About

Registered Number: 02470366
Date of Incorporation: 15/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 103 High Street, Maidenhead, Berkshire, SL6 1JX

 

Having been setup in 1990, Kings Lettings Plc are based in Berkshire. We don't currently know the number of employees at this company. There are 7 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANDON-KING, Nicholas David N/A - 1
BRANDON-KING, Oliver James 16 January 2015 - 1
BRANDON-KING, Oliver James 21 March 2014 23 May 2014 1
BRANDON-KING, Roberta Greta 04 April 1994 21 March 2014 1
GRANT, Edward George N/A 24 December 1993 1
LUCKWELL, Wendy Anne 23 May 2014 16 January 2015 1
SIDDERS, Wendy 23 December 1993 25 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 05 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 29 September 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 09 April 2015
CERTNM - Change of name certificate 14 March 2015
RESOLUTIONS - N/A 21 February 2015
CONNOT - N/A 21 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
MR01 - N/A 06 January 2015
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 10 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 19 February 2008
287 - Change in situation or address of Registered Office 25 October 2007
AA - Annual Accounts 22 October 2007
AUD - Auditor's letter of resignation 16 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 27 February 2004
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 13 June 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 May 2003
363a - Annual Return 02 May 2003
363(190) - N/A 02 May 2003
287 - Change in situation or address of Registered Office 13 December 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 17 April 2002
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 03 May 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 01 March 1999
288c - Notice of change of directors or secretaries or in their particulars 24 February 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 25 February 1998
AA - Annual Accounts 28 October 1997
363a - Annual Return 10 March 1997
AA - Annual Accounts 25 September 1996
363x - Annual Return 02 March 1996
363(190) - N/A 02 March 1996
AA - Annual Accounts 19 October 1995
363x - Annual Return 01 March 1995
363(190) - N/A 01 March 1995
AA - Annual Accounts 11 October 1994
288 - N/A 03 May 1994
363x - Annual Return 01 March 1994
288 - N/A 25 February 1994
AA - Annual Accounts 11 February 1994
288 - N/A 08 February 1994
288 - N/A 24 January 1994
363x - Annual Return 26 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1992
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 13 March 1992
363x - Annual Return 13 March 1992
287 - Change in situation or address of Registered Office 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
363x - Annual Return 17 April 1991
395 - Particulars of a mortgage or charge 13 December 1990
MEM/ARTS - N/A 03 October 1990
288 - N/A 17 May 1990
287 - Change in situation or address of Registered Office 17 May 1990
288 - N/A 17 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 09 May 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 24 April 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 April 1990
CERTNM - Change of name certificate 18 April 1990
NEWINC - New incorporation documents 15 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

Debenture 04 December 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.