Company NameKingsgate Owners Grp Limited
Company StatusActive
Company Number06996164
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Douglas Berry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr John Albert Woodford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameParminder Singh Panesar
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2010(7 months, 3 weeks after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Gary Michael Blewitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(14 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameThomas Christopher O'Sullivan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(7 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE

Location

Registered Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

31 at £0.5Christopher Douglas Berry
7.05%
Ordinary
31 at £0.5Jane Berry
7.05%
Ordinary
31 at £0.5Mitul Yogesh Patel Jnr
7.05%
Ordinary
31 at £0.5Nikita Patel
7.05%
Ordinary
26 at £0.5Avneet Panesar
5.91%
Ordinary
25 at £0.5Davinder Panesar
5.68%
Ordinary
20 at £0.5Alison Margaret Wheeler
4.55%
Ordinary
20 at £0.5Doreen Marjorie Woodford
4.55%
Ordinary
20 at £0.5John Albert Woodford
4.55%
Ordinary
20 at £0.5Mabel Dorothy Lewis
4.55%
Ordinary
20 at £0.5Maureen Frances Whiteley
4.55%
Ordinary
20 at £0.5Michael Stewart Pooley
4.55%
Ordinary
20 at £0.5Sarah Anna Smith
4.55%
Ordinary
10 at £0.5Thomas Christopher O'sullivan
2.27%
Ordinary
52 at £0.5Pamela Joyce O'sullivan
11.82%
Ordinary
51 at £0.5Ranjeet Panesar
11.59%
Ordinary
6 at £0.5Carol Anne Livermore
1.36%
Ordinary
3 at £0.5Gary Michael Blewitt
0.68%
Ordinary
3 at £0.5Sharman Carol Blewitt
0.68%
Ordinary

Financials

Year2014
Net Worth£73,803
Cash£4,905
Current Liabilities£2,004

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 220
(7 pages)
28 October 2015Director's details changed for Thomas Christopher O'sullivan on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Parminder Singh Panesar on 27 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Registered office address changed from Suite 4 44-50 High Street Rayleigh Essex SS6 7EA to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 30 September 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 220
(7 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 220
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
28 June 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
8 November 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 220
(3 pages)
8 November 2011Statement of capital following an allotment of shares on 1 September 2010
  • GBP 220
(3 pages)
6 July 2011Registered office address changed from 3 Spa Road Hockley Essex SS5 4AZ United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 3 Spa Road Hockley Essex SS5 4AZ United Kingdom on 6 July 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Mr. Christopher Douglas Berry on 20 August 2010 (2 pages)
13 September 2010Director's details changed for Mr. John Albert Woodford on 20 August 2010 (2 pages)
21 April 2010Appointment of Thomas Christopher O'sullivan as a director (4 pages)
21 April 2010Appointment of Parminder Singh Panesar as a director (4 pages)
20 August 2009Incorporation (16 pages)