned: 30 January 1993
111 years old

Director
PRING, Martin William
Resigned: 24 October 1996
104 years old

Director
PRITCHARD, Margaret Kathleen
Resigned: 10 January 1997
Appointed Date: 17 March 1995
103 years old

Director
ROBINSON, John Albert
Resigned: 06 April 2005
Appointed Date: 01 April 2003
109 years old

Director
SHORTHOUSE, John Gordon
Resigned: 29 March 2000
Appointed Date: 04 March 1997
104 years old

Director
SHORTHOUSE, Marjorie
Resigned: 26 September 2011
Appointed Date: 16 September 2004
105 years old

Director
SMITH, Robert Stanley
Resigned: 31 July 2015
Appointed Date: 20 December 2013
81 years old

Director
SMITH, Robert Stanley
Resigned: 13 September 2001
Appointed Date: 12 December 2000
81 years old

Director
WALKER, Fiona
Resigned: 27 November 2015
Appointed Date: 20 December 2013
67 years old

Director
WATERS, Barbara Maris
Resigned: 07 November 2008
Appointed Date: 16 September 2004
85 years old

Director
WHITE, Joan Margaret Jenny
Resigned: 27 March 1993
109 years old

Director
WICKS, Alan
Resigned: 14 November 2001
Appointed Date: 25 April 2001
67 years old

Director
JWT (SOUTH) LTD
Resigned: 01 May 2014
Appointed Date: 15 March 2014

KINGSGATE FREEHOLD LIMITED Events

27 Apr 2016
Total exemption small company accounts made up to 25 December 2015
15 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 18

21 Mar 2016
Appointment of Bourne Estates Ltd as a secretary on 1 March 2016
21 Mar 2016
Termination of appointment of Jwt (South) Limited as a secretary on 29 February 2016
17 Mar 2016
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW on 17 March 2016
...
... and 137 more events
03 Jul 1987
Return made up to 26/05/87; full list of members

24 Jun 1987
Director resigned

28 May 1986
Full accounts made up to 31 December 1985

28 May 1986
Return made up to 15/05/86; full list of members

13 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed