Kings House Developments Limited

General information

Name:

Kings House Developments Ltd

Office Address:

The Old Casino 28 Fourth Avenue BN3 2PJ Hove

Number: 09328811

Incorporation date: 2014-11-26

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Kings House Developments Limited company has been offering its services for at least 10 years, having launched in 2014. Started with registration number 09328811, Kings House Developments is a Private Limited Company located in The Old Casino, Hove BN3 2PJ. This firm's principal business activity number is 41202 which means Construction of domestic buildings. The latest accounts describe the period up to 2022/05/30 and the most recent confirmation statement was released on 2022/11/26.

There seems to be a solitary director at present controlling the firm, specifically David K. who has been performing the director's duties for 10 years. Since September 2021 George K., had performed the duties for this specific firm till the resignation in June 2023. Additionally another director, namely Peter K. gave up the position in September 2021.

Financial data based on annual reports

Company staff

David K.

Role: Director

Appointed: 03 September 2021

Latest update: 17 January 2024

People with significant control

The companies with significant control over this firm include: Buz Properties Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Guildford at 31 Chertsey Street, GU1 4HD and was registered as a PSC under the reg no 10492588.

Buz Properties Limited
Address: Beaufort House 31 Chertsey Street, Guildford, GU1 4HD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10492588
Notified on 2 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter K.
Notified on 6 May 2016
Ceased on 2 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 6 April 2016
Ceased on 6 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 30 May 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 30 May 2019
Annual Accounts
Start Date For Period Covered By Report 31 May 2020
End Date For Period Covered By Report 30 May 2021
Annual Accounts
Start Date For Period Covered By Report 31 May 2021
End Date For Period Covered By Report 30 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st June 2023 - the day director's appointment was terminated (TM01)
filed on: 24th, July 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
9
Company Age

Closest Companies - by postcode