Founded in 1993, Kingston Property Management Ltd are based in Poole, it's status at Companies House is "Active". The companies director is listed as Bristow, Trevor James at Companies House. We do not know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRISTOW, Trevor James | 30 March 1994 | 24 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 September 2020 | |
CS01 - N/A | 15 June 2020 | |
CS01 - N/A | 04 June 2020 | |
SH06 - Notice of cancellation of shares | 27 December 2019 | |
AA - Annual Accounts | 27 December 2019 | |
SH03 - Return of purchase of own shares | 27 December 2019 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
PSC07 - N/A | 02 December 2019 | |
PSC04 - N/A | 02 December 2019 | |
CS01 - N/A | 16 September 2019 | |
PSC01 - N/A | 04 September 2019 | |
PSC04 - N/A | 04 September 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 26 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
MR04 - N/A | 22 December 2017 | |
MR04 - N/A | 22 December 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 29 May 2015 | |
MR04 - N/A | 09 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 10 January 2010 | |
363a - Annual Return | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 20 April 2009 | |
AA - Annual Accounts | 02 February 2009 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363s - Annual Return | 13 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
AA - Annual Accounts | 17 October 2005 | |
AA - Annual Accounts | 15 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2005 | |
363s - Annual Return | 01 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 20 May 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 31 July 2004 | |
363s - Annual Return | 10 June 2004 | |
395 - Particulars of a mortgage or charge | 24 April 2004 | |
395 - Particulars of a mortgage or charge | 03 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 20 January 2004 | |
363s - Annual Return | 17 July 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
395 - Particulars of a mortgage or charge | 24 May 2003 | |
AA - Annual Accounts | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
395 - Particulars of a mortgage or charge | 17 September 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 05 February 2001 | |
AA - Annual Accounts | 17 July 2000 | |
363s - Annual Return | 07 June 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
395 - Particulars of a mortgage or charge | 13 August 1999 | |
363s - Annual Return | 16 June 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 04 June 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 06 February 1997 | |
RESOLUTIONS - N/A | 25 January 1997 | |
RESOLUTIONS - N/A | 25 January 1997 | |
395 - Particulars of a mortgage or charge | 29 November 1996 | |
395 - Particulars of a mortgage or charge | 29 November 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 09 June 1995 | |
288 - N/A | 09 June 1995 | |
AA - Annual Accounts | 08 July 1994 | |
363s - Annual Return | 06 June 1994 | |
288 - N/A | 06 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1994 | |
288 - N/A | 11 May 1994 | |
288 - N/A | 11 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 February 1994 | |
288 - N/A | 28 May 1993 | |
NEWINC - New incorporation documents | 25 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 January 2006 | Outstanding |
N/A |
Legal charge | 21 July 2004 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 2004 | Fully Satisfied |
N/A |
Legal mortgage | 01 March 2004 | Fully Satisfied |
N/A |
Legal charge | 14 January 2004 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 23 May 2003 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 16 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 07 June 2002 | Fully Satisfied |
N/A |
Legal charge | 07 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1999 | Fully Satisfied |
N/A |
Legal mortgage | 11 November 1996 | Fully Satisfied |
N/A |
Legal mortgage | 11 November 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 July 1996 | Fully Satisfied |
N/A |