Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGSDALE LAND LIMITED
Company Information for

KINGSDALE LAND LIMITED

KINGS HOUSE, GREYSTOKE BUSINESS CENTRE, HIGH STREET PORTISHEAD, BRISTOL, BS20 6PY,
Company Registration Number
01771145
Private Limited Company
Active

Company Overview

About Kingsdale Land Ltd
KINGSDALE LAND LIMITED was founded on 1983-11-18 and has its registered office in High Street Portishead. The organisation's status is listed as "Active". Kingsdale Land Limited is a Private Limited Company registered in 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
KINGSDALE LAND LIMITED
 
Legal Registered Office
KINGS HOUSE
GREYSTOKE BUSINESS CENTRE
HIGH STREET PORTISHEAD
BRISTOL
BS20 6PY
Other companies in BS20
 
Filing Information
Company Number 01771145
Company ID Number 01771145
Date formed 1983-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602578351  
Last Datalog update: 2024-01-08 06:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSDALE LAND 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 KINGSDALE LAND LIMITED

Current Directors
Officer Role Date Appointed
CARMEN REED
Company Secretary 2015-11-04
DENNIS WILLIAM BUTCHART
Director 1993-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA LOUISE ATTWOOD
Company Secretary 2012-08-23 2015-11-04
ANN MAINWARING
Director 1994-11-10 2015-08-28
ASHLEY JAYNE REES
Company Secretary 2011-04-26 2012-08-23
JANICE ANN DARKNELL
Company Secretary 2008-04-01 2011-04-26
DENNIS WILLIAM BUTCHART
Company Secretary 1991-12-19 2008-04-01
TREVOR NORMAN CHASTNEY
Director 1997-06-01 1997-12-01
PAUL MICHAEL HOLLYMAN
Director 1993-06-30 1996-09-30
WILLIAM KENNETH DOUGLAS BERESFORD
Director 1993-02-01 1995-06-02
MICHAEL HERRING
Director 1993-06-30 1995-06-02
DAVID JOHN WOODWARD
Director 1993-02-01 1995-06-02
BARRY RAYMOND LEWIS
Director 1991-12-19 1994-10-01
THOMAS JOSEPH BUTLER
Director 1992-06-05 1993-01-29
PETER MORGAN
Director 1991-12-19 1993-01-29
TIMOTHY GORDON PELLING
Director 1992-05-22 1993-01-29
DAVID TAIT
Director 1991-12-19 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS WILLIAM BUTCHART KINGSDALE UK LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
DENNIS WILLIAM BUTCHART KINGSBURY PROPERTY LIMITED Director 1997-04-22 CURRENT 1997-04-09 Active
DENNIS WILLIAM BUTCHART KINGSDALE COURT LIMITED Director 1994-11-25 CURRENT 1983-08-31 Active
DENNIS WILLIAM BUTCHART KINGSDALE GROUP LIMITED Director 1994-07-26 CURRENT 1994-07-26 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
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11AP03Appointment of Miss Sofie Davies as company secretary on 2022-04-01
2022-04-11TM02Termination of appointment of Carmen Reed on 2022-03-31
2021-12-29CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-10-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 279000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 279000
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-22TM02Termination of appointment of Rebecca Louise Attwood on 2015-11-04
2015-12-22AP03Appointment of Mrs Carmen Reed as company secretary on 2015-11-04
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN MAINWARING
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 279000
2015-09-18SH06Cancellation of shares. Statement of capital on 2015-08-28 GBP 279,000
2015-09-18SH03Purchase of own shares
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-07AR0119/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 346200
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for Dennis William Butchart on 2013-06-10
2013-06-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03CH01Director's details changed for Dennis William Butchart on 2013-04-02
2013-01-07AR0119/12/12 ANNUAL RETURN FULL LIST
2012-09-25AP03Appointment of Miss Rebecca Louise Attwood as company secretary
2012-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY ASHLEY REES
2012-01-23AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-26AP03SECRETARY APPOINTED MRS ASHLEY JAYNE REES
2011-04-26TM02APPOINTMENT TERMINATED, SECRETARY JANICE DARKNELL
2011-02-02AR0119/12/10 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION FULL
2010-05-17AUDAUDITOR'S RESIGNATION
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0119/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MAINWARING / 19/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS WILLIAM BUTCHART / 19/12/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-23363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2008-05-13288aSECRETARY APPOINTED MRS JANICE ANN DARKNELL
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY DENNIS BUTCHART
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-19363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-12363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-13287REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 1 SAINT PETERS ROAD PORTISHEAD BRISTOL BS20 6QY
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-06363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 3RD FLOOR TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1DB
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-19363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-13363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/03/97
1999-01-25363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-02-04363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1998-02-04288bDIRECTOR RESIGNED
1998-02-04363(288)DIRECTOR RESIGNED
1997-11-13123£ NC 401000/700000 07/11/97
1997-11-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/97
1997-11-13ORES04NC INC ALREADY ADJUSTED 07/11/97
1997-11-1388(2)RAD 07/11/97--------- £ SI 299995@1=299995 £ IC 200005/500000
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-09-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1997-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 KINGSDALE LAND 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 KINGSDALE LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1996-05-10 Satisfied UNITED OVERSEAS INVESTMENTS (IRELAND) LIMITED
CHARGE ON BUILDING AGREEMENT 1996-03-06 Satisfied MAXIM CONSTUCTION LIMITED
CHARGE ON BUILDING AGREEMENT 1995-01-27 Satisfied MAXIM CONSTRUCTION LIMITED
CHARGE ON BUILDING AGREEMENT 1995-01-27 Satisfied MAXIM CONSTRUCTION LIMITED
LEGAL CHARGE 1993-03-29 Satisfied SHOREVALE LIMITED
CHARGE 1993-01-13 Satisfied WOODWARD CONSTRUCTION LIMITED
CHARGE. 1992-12-23 Satisfied WOODWARD CONSTRUCTION LIMITED.
DEED OF CHARGE 1992-12-03 Satisfied G.J. ASHFORD AND P.J. ASHFORD
ASSIGNMENT BY WAY OF SECURITY FOR LOAN SECURITY 1992-11-06 Satisfied BANK OF WALES PLC
CHARGE 1992-05-28 Satisfied WOODWARD CONSTRUCTION LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KINGSDALE LAND LIMITED

Intangible Assets
Patents
We have not found any records of KINGSDALE LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGSDALE LAND LIMITED
Trademarks
We have not found any records of KINGSDALE LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSDALE LAND 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 KINGSDALE LAND 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 KINGSDALE LAND 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 KINGSDALE LAND 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 KINGSDALE LAND 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.