Geo. Kingsbury Holdings Limited

General information

Name:

Geo. Kingsbury Holdings Ltd

Office Address:

45 Portsmouth Road KT11 1JQ Cobham

Number: 00572121

Incorporation date: 1956-09-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1956 is the date that marks the establishment of Geo. Kingsbury Holdings Limited, the firm registered at 45 Portsmouth Road, in Cobham. That would make 68 years Geo. Kingsbury Holdings has been in the UK, as the company was founded on 1956-09-28. Its Companies House Registration Number is 00572121 and its zip code is KT11 1JQ. This business's declared SIC number is 70100 which means Activities of head offices. Geo. Kingsbury Holdings Ltd released its latest accounts for the period that ended on December 31, 2022. The firm's most recent annual confirmation statement was filed on October 17, 2023.

8 transactions have been registered in 2012 with a sum total of £5,771. In 2011 there was a similar number of transactions (exactly 24) that added up to £18,204. The Council conducted 18 transactions in 2010, this added up to £13,653. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 50 transactions and issued invoices for £37,628. Cooperation with the Brighton & Hove City council covered the following areas: Homelessness, Rents Payable and Premises Related.

Christopher K., Peter K., Richard K. and Mark K. are registered as the enterprise's directors and have been managing the firm since January 2002. Moreover, the director's efforts are regularly backed by a secretary - Mark K., who was chosen by this specific firm in 1997.

Company staff

Christopher K.

Role: Director

Latest update: 7 February 2024

Peter K.

Role: Director

Appointed: 29 January 2002

Latest update: 7 February 2024

Richard K.

Role: Director

Appointed: 29 January 2002

Latest update: 7 February 2024

Mark K.

Role: Secretary

Appointed: 17 September 1997

Latest update: 7 February 2024

Mark K.

Role: Director

Appointed: 28 May 1996

Latest update: 7 February 2024

People with significant control

Executives who have control over the firm are as follows: Christopher K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 October 2024
Confirmation statement last made up date 17 October 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' accounts made up to Saturday 31st December 2022 (AA)
filed on: 23rd, September 2023
accounts
Free Download Download filing (45 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 8 £ 5 771.00
2012-04-05 PAY00466651 £ 797.00 Homelessness
2012-02-08 PAY00450541 £ 797.00 Rents Payable
2012-01-06 PAY00443046 £ 797.00 Rents Payable
2011 Brighton & Hove City 24 £ 18 204.00
2011-04-08 PAY00375320 £ 797.00 Homelessness
2011-08-05 PAY00404328 £ 797.00 Rents Payable
2011-12-07 PAY00435808 £ 797.00 Rents Payable
2010 Brighton & Hove City 18 £ 13 653.00
2010-04-01 0034393 £ 797.00 Premises Related
2010-08-06 0038411 £ 797.00 Premises Related
2010-12-08 PAY00345218 £ 797.00 Rents Payable

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
67
Company Age

Similar companies nearby

Closest companies