Company NameKingfisher Project Developments Ltd
DirectorsAmanda Gillian Davies and Richard Stephen Davies
Company StatusActive
Company Number03860591
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Amanda Gillian Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Director NameMr Richard Stephen Davies
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleBuilder And Developer
Country of ResidenceEngland
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB
Secretary NameMs Amanda Gillian Davies
NationalityBritish
StatusCurrent
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPochards House Barnards Yard
Saffron Walden
CB11 4EB

Contact

Websitekingfisherpd.com
Telephone01440 783803
Telephone regionHaverhill

Location

Registered Address5 Overledges Road
Saffron Walden
CB11 3NB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Castle
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Amanda Davies
50.00%
Ordinary
50 at £1Richard Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£34,754
Cash£19,086
Current Liabilities£108,461

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

16 October 2001Delivered on: 6 December 2001
Satisfied on: 3 July 2012
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 property k/a or being building plot off rabbitt lane downham market norfolk. 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.
Fully Satisfied
16 November 2000Delivered on: 18 November 2000
Satisfied on: 3 April 2002
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: The f/h property k/a land at building plot adjacent to 88A hill row haddeenham ely cambs. 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.
Fully Satisfied

Filing History

18 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
9 October 2023Director's details changed for Mrs Amanda Gillian Davies on 9 October 2023 (2 pages)
9 October 2023Change of details for Mr Richard Stephen Davies as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
9 October 2023Secretary's details changed for Ms Amanda Gillian Davies on 9 October 2023 (1 page)
9 October 2023Change of details for Mrs Amanda Gillian Davies as a person with significant control on 9 October 2023 (2 pages)
30 May 2023Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to 5 Overledges Road Saffron Walden CB11 3NB on 30 May 2023 (1 page)
5 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 October 2020 (5 pages)
19 October 2020Director's details changed for Mrs Amanda Gillian Davies on 19 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Amanda Gillian Davies on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
19 October 2020Secretary's details changed for Mrs Amanda Gillian Davies on 19 October 2020 (1 page)
19 October 2020Secretary's details changed for Mrs Amanda Gillian Davies on 19 October 2020 (1 page)
3 August 2020Registered office address changed from The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 3 August 2020 (1 page)
3 August 2020Secretary's details changed for Mrs Amanda Gillian Davies on 3 August 2020 (1 page)
3 August 2020Change of details for Mr Richard Stephen Davies as a person with significant control on 3 August 2020 (2 pages)
3 August 2020Change of details for Mrs Amanda Gillian Davies as a person with significant control on 3 August 2020 (2 pages)
2 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
20 November 2019Director's details changed for Mr Richard Stephen Davies on 15 November 2019 (2 pages)
20 November 2019Change of details for Mr Richard Stephen Davies as a person with significant control on 15 November 2019 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mrs Amanda Gillian Davies on 16 August 2019 (2 pages)
19 August 2019Change of details for Mrs Amanda Gillian Davies as a person with significant control on 16 August 2019 (2 pages)
13 August 2019Change of details for Mrs Amanda Gillian Davies as a person with significant control on 1 August 2019 (2 pages)
13 August 2019Director's details changed for Mrs Amanda Gillian Davies on 1 August 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Richard Stephen Davies on 4 May 2018 (2 pages)
17 May 2018Change of details for Mrs Amanda Gillian Davies as a person with significant control on 4 May 2018 (2 pages)
17 May 2018Secretary's details changed for Mrs Amanda Gillian Davies on 4 May 2018 (1 page)
17 May 2018Director's details changed for Mrs Amanda Gillian Davies on 4 May 2018 (2 pages)
17 May 2018Change of details for Mr Richard Stephen Davies as a person with significant control on 4 May 2018 (2 pages)
26 January 2018Registered office address changed from Hallside the Street Thurlow Haverhill Suffolk CB9 7LA to The Stables Shipton Bridge Farm Widdington Saffron Walden CB11 3SU on 26 January 2018 (1 page)
3 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Director's details changed for Richard Stephen Davies on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Amanda Gillian Davies on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Richard Stephen Davies on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Amanda Gillian Davies on 23 October 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
31 October 2008Return made up to 18/10/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 November 2007Return made up to 18/10/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
7 November 2006Return made up to 18/10/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 October 2005Return made up to 18/10/05; full list of members (3 pages)
21 October 2005Return made up to 18/10/05; full list of members (3 pages)
21 October 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 18/10/04; full list of members (7 pages)
8 November 2004Return made up to 18/10/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 November 2003Return made up to 18/10/03; full list of members (7 pages)
21 November 2003Return made up to 18/10/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 October 2002Return made up to 18/10/02; full list of members (7 pages)
30 October 2002Return made up to 18/10/02; full list of members (7 pages)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
16 June 2002Registered office changed on 16/06/02 from: 136 pound green thurlow haverhill suffolk CB9 7HY (1 page)
16 June 2002Registered office changed on 16/06/02 from: 136 pound green thurlow haverhill suffolk CB9 7HY (1 page)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Particulars of mortgage/charge (5 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 November 2000Particulars of mortgage/charge (5 pages)
18 November 2000Particulars of mortgage/charge (5 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: kingfisher house the green, thurlow haverhill suffolk CB9 7JH (1 page)
12 June 2000Registered office changed on 12/06/00 from: kingfisher house the green, thurlow haverhill suffolk CB9 7JH (1 page)
11 January 2000Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2000Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (11 pages)
18 October 1999Incorporation (11 pages)