Kingsheath Investments Limited

General information

Name:

Kingsheath Investments Ltd

Office Address:

Ridge Court The Ridge KT18 7EP Epsom

Number: 05480025

Incorporation date: 2005-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kingsheath Investments Limited can be contacted at Epsom at Ridge Court. You can look up the firm using the zip code - KT18 7EP. The enterprise has been in the field on the English market for 19 years. This company is registered under the number 05480025 and its last known state is active. The enterprise's SIC and NACE codes are 68320 and has the NACE code: Management of real estate on a fee or contract basis. Its most recent financial reports cover the period up to March 31, 2022 and the latest confirmation statement was submitted on June 14, 2023.

From the data we have, this limited company was incorporated in 2005 and has been guided by three directors. In order to support the directors in their duties, the limited company has been utilizing the expertise of Christopher B. as a secretary since the appointment on Tuesday 14th June 2005.

Executives with significant control over this firm are: James G. owns 1/2 or less of company shares. Jeremy C. owns 1/2 or less of company shares. Phillip H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 05 September 2005

Latest update: 20 April 2024

Christopher B.

Role: Secretary

Appointed: 14 June 2005

Latest update: 20 April 2024

Jeremy C.

Role: Director

Appointed: 14 June 2005

Latest update: 20 April 2024

Phillip H.

Role: Director

Appointed: 14 June 2005

Latest update: 20 April 2024

People with significant control

James G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jeremy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Phillip H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 10 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 December 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Suite 29 Forum House Stirling Road

Post code:

PO19 7DN

City / Town:

Chichester

HQ address,
2015

Address:

Suite 29 Forum House Stirling Road

Post code:

PO19 7DN

City / Town:

Chichester

HQ address,
2016

Address:

Suite 29 Forum House Stirling Road

Post code:

PO19 7DN

City / Town:

Chichester

Accountant/Auditor,
2014

Name:

Lewis Brownlee (chichester) Ltd

Address:

Avenue House Southgate

Post code:

PO19 1ES

City / Town:

Chichester

Accountant/Auditor,
2016 - 2015

Name:

Lewis Brownlee (chichester) Limited

Address:

Appledram Barns Birdham Road

Post code:

PO20 7EQ

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
18
Company Age

Similar companies nearby

Closest companies