Kings House Developments Limited

DataGardener
live
Small

Kings House Developments Limited

09328811Private Limited With Share Capital

15 West Street, Brighton, BN12RL
Incorporated

26/11/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41202

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kings House Developments Limited (09328811) is a private limited with share capital incorporated on 26/11/2014 (11 years old) and registered in brighton, BN12RL. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Small
Incorporated 26/11/2014
BN12RL

Financial Overview

Total Assets

£976.0K

Liabilities

£975.9K

Net Assets

£100

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2016
Termination Secretary Company
Category:Officers
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-01-2015
Incorporation Company
Category:Incorporation
Date:26-11-2014

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date28/02/2027
Filing Date25/02/2026
Latest Accounts30/05/2025

Trading Addresses

15-18 West Street, Brighton, BN12RLRegistered
28 Fourth Avenue, Hove, East Sussex, BN32PJ

Contact

02382444865
kingproperty.co.uk
15 West Street, Brighton, BN12RL