About

Registered Number: 04679096
Date of Incorporation: 26/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 174 Wilmslow Road, Manchester, M14 5LQ,

 

Kingsmeade Estates Ltd was founded on 26 February 2003 and are based in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at Kingsmeade Estates Ltd. Kingsmeade Estates Ltd has 4 directors listed as Aziz, Zaki Yousaf, Anwar, Mohammad Saeed, Aziz, Mary, Aziz, Zahir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZIZ, Zaki Yousaf 25 September 2018 - 1
AZIZ, Mary 01 January 2008 01 January 2015 1
AZIZ, Zahir 12 March 2003 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ANWAR, Mohammad Saeed 05 May 2006 15 December 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
CS01 - N/A 02 October 2020
MR01 - N/A 17 January 2020
MR01 - N/A 17 January 2020
AA - Annual Accounts 27 November 2019
MR04 - N/A 05 August 2019
MR04 - N/A 05 August 2019
MR01 - N/A 08 July 2019
MR01 - N/A 08 July 2019
PSC04 - N/A 14 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 02 April 2019
TM02 - Termination of appointment of secretary 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 05 February 2018
AD01 - Change of registered office address 05 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 November 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 14 December 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 08 April 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 31 October 2007
287 - Change in situation or address of Registered Office 31 October 2007
287 - Change in situation or address of Registered Office 03 January 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 April 2004
395 - Particulars of a mortgage or charge 08 May 2003
395 - Particulars of a mortgage or charge 26 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 17 January 2020 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

Debenture 07 May 2003 Fully Satisfied

N/A

Legal mortgage 24 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.