UKBizDB.co.uk

42 KINGSWAY RESIDENTIAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 42 Kingsway Residential Limited. The company was founded 13 years ago and was given the registration number 07279057. The firm's registered office is in LONDON. You can find them at Heywards, 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:42 KINGSWAY RESIDENTIAL LIMITED
Company Number:07279057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Heywards, 2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Masterworks Development Co., Llc, 4 Bryant Park, Suite 502, New York, New York, United States, 10018

Secretary23 February 2021Active
C/O Masterworks Development Co. Llc, 4 Bryant Park, Suite 502, New York, United States, 10018

Director09 June 2010Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States,

Director02 April 2024Active
Briarsway, Itchenor Road, Chichester, United Kingdom, PO20 7DH

Secretary09 June 2010Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, CT 06902

Secretary15 July 2019Active
Club Quarters, One Atlantic Street, 5th Floor, Stamford, Connecticut, United States, 06901

Secretary27 March 2018Active
Briarsway, Itchenor Road, Chichester, United Kingdom, PO20 7DH

Director09 June 2010Active
C/O Club Quarters, 333 Ludlow Street, South Tower, 3rd Floor, Stamford, United States, CT 06902

Director15 July 2019Active
Club Quarters, One Atlantic Street, 5th Fl., Stamford, Connecticut, United States, 06901

Director27 March 2018Active
333, Ludlow Street, South Tower, 3rd Fl, Stamford, United States, 06902

Director29 April 2021Active
5005, S Lakeshore Road, Harbor Beach, Mi 48441, United States,

Director09 June 2010Active

People with Significant Control

Ludgate Northumberland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Address

Change registered office address company with date old address new address.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-07-06Officers

Change person secretary company with change date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person secretary company with change date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.