KINGSDALE PROPERTIES LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 0PU

Company number 00524887
Status Active
Incorporation Date 21 October 1953
Company Type Private Limited Company
Address 36 ANLABY ROAD, TEDDINGTON, MIDDLESEX, TW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 12 . The most likely internet sites of KINGSDALE PROPERTIES LIMITED are www.kingsdaleproperties.co.uk, and www.kingsdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and twelve months. The distance to to Chessington North Rail Station is 5 miles; to Barnes Bridge Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 8 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsdale Properties Limited is a Private Limited Company. The company registration number is 00524887. Kingsdale Properties Limited has been working since 21 October 1953. The present status of the company is Active. The registered address of Kingsdale Properties Limited is 36 Anlaby Road Teddington Middlesex Tw11 0pu. . HOLLIS, Penelope Jane is a Secretary of the company. HOLLIS, Jonathan Henry Amberton is a Director of the company. HOLLIS, Penelope Jane is a Director of the company. Secretary AMBERTON, Michael George has been resigned. Director AMBERTON, Diana Megan has been resigned. Director AMBERTON, Susan Dorothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOLLIS, Penelope Jane
Appointed Date: 07 July 1994

Director
HOLLIS, Jonathan Henry Amberton
Appointed Date: 19 August 2013
42 years old

Director
HOLLIS, Penelope Jane
Appointed Date: 23 March 2001
67 years old

Resigned Directors

Secretary
AMBERTON, Michael George
Resigned: 16 May 1994

Director
AMBERTON, Diana Megan
Resigned: 06 March 2001
104 years old

Director
AMBERTON, Susan Dorothy
Resigned: 01 August 2013
Appointed Date: 23 March 2001
69 years old

Persons With Significant Control

Mrs Penelope Jane Hollis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSDALE PROPERTIES LIMITED Events

14 Sep 2016
Confirmation statement made on 12 August 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
25 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 12

...
... and 73 more events
25 Apr 1987
Return made up to 31/12/86; full list of members

25 Apr 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Accounts for a small company made up to 30 June 1985

30 Jan 1987
Accounts for a small company made up to 30 June 1984

02 Jun 1986
Full accounts made up to 30 June 1983

KINGSDALE PROPERTIES LIMITED Charges

1 June 1988
Legal mortgage
Delivered: 2 June 1988
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: F/H and/or l/h land and premises at 19 cathmor road london…
11 April 1979
Legal mortgage
Delivered: 23 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 19 cathmor rd, hammersmith london W12…
22 January 1976
Legal mortgage
Delivered: 29 January 1976
Status: Outstanding
Persons entitled: Hill Samuel, & Co
Description: F/H & l/h premises of south side of chertsey rd chobham…
4 February 1975
Charge
Delivered: 10 February 1975
Status: Outstanding
Persons entitled: Hill Samuel Co LTD.
Description: 113 upper tollington park rd. N.4.
4 February 1975
Legal charge
Delivered: 10 February 1975
Status: Outstanding
Persons entitled: Hill Samuel Co LTD
Description: 295 regents park rd. London W3.
19 July 1967
Charge
Delivered: 4 August 1967
Status: Outstanding
Persons entitled: Margaret Helen Caddick Dorothy Elizabeth Caddick
Description: 94 & 96 grange park road thornton heath.
19 July 1967
A charge
Delivered: 4 August 1967
Status: Outstanding
Persons entitled: Margaret Helen Caddick Dorothy Elizabeth Caddick
Description: 94 & 96, grange park road, thornton heath, surrey.
28 December 1956
Mortgage
Delivered: 15 January 1957
Status: Outstanding
Persons entitled: M.G. Amberton
Description: Nos. 7,10,12,13 and 15, south lane, ash, surrey.
24 March 1956
Legal charge
Delivered: 28 March 1956
Status: Outstanding
Persons entitled: G.R. Baker.
Description: Leasehold: no. 19, cathnor road, shepherd's bush, london…
3 February 1956
First of charge
Delivered: 11 February 1956
Status: Outstanding
Persons entitled: Miss B.E. Brunsden F Reynolds F.H. White
Description: Leasehold:- 29 lancaster mews paddington, W.2.
1 October 1954
Charge regristered pursuant to an order of court dated 04TH march 1955
Delivered: 14 March 1955
Status: Outstanding
Persons entitled: F.J. Rymill
Description: 20 herbrand street london, W.c 1 title no 342148.