KINGSWOOD HOMES (UK) LTD - PRESTON
Company Profile | Company Filings |
Overview
KINGSWOOD HOMES (UK) LTD is a Private Limited Company from PRESTON and has the status: Active.
KINGSWOOD HOMES (UK) LTD was incorporated 15 years ago on 31/03/2009 and has the registered number: 06864076. The accounts status is FULL and accounts are next due on 31/12/2024.
KINGSWOOD HOMES (UK) LTD was incorporated 15 years ago on 31/03/2009 and has the registered number: 06864076. The accounts status is FULL and accounts are next due on 31/12/2024.
KINGSWOOD HOMES (UK) LTD - PRESTON
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 BRIDGE COURT LIVERPOOL NEW ROAD
PRESTON
LANCASHIRE
PR4 5JT
This Company Originates in : United Kingdom
Previous trading names include:
FORESIGHT DEVELOPMENTS UK LTD (until 15/03/2011)
FORESIGHT DEVELOPMENTS UK LTD (until 15/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES SALT | Apr 1976 | British | Director | 2022-11-11 | CURRENT |
MR JOEL WINDERS | Nov 1987 | British | Director | 2019-07-01 | CURRENT |
MR GORDON LENNIE TRUMAN MORE | Mar 1962 | British | Director | 2023-03-01 | CURRENT |
MR LEON PAUL JONES | Apr 1980 | British | Director | 2009-04-01 | CURRENT |
MR STUART BULLOUGH | Apr 1973 | British | Director | 2020-10-05 | CURRENT |
MRS ANDREA MARY BARRINGTON-FORTUNE | May 1976 | British | Director | 2018-08-01 | CURRENT |
WILLIAMS & CO. (CORPORATE) LTD | Corporate Director | 2009-03-31 UNTIL 2009-04-01 | RESIGNED | ||
ALASTAIR BENNET FALLOWS SALT | Aug 1948 | British | Director | 2009-04-01 UNTIL 2022-10-11 | RESIGNED |
MRS ADELE MARIE LEWIS-WARD | Sep 1968 | British | Director | 2022-09-15 UNTIL 2023-02-22 | RESIGNED |
MR STEPHEN HEATON | Jan 1975 | British | Director | 2009-04-01 UNTIL 2019-03-29 | RESIGNED |
MS CERI BATE | May 1977 | British | Director | 2014-01-01 UNTIL 2015-10-16 | RESIGNED |
JANE BARBARA STRAW | Jan 1966 | British | Secretary | 2009-03-31 UNTIL 2009-04-01 | RESIGNED |
MR LEON PAUL JONES | Apr 1980 | British | Secretary | 2009-04-01 UNTIL 2015-01-01 | RESIGNED |
MS CERI BATE | Secretary | 2015-01-01 UNTIL 2015-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lpj (Holdings) Limited | 2020-10-08 | Preston Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Leon Paul Jones | 2019-03-31 - 2020-10-08 | 4/1980 | Preston Lancashire | Ownership of shares 25 to 50 percent |
Mr Alastair Bennet Fallows Salt | 2016-04-06 - 2022-10-11 | 8/1948 | Buckfastleigh Devon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-02-05 | 31-03-2021 | 1,370,485 Cash 2,477,654 equity |
ACCOUNTS - Final Accounts | 2021-02-10 | 31-03-2020 | 412,041 Cash 2,599,579 equity |
Kingswood Homes (UK) Ltd - Period Ending 2018-03-31 | 2018-10-03 | 31-03-2018 | £284,432 Cash £1,921,886 equity |
Kingswood Homes (UK) Ltd - Period Ending 2017-03-31 | 2017-12-23 | 31-03-2017 | £242,941 Cash £1,349,122 equity |
Abbreviated Company Accounts - KINGSWOOD HOMES (UK) LTD | 2016-09-20 | 31-03-2016 | £515,915 Cash £1,575,610 equity |
Abbreviated Company Accounts - KINGSWOOD HOMES (UK) LTD | 2015-12-25 | 31-03-2015 | £2,726 Cash £1,203,481 equity |
Abbreviated Company Accounts - KINGSWOOD HOMES (UK) LTD | 2014-12-23 | 31-03-2014 | £20,357 Cash £885,724 equity |