Background WavePink WaveYellow Wave

KINGARLAND LIMITED (00675810)

KINGARLAND LIMITED (00675810) is an active UK company. incorporated on 23 November 1960. with registered office in Gravesend. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGARLAND LIMITED has been registered for 65 years. Current directors include BROSTER, Jennifer Margaret, CAROBBI, Massimo Antonio, COYLE, Ciaran Patrick and 18 others.

Company Number
00675810
Status
active
Type
ltd
Incorporated
23 November 1960
Age
65 years
Address
James Pilcher House, Gravesend, DA12 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROSTER, Jennifer Margaret, CAROBBI, Massimo Antonio, COYLE, Ciaran Patrick, DEN ROOIJEN, Hubertus, DOWNIE, Fraser, ELLIOTT, Christine Ann, ELLIOTT, Roger Martin, GEORGE, James Thomas Richard, HUMPHRIES, Alison Denise, HUMPHRIES, Gavin William, INGREY, Linda May, INGREY, Reginald William, KIDD, Dorothy Isabelle, KIDD, John Joseph, LEE, Edith Patricia, LOMAX, Joan Pamela, LOMAX, John Malcolm, MARS, Iain Anderson, POLTERA, Anne Carolyn, POLTERA, Christian Paul Noel, VON BERG, Melanie Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGARLAND LIMITED

KINGARLAND LIMITED is an active company incorporated on 23 November 1960 with the registered office located in Gravesend. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGARLAND LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00675810

LTD Company

Age

65 Years

Incorporated 23 November 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

James Pilcher House 49/50 Windmill Street Gravesend, DA12 1BG,

Previous Addresses

C/O Henderson Setterfield 194 Canterbury Road Birchington CT7 9AQ England
From: 20 July 2021To: 21 August 2023
133 C/O Henderson Setterfield 133 High Street Broadstairs CT10 1NG England
From: 19 November 2020To: 20 July 2021
C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG
From: 20 June 2012To: 19 November 2020
50 Queen Street Ramsgate Kent CT11 9EE England
From: 28 July 2010To: 20 June 2012
Kingsgate Castle Broadstairs Kent CT10 3PH
From: 23 November 1960To: 28 July 2010
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
Jun 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 21
Director Left
Jul 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

22 Active
13 Resigned

CAXTONS COMMERCIAL LTD

Active
GravesendDA12 1BG
Corporate secretary
Appointed 26 Jul 2023

BROSTER, Jennifer Margaret

Active
Ashlea House The Street, DorkingRH5 5EN
Born March 1959
Director
Appointed 19 Jun 1999

CAROBBI, Massimo Antonio

Active
Corso Duca Degli Abruzzi 82, Turin
Born May 1945
Director
Appointed 02 Jun 2001

COYLE, Ciaran Patrick

Active
152 Grosvenor Road, LondonSW1V 3JL
Born March 1961
Director
Appointed 02 Jul 2011

DEN ROOIJEN, Hubertus

Active
C/O Henderson Setterfield, BroadstairsCT10 1NG
Born December 1959
Director
Appointed 23 Mar 2020

DOWNIE, Fraser

Active
49/50 Windmill Street, GravesendDA12 1BG
Born March 1956
Director
Appointed 25 Jun 2018

ELLIOTT, Christine Ann

Active
64 Burdon Lane, SurreySM2 7BY
Born July 1943
Director
Appointed 14 Jun 2003

ELLIOTT, Roger Martin

Active
64 Burdon Lane, CheamSM2 7BY
Born March 1951
Director
Appointed 14 Jun 2003

GEORGE, James Thomas Richard

Active
The Croft, BedaleDL8 1HQ
Born June 1970
Director
Appointed 02 Jun 2001

HUMPHRIES, Alison Denise

Active
49/50 Windmill Street, GravesendDA12 1BG
Born May 1971
Director
Appointed 25 May 2023

HUMPHRIES, Gavin William

Active
49/50 Windmill Street, GravesendDA12 1BG
Born December 1969
Director
Appointed 25 May 2023

INGREY, Linda May

Active
13 Henryson Road, LondonSE4 1HL
Born October 1944
Director
Appointed 18 Feb 1993

INGREY, Reginald William

Active
13 Henryson Road, LondonSE4 1HL
Born November 1943
Director
Appointed 18 Feb 1993

