About

Registered Number: 04343266
Date of Incorporation: 19/12/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 9 Riverside Cottages, Manor Road, Walton On Thames, Surrey, KT12 2PF

 

Kingsbourne Property Services Ltd was founded on 19 December 2001 and has its registered office in Walton On Thames. The companies directors are listed as Beasant, Karen Janice, Rimmer, Nigel Andrew at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIMMER, Nigel Andrew 18 June 2002 26 April 2003 1
Secretary Name Appointed Resigned Total Appointments
BEASANT, Karen Janice 16 January 2005 10 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 13 December 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 25 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
RESOLUTIONS - N/A 21 March 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 30 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 31 December 2008
363a - Annual Return 23 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 15 February 2007
363s - Annual Return 18 January 2006
363s - Annual Return 18 January 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
AA - Annual Accounts 24 June 2005
AA - Annual Accounts 24 June 2005
DISS40 - Notice of striking-off action discontinued 03 May 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
GAZ1 - First notification of strike-off action in London Gazette 14 December 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
363s - Annual Return 21 January 2003
225 - Change of Accounting Reference Date 17 October 2002
287 - Change in situation or address of Registered Office 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
NEWINC - New incorporation documents 19 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.