About

Registered Number: 03129376
Date of Incorporation: 22/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 12 Southgate Street, Launceston, Cornwall, PL15 9DP

 

Having been setup in 1995, Kingscott Property Co Ltd have registered office in Cornwall, it's status is listed as "Active". The current directors of this company are listed as Kingscott, Nigel David, Kingscott, Karen Elizabeth, Kingscott, Betty Helena at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSCOTT, Betty Helena 22 November 1995 20 September 1999 1
Secretary Name Appointed Resigned Total Appointments
KINGSCOTT, Nigel David 28 March 2011 - 1
KINGSCOTT, Karen Elizabeth 27 February 2001 28 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
MR04 - N/A 13 January 2020
MR04 - N/A 13 January 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 14 July 2016
MR01 - N/A 12 May 2016
MR04 - N/A 28 January 2016
MR04 - N/A 28 January 2016
AR01 - Annual Return 08 December 2015
MR01 - N/A 11 November 2015
SH01 - Return of Allotment of shares 08 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 17 October 2011
TM02 - Termination of appointment of secretary 29 March 2011
AP03 - Appointment of secretary 29 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
395 - Particulars of a mortgage or charge 29 July 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 02 September 2005
287 - Change in situation or address of Registered Office 10 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 18 November 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
CERTNM - Change of name certificate 18 April 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 28 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
363s - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 12 November 1998
225 - Change of Accounting Reference Date 02 December 1997
363s - Annual Return 20 November 1997
287 - Change in situation or address of Registered Office 08 October 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
AA - Annual Accounts 07 March 1997
225 - Change of Accounting Reference Date 13 December 1996
363s - Annual Return 20 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1996
288 - N/A 27 November 1995
NEWINC - New incorporation documents 22 November 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2015 Fully Satisfied

N/A

A registered charge 10 November 2015 Fully Satisfied

N/A

Legal charge 24 July 2006 Fully Satisfied

N/A

Legal charge 24 July 2006 Fully Satisfied

N/A

Charge 08 June 2001 Fully Satisfied

N/A

Mortgage debenture 25 August 1997 Fully Satisfied

N/A

Legal charge 25 August 1997 Fully Satisfied

N/A

Legal charge 25 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.