Company NameKingston Residential Limited
DirectorKi Lai Keith Leung
Company StatusActive
Company Number09080386
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameKi Lai Keith Leung
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Allium Wood The Chestnuts Brewers End
Takeley
Essex
CM22 6QJ

Location

Registered AddressC/O Allium Wood The Chestnuts
Brewers End
Takeley
Essex
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

5 October 2015Delivered on: 14 October 2015
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 39 prentice close longstanton cambridge cambridgeshire CB24 3DY.
Outstanding
6 October 2015Delivered on: 9 October 2015
Persons entitled: Charter Court Financial Services

Classification: A registered charge
Particulars: 39 prentice close longstanton cambridge.
Outstanding
9 December 2014Delivered on: 12 December 2014
Satisfied on: 14 October 2015
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: Freehold property land and buildings at and known as land on the north-east side of 36 high street, longstanton, cambridge CB24 3BS as that land is registered at the land registry under title number CB352852.
Fully Satisfied

Filing History

8 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
14 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 February 2021Director's details changed for Ki Lai Keith Leung on 11 February 2021 (2 pages)
16 February 2021Change of details for Mr Keith Leung as a person with significant control on 11 February 2021 (2 pages)
16 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 January 2019Director's details changed for Ki Lai Keith Leung on 21 December 2018 (2 pages)
8 January 2019Change of details for Mr Keith Leung as a person with significant control on 21 December 2018 (2 pages)
6 July 2018Director's details changed for Ki Lai Keith Leung on 4 July 2018 (2 pages)
6 July 2018Change of details for Mr Keith Leung as a person with significant control on 4 July 2018 (2 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 October 2015Registration of charge 090803860003, created on 5 October 2015 (3 pages)
14 October 2015Registration of charge 090803860003, created on 5 October 2015 (3 pages)
14 October 2015Satisfaction of charge 090803860001 in full (1 page)
14 October 2015Satisfaction of charge 090803860001 in full (1 page)
9 October 2015Registration of charge 090803860002, created on 6 October 2015 (5 pages)
9 October 2015Registration of charge 090803860002, created on 6 October 2015 (5 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
12 December 2014Registration of charge 090803860001, created on 9 December 2014 (44 pages)
12 December 2014Registration of charge 090803860001, created on 9 December 2014 (44 pages)
12 December 2014Registration of charge 090803860001, created on 9 December 2014 (44 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(27 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 100
(27 pages)