Company NameKings Properties Limited
DirectorsKeith Borrett and Stephen William King
Company StatusActive
Company Number04441412
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Borrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Stephen William King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMr Stephen William King
NationalityBritish
StatusCurrent
Appointed17 May 2002(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 5 Merlin Way
North Weald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett
Address Matches3 other UK companies use this postal address

Shareholders

74 at £1Stephen William King
74.00%
Ordinary
26 at £1Keith Borrett
26.00%
Ordinary

Financials

Year2014
Net Worth£58,839
Cash£5,464
Current Liabilities£67,637

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

21 November 2006Delivered on: 7 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £106,845.00 due or to become due from the company to.
Particulars: L/H flat 8 joscelyns yard dunmow road bishops stortford herts.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H glencoe 118 high road newton wisbech cambs.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h and f/h property charged under any mortgage charge or other deed.
Outstanding
28 April 2003Delivered on: 30 April 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the companys present and future undertakings and assets whatsever and wherever.
Outstanding
28 April 2003Delivered on: 30 April 2003
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 11 st michaels mews braintree essex CM7 1EX.
Outstanding

Filing History

30 January 2024Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Unit 5 Merlin Way North Weald Epping Essex CM16 6HR on 30 January 2024 (1 page)
18 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
3 April 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 June 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
28 April 2022Director's details changed for Mr Keith Borrett on 28 April 2022 (2 pages)
28 April 2022Director's details changed for Mr Stephen William King on 28 April 2022 (2 pages)
28 April 2022Secretary's details changed for Mr Stephen William King on 28 April 2022 (1 page)
21 March 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 June 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
28 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
30 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
22 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
28 February 2018Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page)
10 July 2017Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages)
10 July 2017Secretary's details changed for Mr Stephen William King on 10 July 2017 (1 page)
10 July 2017Secretary's details changed for Mr Stephen William King on 10 July 2017 (1 page)
19 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
15 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
16 June 2016Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page)
6 June 2016Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page)
6 January 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
6 January 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 January 2013Secretary's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
25 January 2011Director's details changed for Stephen William King on 18 January 2011 (2 pages)
25 January 2011Director's details changed for Stephen William King on 18 January 2011 (2 pages)
24 January 2011Director's details changed for Stephen William King on 18 January 2011 (2 pages)
24 January 2011Secretary's details changed for Stephen William King on 18 January 2011 (2 pages)
24 January 2011Secretary's details changed for Stephen William King on 18 January 2011 (2 pages)
24 January 2011Director's details changed for Stephen William King on 18 January 2011 (2 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 17 May 2010 (1 page)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 August 2009Return made up to 17/05/09; full list of members (4 pages)
3 August 2009Return made up to 17/05/09; full list of members (4 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
22 May 2008Return made up to 17/05/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 July 2007Return made up to 17/05/07; full list of members (2 pages)
9 July 2007Return made up to 17/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 December 2006Particulars of mortgage/charge (4 pages)
7 December 2006Particulars of mortgage/charge (4 pages)
2 June 2006Return made up to 17/05/06; full list of members (2 pages)
2 June 2006Return made up to 17/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 May 2005Return made up to 17/05/05; full list of members (3 pages)
31 May 2005Return made up to 17/05/05; full list of members (3 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
30 May 2003Return made up to 17/05/03; full list of members (7 pages)
30 May 2003Return made up to 17/05/03; full list of members (7 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
18 August 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed;new director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
17 May 2002Incorporation (15 pages)
17 May 2002Incorporation (15 pages)