KIDD, Dorothy Isabelle

Active
49/50 Windmill Street, GravesendDA12 1BG
Born June 1960
Director
Appointed 25 Mar 2024

KIDD, John Joseph

Active
49/50 Windmill Street, GravesendDA12 1BG
Born September 1961
Director
Appointed 25 Mar 2024

LEE, Edith Patricia

Active
157 Park Road, TeddingtonTW11 0BP
Born October 1941
Director
Appointed N/A

LOMAX, Joan Pamela

Active
Flat 6 Kingsgate Castle, BroadstairsCT10 3PH
Born March 1942
Director
Appointed 20 Jul 1993

LOMAX, John Malcolm

Active
Flat 6 Kingsgate Castle, BroadstairsCT10 3PH
Born December 1939
Director
Appointed 20 Jul 1993

MARS, Iain Anderson

Active
49/50 Windmill Street, GravesendDA12 1BG
Born November 1958
Director
Appointed 06 Jun 2017

POLTERA, Anne Carolyn

Active
5 Repton Court, BeckenhamBR3 5EN
Born December 1941
Director
Appointed 03 Jun 1995

POLTERA, Christian Paul Noel

Active
5 Repton Court, BeckenhamBR3 2EN
Born December 1947
Director
Appointed 03 Jun 1995

VON BERG, Melanie Angela

Active
7a Kew Foot Road, RichmondTW9 2SS
Born June 1950
Director
Appointed 02 Jul 2011

GEORGE, Elizabeth Anne

Resigned
16 Kingsgate Castle, BroadstairsCT10 3PH
Secretary
Appointed N/A
Resigned 19 Jun 1999

POLTERA, Christian Paul Noel

Resigned
5 Repton Court, BeckenhamBR3 2EN
Secretary
Appointed 19 Jun 1999
Resigned 25 Jul 2023

ACRAMAN, Elizabeth Gertrude

Resigned
35 Park View, StevenageSG2 8PS
Born July 1923
Director
Appointed N/A
Resigned 10 Jun 1993

ACRAMAN, Robert Frank

Resigned
35 Park View, StevenageSG2 8PS
Born March 1923
Director
Appointed N/A
Resigned 10 Jun 1993

BANNON, Agnes

Resigned
15 Kingsgate Castle, BroadstairsCT10 3PH
Born November 1912
Director
Appointed N/A
Resigned 20 Jun 2000

BASTOW, Walter Alfred George

Resigned
24 Kingsgate Castle, BroadstairsCT10 3PH
Born March 1937
Director
Appointed N/A
Resigned 24 Sept 2023

BECKERS, David John

Resigned
Turville Cottage Fee Farm Road, EsherKT10 0JX
Born December 1944
Director
Appointed N/A
Resigned 20 Jul 1993

BUTTIFANT, June Irene

Resigned
Chequer Tree Farm Mile Lane, CranbrookTN17 2NU
Born March 1919
Director
Appointed N/A
Resigned 25 Nov 1998

CAROBBI, Angela Mary

Resigned
Corso Duca Degli Abruzzi 82, Turin
Born October 1946
Director
Appointed 02 Jun 2001
Resigned 03 Feb 2025

CUNNEW, Keith Ronald

Resigned
23 East View, LondonE4 9JA
Born August 1965
Director
Appointed 25 Jun 2005
Resigned 27 Oct 2014

DEANS, Susan Rosemary

Resigned
The Sanctuary, NorthiamTN31 6JH
Born June 1948
Director
Appointed N/A
Resigned 04 Nov 2002

DOWNIE, Andrew Fraser

Resigned
16 Grange Grove, LondonN1 2NP
Born May 1922
Director
Appointed N/A
Resigned 15 Apr 2009

DOWNIE, Marion

Resigned
16 Grange Grove, LondonN1 2NP
Born June 1927
Director
Appointed N/A
Resigned 06 Jan 2016
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2005
AAAnnual Accounts
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 July 1999
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 July 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 July 1997
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Accounts With Accounts Type Dormant
19 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
15 August 1994
288288
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Resolution
17 June 1994
RESOLUTIONSResolutions
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363b363b
Legacy
23 June 1992
363b363b
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
5 August 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
Legacy
1 November 1986
363363
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
288288