KINGSLEY DEVELOPERS LIMITED
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5JX

Company number 01614792
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address 7 SANDY COURT, ASHLEIGH WAY LANGAGE BUSINESS PARK, PLYMOUTH, DEVON, PL7 5JX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mrs Carol Rose Mary Simpson on 12 January 2016; Director's details changed for Mr Malcolm Charles Kingsley Simpson on 12 January 2016. The most likely internet sites of KINGSLEY DEVELOPERS LIMITED are www.kingsleydevelopers.co.uk, and www.kingsley-developers.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-three years and eight months. Kingsley Developers Limited is a Private Limited Company. The company registration number is 01614792. Kingsley Developers Limited has been working since 17 February 1982. The present status of the company is Active. The registered address of Kingsley Developers Limited is 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon Pl7 5jx. The company`s financial liabilities are £67.02k. It is £-167.74k against last year. The cash in hand is £0.78k. It is £0.08k against last year. And the total assets are £1282.71k, which is £-171.04k against last year. SIMPSON, David Kingsley is a Secretary of the company. SIMPSON, Abraham David Kingsley is a Director of the company. SIMPSON, Antony Thomas Kingsley is a Director of the company. SIMPSON, Carol Rose Mary is a Director of the company. SIMPSON, David Kingsley is a Director of the company. SIMPSON, Malcolm Charles Kingsley is a Director of the company. SIMPSON, Mark Kingsley is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


kingsley developers Key Finiance

LIABILITIES £67.02k
-72%
CASH £0.78k
+11%
TOTAL ASSETS £1282.71k
-12%
All Financial Figures

Current Directors


Director
SIMPSON, Abraham David Kingsley
Appointed Date: 11 September 2012
34 years old

Director

Director

Director

Director
SIMPSON, Malcolm Charles Kingsley
Appointed Date: 05 July 1994
89 years old

Director

Persons With Significant Control

Mr Abraham David Kingsley Simpson
Notified on: 6 April 2016
34 years old
Nature of control: Has significant influence or control

KINGSLEY DEVELOPERS LIMITED Events

23 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 Jan 2017
Director's details changed for Mrs Carol Rose Mary Simpson on 12 January 2016
12 Jan 2017
Director's details changed for Mr Malcolm Charles Kingsley Simpson on 12 January 2016
12 Jan 2017
Director's details changed for Mr Malcolm Charles Kingsley Simpson on 12 January 2016
12 Jan 2017
Director's details changed for Mrs Carol Rose Mary Simpson on 12 January 2016
...
... and 99 more events
01 Jun 1987
Return made up to 13/05/87; full list of members

29 May 1987
Particulars of mortgage/charge

15 May 1987
Declaration of satisfaction of mortgage/charge

22 Dec 1986
Return made up to 15/12/86; full list of members

29 May 1986
Accounts for a small company made up to 31 July 1985

KINGSLEY DEVELOPERS LIMITED Charges

3 March 2000
Legal mortgage
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the east side of st columb…
31 October 1997
Legal mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 15.32 acres of land at ridgrove farm…
22 April 1993
Mortgage debenture
Delivered: 11 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 April 1993
Legal mortgage
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development land to the south west of my…
22 April 1993
Legal mortgage
Delivered: 6 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a development land to the west side of my…
18 June 1992
Legal charge
Delivered: 2 July 1992
Status: Satisfied on 16 March 1994
Persons entitled: Barclays Bank PLC
Description: All those fields comprising part of penhale farm in the…
4 May 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 31 January 1989
Persons entitled: Carall Rose Mary Simpson
Description: Numbers 1 to 15 travel lodge flats, sandy road, porth…
3 July 1987
Legal charge
Delivered: 23 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at chywin parc, st stephen nr st. Austell cornwall.
20 May 1987
Debenture
Delivered: 29 May 1987
Status: Satisfied on 22 August 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1985
Legal mortgage
Delivered: 8 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a all those pieces or parcels of lane…
1 September 1983
Legal mortgage
Delivered: 19 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H -the camp site, echo corner, porth towan truro…