Company NameKingswood Real Estate Limited
DirectorJason Reilly
Company StatusActive
Company Number04167598
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Jason Reilly
NationalityIrish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Murray Road
London
W5 4DA
Director NameMr Jason Reilly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2009(8 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameMichael Gerrard Reilly
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleBuilder
Correspondence Address30d Cambridge Park
East Twickenham
Middlesex
TW1 2JL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

71 at £1Karen Keoghan
41.52%
Ordinary
60 at £1Jason Michael Reilly
35.09%
Ordinary
40 at £1Juliette Reilly
23.39%
Ordinary

Financials

Year2014
Net Worth£1,696,781
Cash£730,156
Current Liabilities£259,909

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

23 November 2016Delivered on: 24 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 137 new kings road london SW6 4SL.
Outstanding
23 November 2016Delivered on: 23 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 137 new kings road, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 2005Delivered on: 23 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 30B cambridge park, twickenham, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 April 2005Delivered on: 8 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 2005Delivered on: 23 April 2005
Satisfied on: 10 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 30A cambridge park, twickenham, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 June 2001Delivered on: 23 June 2001
Satisfied on: 11 January 2012
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30B cambridge park twickenham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
14 June 2001Delivered on: 23 June 2001
Satisfied on: 11 January 2012
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30A cambridge park twickenham fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

13 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 5 in full (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Satisfaction of charge 6 in full (4 pages)
24 November 2016Registration of charge 041675980008, created on 23 November 2016 (6 pages)
23 November 2016Registration of charge 041675980007, created on 23 November 2016 (5 pages)
4 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 171
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 171
(3 pages)
10 December 2014Satisfaction of charge 4 in full (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 171
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Michael Reilly as a director (1 page)
19 November 2009Appointment of Mr Jason Reilly as a director (2 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 23/02/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 23/02/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 23/02/07; full list of members (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 23/02/06; full list of members; amend (6 pages)
19 May 2006Return made up to 23/02/06; full list of members (3 pages)
9 February 2006Registered office changed on 09/02/06 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Return made up to 23/02/05; full list of members (6 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 23/02/02; full list of members (6 pages)
14 July 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 July 2002Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2001Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
23 June 2001Particulars of mortgage/charge (4 pages)
23 June 2001Particulars of mortgage/charge (4 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
23 February 2001Incorporation (13 pages)