Background WavePink WaveYellow Wave

KINCAR ESTATES LIMITED (00354536)

KINCAR ESTATES LIMITED (00354536) is an active UK company. incorporated on 30 June 1939. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KINCAR ESTATES LIMITED has been registered for 86 years. Current directors include KING, Anthony Neil, KING, Peter Francis Morrison, KING, Stephen Noel.

Company Number
00354536
Status
active
Type
ltd
Incorporated
30 June 1939
Age
86 years
Address
Flat 27 Oakfield Close, Amersham, HP6 5TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KING, Anthony Neil, KING, Peter Francis Morrison, KING, Stephen Noel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINCAR ESTATES LIMITED

KINCAR ESTATES LIMITED is an active company incorporated on 30 June 1939 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KINCAR ESTATES LIMITED was registered 86 years ago.(SIC: 68100, 68209)

Status

active

Active since 86 years ago

Company No

00354536

LTD Company

Age

86 Years

Incorporated 30 June 1939

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Flat 27 Oakfield Close Amersham, HP6 5TA,

Previous Addresses

86 Alinora Avenue Goring by Sea Worthing West Sussex BN12 4LX
From: 30 June 1939To: 19 November 2012
Timeline

7 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Jun 12
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
May 19
Loan Secured
May 19
Director Left
Oct 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KING, Julie Alison

Active
Wayside, Kings LangleyWD4 9JJ
Secretary
Appointed 22 Oct 2022

KING, Anthony Neil

Active
Beech Avenue, WorcesterWR3 8PY
Born March 1961
Director
Appointed N/A

KING, Peter Francis Morrison

Active
Oakfield Close, AmershamHP6 5TA
Born January 1934
Director
Appointed N/A

KING, Stephen Noel

Active
Wayside, Kings LangleyWD4 9JJ
Born December 1964
Director
Appointed N/A

KING, Isla Patricia

Resigned
86 Alinora Avenue, WorthingBN12 4LX
Secretary
Appointed N/A
Resigned 18 May 2012

KING, Stephen Noel

Resigned
Wayside, Kings LangleyWD4 9JJ
Secretary
Appointed 19 May 2012
Resigned 22 Oct 2022

CHAPMAN, Sylvia Patricia

Resigned
Thatch Cottage Upton Hill, GloucesterGL4 8DA
Born August 1930
Director
Appointed N/A
Resigned 02 Oct 2020

KING, Isla Patricia

Resigned
86 Alinora Avenue, WorthingBN12 4LX
Born September 1932
Director
Appointed N/A
Resigned 18 May 2012
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Change Person Director Company With Change Date
31 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 June 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2012
TM02Termination of Secretary
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Legacy
7 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Legacy
12 April 2010
MG02MG02
Legacy
23 March 2010
MG01MG01
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 April 2007
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 April 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
13 June 1998
403aParticulars of Charge Subject to s859A
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
403aParticulars of Charge Subject to s859A
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 May 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
9 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1992
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363b363b
Legacy
8 April 1991
288288
Legacy
14 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Full
6 July 1989
AAAnnual Accounts
Legacy
6 July 1989
363363
Legacy
23 March 1989
288288
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
26 May 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Legacy
12 July 1986
287Change of Registered Office