Company NameKingsridge Properties Limited
Company StatusActive
Company Number02253306
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip John Hyde
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameBarry Spector
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 Chapman Sands 25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameRochelle Spector
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 Chapman Sands 25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameMs Cheryl Janice Woolf
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Cosgrove Avenue
Leigh On Sea
Essex
SS9 3TZ
Director NameMr Ian Bernard Woolf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMr Alan Richard Witzenfeld
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapman Sands 25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Director NameLyetta Witzenfeld
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address6 Chapman Sands 25 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JQ
Secretary NameCheryl Janice Woolf
NationalityBritish
StatusCurrent
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cosgrove Avenue
Leigh On Sea
Essex
SS9 3TZ
Director NameSamantha Crowfoot
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(26 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Allenby Road
Maidenhead
Berkshire
SL6 5BD
Director NameChristine Hyde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address28 Imperial Avenue
Westcliff On Sea
Essex
SS0 8NE
Director NameJanet Todman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 23 September 2014)
RoleCompany Director
Correspondence AddressMaryon House Bullwood Hall Lane
Hockley
Essex
SS5 4TB
Director NameRobert Todman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(2 years, 8 months after company formation)
Appointment Duration31 years, 1 month (resigned 27 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaryon House
Bullward Hall Lane
Hockley
Essex
Ss5

Contact

Telephone01702 340285
Telephone regionSouthend-on-Sea

Location

Registered Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Mrs Cheryl Janice Woolf
9.00%
Ordinary
90 at £1Mrs Lyetta Witzenfeld
9.00%
Ordinary
80 at £1Barry Spector
8.00%
Ordinary
72 at £1Robert Todman
7.20%
Ordinary
200 at £1Philip John Hyde
20.00%
Ordinary
120 at £1Rochelle Spector
12.00%
Ordinary
116 at £1Janet Todman
11.60%
Ordinary
110 at £1Alan Richard Witzenfeld
11.00%
Ordinary
110 at £1Ian Bernard Woolf
11.00%
Ordinary
4 at £1Gemma Mary Lockhart
0.40%
Ordinary
4 at £1Mathew Todman
0.40%
Ordinary
4 at £1Samantha Crowfoot
0.40%
Ordinary

Financials

Year2014
Net Worth£4,797,596
Cash£59,823
Current Liabilities£149,553

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

12 February 2004Delivered on: 25 February 2004
Satisfied on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1/3 baltic wharf station road maldon essex t/n EX697385.
Fully Satisfied
29 May 1997Delivered on: 5 June 1997
Satisfied on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos: 1,3,6,8,10,12,14,16 swinborne court,burnt mills industrial estate,basildon,essex; part t/no ex 386346.
Fully Satisfied
8 August 1996Delivered on: 14 August 1996
Satisfied on: 3 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1/3 baltic wharf, station road, maldon, essex title no. EX551088.
Fully Satisfied
19 July 1996Delivered on: 29 July 1996
Satisfied on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 May 1991Delivered on: 11 June 1991
Satisfied on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of basin lane, bole hall, glascote, tamworth staffordshire t/no sf 228592.
Fully Satisfied
27 July 1988Delivered on: 17 August 1988
Satisfied on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 craftsmen square temple farm estate southend on sea essex.
Fully Satisfied
22 June 1988Delivered on: 1 July 1988
Satisfied on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 20/27 harvest drive south lowestoft suffolk t/no part of sk 79710.
Fully Satisfied
19 July 1996Delivered on: 29 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at east side of basin lane glascote tamworth staffs t/no sf 228592.
Outstanding
24 March 1993Delivered on: 1 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 20-27 harvest drive south lowestoft industrial estate gisleham lowestoft suffolk t/no.SK81117.
Outstanding

Filing History

8 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(13 pages)
20 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(13 pages)
30 September 2014Appointment of Samantha Crowfoot as a director on 23 September 2014 (2 pages)
30 September 2014Termination of appointment of Janet Todman as a director on 23 September 2014 (1 page)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 January 2014Director's details changed for Cheryl Janice Woolf on 14 January 2014 (2 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(13 pages)
31 January 2014Secretary's details changed for Cheryl Janice Woolf on 14 January 2014 (1 page)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (13 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (13 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (13 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
23 February 2010Director's details changed for Barry Spector on 28 April 2009 (1 page)
23 February 2010Director's details changed for Rochelle Spector on 28 April 2009 (1 page)
29 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
4 February 2009Return made up to 14/01/09; full list of members (9 pages)
28 January 2009Director's change of particulars / janet todman / 13/01/2009 (1 page)
28 January 2009Director's change of particulars / robert todman / 13/01/2009 (1 page)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Return made up to 14/01/08; full list of members (6 pages)
30 January 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 January 2006Return made up to 14/01/06; full list of members (14 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
23 February 2004Director resigned (1 page)
23 February 2004Return made up to 14/01/04; full list of members (15 pages)
21 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2003Return made up to 14/01/03; full list of members (15 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 January 2002Return made up to 14/01/02; full list of members (13 pages)
2 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 January 2001Return made up to 14/01/01; full list of members (12 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 March 2000Full accounts made up to 30 April 1999 (12 pages)
27 January 2000Return made up to 14/01/00; full list of members (12 pages)
29 July 1999Ad 12/07/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1999Return made up to 14/01/99; full list of members (8 pages)
17 November 1998Full accounts made up to 30 April 1998 (12 pages)
27 April 1998Registered office changed on 27/04/98 from: kingsridge house, 601, london road, westcliff-on-sea, essex. S50 9PE. (1 page)
2 February 1998Return made up to 14/01/98; no change of members (6 pages)
13 January 1998Full accounts made up to 30 April 1997 (9 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 14/01/97; no change of members (6 pages)
8 October 1996Full accounts made up to 30 April 1996 (9 pages)
14 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996Particulars of mortgage/charge (3 pages)
24 January 1996Return made up to 14/01/96; full list of members (8 pages)
19 December 1995Full accounts made up to 30 April 1995 (9 pages)