Company NameKingsland Property Company Limited
DirectorsStuart Michael Banning and Rachel Susan Banning
Company StatusActive
Company Number02692249
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stuart Michael Banning
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMrs Rachel Susan Banning
NationalityBritish
StatusCurrent
Appointed20 March 1992(3 weeks after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameMrs Rachel Susan Banning
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(1 month, 1 week after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Stuart Michael Banning
51.00%
Ordinary
49 at £1Rachel Susan Banning
49.00%
Ordinary

Financials

Year2014
Net Worth-£83,101
Current Liabilities£777,776

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

1 June 2017Delivered on: 3 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at tey grove great domsey farm domsey chase feering colchester essex.
Outstanding
28 April 2016Delivered on: 29 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south side of easton road, witham, essex CM8 2DW.
Outstanding
6 August 2013Delivered on: 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 May 2006Delivered on: 31 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining gate house bridge end great bardfield braintree essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 July 2013Delivered on: 1 August 2013
Satisfied on: 5 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land at 30 brockwell lane kelvedon colchester essex t/no EX870968. Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2011Delivered on: 9 September 2011
Satisfied on: 21 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 2 the small holdings coggeshall road kelvedon colchester t/no. EX311018 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
25 September 1992Delivered on: 30 September 1992
Satisfied on: 30 July 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: Plot 1 summerdale billericay essex.
Fully Satisfied

Filing History

3 June 2017Registration of charge 026922490007, created on 1 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 April 2016Registration of charge 026922490006, created on 28 April 2016 (38 pages)
15 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
5 December 2014Satisfaction of charge 026922490004 in full (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(5 pages)
14 August 2013Registration of charge 026922490005 (44 pages)
1 August 2013Registration of charge 026922490004 (41 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 March 2009Return made up to 26/02/09; full list of members (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 April 2007Return made up to 26/02/07; full list of members (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
15 March 2006Return made up to 26/02/06; full list of members (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Return made up to 26/02/05; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 March 2003Return made up to 26/02/03; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 March 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Registered office changed on 20/06/01 from: goldwyns 13 david mews porter street london W1M 1HW (1 page)
15 March 2001Return made up to 26/02/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 March 2000Return made up to 26/02/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 March 1999Return made up to 26/02/99; full list of members (6 pages)
31 March 1998Return made up to 26/02/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (5 pages)
7 May 1997Full accounts made up to 31 August 1996 (8 pages)
5 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
20 March 1996Return made up to 26/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 February 1992Incorporation (16 pages)