UKBizDB.co.uk

THE KINGSTON ROAD COMPANY LIMITED

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

This company is commonly known as The Kingston Road Company Limited. The company was founded 21 years ago and was given the registration number 04618664. The firm's registered office is in TEDDINGTON. You can find them at Epic House, 128 Fulwell Road, Teddington, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE KINGSTON ROAD COMPANY LIMITED
Company Number:04618664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Epic House, 128 Fulwell Road, Teddington, Middlesex, TW11 0RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Carlton Park Avenue, London, SW20 8BL

Secretary15 December 2007Active
18, Trewince Road, London, United Kingdom, SW20 8RD

Director10 September 2011Active
Epic House, 128 Fulwell Road, Teddington, TW11 0RQ

Director20 November 2020Active
44 Carlton Park Avenue, London, SW20 8BL

Director15 December 2007Active
Flat 1, 339 Kingston Road, Wimbledon, SW20 8JX

Secretary16 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 December 2002Active
Flat 1, 339 Kingston Road, Wimbledon, SW20 8JX

Director16 December 2002Active
Flat 6nd Floor Pt 339, Kingston Road, London, SW20 8JX

Director04 November 2008Active
Flat 3 339 Kingston Road, Wimbledon, London, SW20 8JX

Director16 December 2002Active
Flat 1, 339 Kingston Road, London, SW20 8JX

Director01 October 2008Active
Flat 1, 339 Kingston Road, London, SW20 8JX

Director01 October 2008Active
333d Kingston Road, London, SW20 8JX

Director16 December 2002Active
12 Margerison Road, Ben Rhydding, Ilkley, LS29 8QU

Director16 December 2002Active
339 Kingston Road, Wimbeldon, London, SW20 8JX

Director07 January 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 December 2002Active

People with Significant Control

David Cafferty
Notified on:20 November 2020
Status:Active
Date of birth:April 1989
Nationality:British
Address:Epic House, 128 Fulwell Road, Teddington, TW11 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stacy Robyn Friend & Chad Robinson Grine (Jointly)
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Epic House, 128 Fulwell Road, Teddington, TW11 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leanna Gifford & James William Barrett (Jointly)
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Epic House, 128 Fulwell Road, Teddington, TW11 0RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Loana Vazzano
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:44 Carlton Park Avenue, London, United Kingdom, SW20 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.