Kingsleigh Limited

DataGardener
live
Unknown

Kingsleigh Limited

03570619Private Limited With Share Capital

Trafalgar House, 223 Southampton Road, Portchester, PO64PY
Incorporated

27/05/1998

Company Age

27 years

Directors

3

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Kingsleigh Limited (03570619) is a private limited with share capital incorporated on 27/05/1998 (27 years old) and registered in portchester, PO64PY. The company operates under SIC code 68100 - buying and selling of own real estate.

Kingsleigh is a real estate company based out of 78 berrow road , burnham-on-sea, united kingdom.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 27/05/1998
PO64PY

Financial Overview

Total Assets

£1.08M

Liabilities

£1.54M

Net Assets

£-459.4K

Cash

£0

Key Metrics

3

Directors

2

Shareholders

6

CCJs

Board of Directors

2

Charges

31

Registered

23

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2025
Gazette Notice Compulsory
Category:Gazette
Date:15-07-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-01-2025
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-11-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:23-10-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:10-10-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:21-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:22-09-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-03-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2012
Legacy
Category:Insolvency
Date:06-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2010
Gazette Notice Compulsary
Category:Gazette
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2010
Legacy
Category:Address
Date:27-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Mortgage
Date:01-08-2009
Legacy
Category:Annual Return
Date:25-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:26-06-2008
Legacy
Category:Officers
Date:25-06-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Mortgage
Date:08-03-2008
Legacy
Category:Mortgage
Date:08-03-2008
Legacy
Category:Mortgage
Date:08-03-2008
Legacy
Category:Mortgage
Date:02-08-2007
Legacy
Category:Annual Return
Date:19-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2007
Legacy
Category:Mortgage
Date:31-01-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Mortgage
Date:04-01-2007
Legacy
Category:Accounts
Date:20-12-2006
Legacy
Category:Annual Return
Date:31-05-2006
Legacy
Category:Address
Date:31-05-2006
Legacy
Category:Mortgage
Date:03-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2006
Legacy
Category:Mortgage
Date:06-12-2005
Legacy
Category:Mortgage
Date:19-11-2005
Legacy
Category:Mortgage
Date:05-11-2005
Legacy
Category:Mortgage
Date:28-10-2005
Legacy
Category:Officers
Date:18-10-2005
Legacy
Category:Mortgage
Date:28-07-2005
Legacy
Category:Mortgage
Date:16-06-2005
Legacy
Category:Annual Return
Date:16-06-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date25/03/2021
Filing Date20/12/2019
Latest Accounts25/03/2019

Trading Addresses

Unit 36, Trafalgar House, 223 Southampton Road, Portchester, Portsmouth, Hampshire, PO64PYRegistered

Contact

08009554745
office@kingsleighprimary.co.uk
kingsleighprimary.co.uk
Trafalgar House, 223 Southampton Road, Portchester, PO64PY