Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSLAND ESTATES (GP) LIMITED
Company Information for

KINGSLAND ESTATES (GP) LIMITED

COTTERELL HOUSE HOUND HOUSE RD, SHERE, GUILDFORD, SURREY, GU5 9JG,
Company Registration Number
00696816
Private Limited Company
Active

Company Overview

About Kingsland Estates (gp) Ltd
KINGSLAND ESTATES (GP) LIMITED was founded on 1961-06-28 and has its registered office in Guildford. The organisation's status is listed as "Active". Kingsland Estates (gp) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGSLAND ESTATES (GP) LIMITED
 
Legal Registered Office
COTTERELL HOUSE HOUND HOUSE RD
SHERE
GUILDFORD
SURREY
GU5 9JG
Other companies in SW6
 
Filing Information
Company Number 00696816
Company ID Number 00696816
Date formed 1961-06-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSLAND ESTATES (GP) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGSLAND ESTATES (GP) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE CATHERINE DYER
Company Secretary 2002-05-03
JEREMY GRAHAME DYER
Director 2002-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL HARDING
Company Secretary 1992-04-01 2002-05-03
RICHARD GEOFFREY BROWNE
Director 1991-10-10 2002-05-03
JEAN ELIZABETH GAPP
Director 1991-10-10 2002-05-03
ALAN HOWARD GARNER
Director 1994-10-01 2002-05-03
COLIN LESLIE POINTER
Director 1994-07-01 2002-05-03
ADAM KULIG
Director 1991-10-10 1994-12-31
MARION JANET GRAY GAPP
Director 1991-10-10 1993-09-28
HOWARD FRANK ARTHUR MINTER
Director 1991-10-10 1992-09-24
ADAM KULIG
Company Secretary 1991-10-10 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE CATHERINE DYER KINGSLAND ESTATES LIMITED Company Secretary 2005-10-01 CURRENT 1998-01-08 Active
SOPHIE CATHERINE DYER KINGSLAND ESTATES (LEICESTER) LIMITED Company Secretary 2005-10-01 CURRENT 1999-12-24 In Administration/Administrative Receiver
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BROMSGROVE) LIMITED Company Secretary 2005-10-01 CURRENT 2000-08-02 Dissolved 2018-07-17
SOPHIE CATHERINE DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Company Secretary 2005-10-01 CURRENT 1998-07-24 Active - Proposal to Strike off
SOPHIE CATHERINE DYER KINGSLAND ESTATES (MISSOURI) LIMITED Company Secretary 2005-08-01 CURRENT 2000-09-22 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED Company Secretary 2005-08-01 CURRENT 1998-08-25 Dissolved 2015-03-24
SOPHIE CATHERINE DYER AMESHURST LIMITED Company Secretary 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RENEWABLES NI LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active
JEREMY GRAHAME DYER FIFTY RENEWABLES LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active - Proposal to Strike off
JEREMY GRAHAME DYER CAPE RE 3 LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JEREMY GRAHAME DYER HOME COUNTY DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Liquidation
JEREMY GRAHAME DYER AMESHURST LIMITED Director 2002-04-12 CURRENT 2002-03-30 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES (MISSOURI) LIMITED Director 2000-09-22 CURRENT 2000-09-22 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (LEICESTER) LIMITED Director 1999-12-24 CURRENT 1999-12-24 In Administration/Administrative Receiver
JEREMY GRAHAME DYER KINGSLAND ESTATES (SHAND STREET) LIMITED Director 1998-08-25 CURRENT 1998-08-25 Dissolved 2015-03-24
JEREMY GRAHAME DYER KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED Director 1998-07-24 CURRENT 1998-07-24 Active - Proposal to Strike off
JEREMY GRAHAME DYER KINGSLAND ESTATES LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 88/90 Lillie Road Fulham London SW6 7SR
2023-11-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-11-23CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/23 FROM 88/90 Lillie Road Fulham London SW6 7SR
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-07-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CESSATION OF AMESHURST LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01CESSATION OF AMESHURST LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01Notification of Kingsland Estates Limited as a person with significant control on 2021-12-31
2022-02-01Notification of Kingsland Estates Limited as a person with significant control on 2021-12-31
2022-02-01PSC02Notification of Kingsland Estates Limited as a person with significant control on 2021-12-31
2022-02-01PSC07CESSATION OF AMESHURST LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006968160009
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006968160008
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 60000
2015-12-15AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 006968160008
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-04AR0110/10/14 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 60000
2013-11-26AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16AR0110/10/12 ANNUAL RETURN FULL LIST
2012-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0110/10/11 ANNUAL RETURN FULL LIST
2010-10-22AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-22CH01Director's details changed for Mr Jeremy Grahame Dyer on 2010-05-01
2010-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS SOPHIE CATHERINE DYER on 2010-10-09
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0110/10/09 ANNUAL RETURN FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRAHAME DYER / 28/10/2009
2008-11-06363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-08363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-01363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-05AUDAUDITOR'S RESIGNATION
2004-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-09-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-02-26353LOCATION OF REGISTER OF MEMBERS
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-11225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-05-25395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23AUDAUDITOR'S RESIGNATION
2002-05-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288bSECRETARY RESIGNED
2002-05-23288bDIRECTOR RESIGNED
2002-05-21CERTNMCOMPANY NAME CHANGED GAPP'S PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/05/02
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED
2001-11-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-13363sRETURN MADE UP TO 10/10/00; CHANGE OF MEMBERS
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-15363sRETURN MADE UP TO 10/10/99; CHANGE OF MEMBERS
1999-07-01395PARTICULARS OF MORTGAGE/CHARGE
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINGSLAND ESTATES (GP) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGSLAND ESTATES (GP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-07 Outstanding SANTANDER UK PLC
DEBENTURE 2007-11-23 Outstanding ALLIANCE & LEICESTER PLC
DEBENTURE 2003-01-30 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2002-05-25 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL MORTGAGE 2001-07-30 Satisfied
LEGAL MORTGAGE 2001-07-30 Satisfied
LEGAL MORTGAGE 1999-06-17 Satisfied
LEGAL MORTGAGE 1997-12-18 Satisfied
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSLAND ESTATES (GP) LIMITED

Intangible Assets
Patents
We have not found any records of KINGSLAND ESTATES (GP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSLAND ESTATES (GP) LIMITED
Trademarks
We have not found any records of KINGSLAND ESTATES (GP) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT MACE MONTESSORI SCHOOLS LIMITED 2006-04-12 Outstanding
DEED OF RENT DEPOSIT THE SPECS FACTORY OUTLET LTD 2009-07-17 Outstanding

We have found 2 mortgage charges which are owed to KINGSLAND ESTATES (GP) LIMITED

Income
Government Income
We have not found government income sources for KINGSLAND ESTATES (GP) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KINGSLAND ESTATES (GP) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINGSLAND ESTATES (GP) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGSLAND ESTATES (GP) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGSLAND ESTATES (GP) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.