Company NameKingsley Construction Management Limited
DirectorsWilliam Smith and Karen Smith
Company StatusActive
Company Number03716869
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleEngineering Site Manager
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Secretary NameKaren Smith
NationalityBritish
StatusCurrent
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Melville Drive
Kingsley Grange
Wickford
Essex
SS12 9FE
Director NameMrs Karen Smith
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressUnit 3e/F Suffolk House Business Park Ashwells Roa
Pilgrims Hatch
Brentwood
CM15 9SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 3e/F Suffolk House Business Park Ashwells Road
Pilgrims Hatch
Brentwood
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1William Smith
51.00%
Ordinary
49 at £1Karen Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£6,182
Cash£34,112
Current Liabilities£30,838

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

6 October 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 May 2016Appointment of Mrs Karen Smith as a director on 16 May 2016 (2 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
21 March 2013Director's details changed for Mr William Smith on 31 October 2012 (2 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for William Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for William Smith on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 14/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 14/02/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 14/02/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Return made up to 14/02/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
7 November 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 February 2003Return made up to 14/02/03; full list of members (6 pages)
15 August 2002Registered office changed on 15/08/02 from: 65 castle street luton bedfordshire LU1 3AG (1 page)
31 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 April 2002Return made up to 14/02/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
23 February 2001Return made up to 14/02/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
10 March 2000Return made up to 22/02/00; full list of members (6 pages)
1 March 1999New secretary appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 February 1999Incorporation (13 pages)