About

Registered Number: 04558178
Date of Incorporation: 09/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 21 Berrylands Road, Surbiton, Surrey, KT5 8QX

 

Founded in 2002, Kingston Liberal Democrat Property Co. Ltd are based in Surrey, it's status at Companies House is "Active". The current directors of this organisation are listed as Beattie, Robert Habergham, Chase, Clive, Heap, Trevor John Tyson, Horne, Robert Michael, Grender, Peter, Baxter, Susan Elsie, Davey, Emily Jane, Eyre Brook, Belinda Jane, Eyre-brook, Robert William, Grender, Peter John William, Leunig, Timothy Charles, Dr, Lillicrap, Richard George in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Robert Habergham 20 June 2012 - 1
CHASE, Clive 02 September 2015 - 1
HEAP, Trevor John Tyson 04 February 2015 - 1
HORNE, Robert Michael 04 October 2016 - 1
BAXTER, Susan Elsie 26 January 2011 14 May 2015 1
DAVEY, Emily Jane 26 September 2012 04 November 2013 1
EYRE BROOK, Belinda Jane 09 October 2002 31 January 2008 1
EYRE-BROOK, Robert William 01 October 2007 26 September 2012 1
GRENDER, Peter John William 09 October 2002 04 October 2016 1
LEUNIG, Timothy Charles, Dr 08 November 2002 14 May 2010 1
LILLICRAP, Richard George 30 November 2002 03 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GRENDER, Peter 01 February 2008 04 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 October 2018
SH01 - Return of Allotment of shares 23 October 2018
CH01 - Change of particulars for director 22 October 2018
CH01 - Change of particulars for director 22 October 2018
AA - Annual Accounts 12 September 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 20 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
SH01 - Return of Allotment of shares 19 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AA - Annual Accounts 23 September 2016
SH01 - Return of Allotment of shares 05 August 2016
SH01 - Return of Allotment of shares 05 August 2016
SH01 - Return of Allotment of shares 05 August 2016
AR01 - Annual Return 30 October 2015
SH01 - Return of Allotment of shares 30 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 15 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 17 November 2013
TM01 - Termination of appointment of director 17 November 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 05 January 2013
AP01 - Appointment of director 21 November 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 22 October 2011
CH01 - Change of particulars for director 22 October 2011
AA - Annual Accounts 17 August 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 18 October 2010
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 18 June 2010
CH01 - Change of particulars for director 23 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 21 October 2008
RESOLUTIONS - N/A 18 July 2008
MEM/ARTS - N/A 18 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363s - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
225 - Change of Accounting Reference Date 15 December 2003
287 - Change in situation or address of Registered Office 20 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 13 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 23 October 2002
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2002 Outstanding

N/A

Debenture 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.