About

Registered Number: 04929984
Date of Incorporation: 13/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2nd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Established in 2003, King Street Estates Ltd are based in Altrincham in Cheshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the King Street Estates Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR01 - N/A 09 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 September 2019
PSC07 - N/A 17 September 2019
MR04 - N/A 13 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 15 October 2018
AA01 - Change of accounting reference date 28 September 2018
TM02 - Termination of appointment of secretary 08 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 23 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 22 November 2005
363a - Annual Return 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
225 - Change of Accounting Reference Date 08 June 2004
CERTNM - Change of name certificate 01 March 2004
395 - Particulars of a mortgage or charge 24 January 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2019 Outstanding

N/A

Charge 16 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.