Background WavePink WaveYellow Wave

KINGSTONS HOMES LIMITED (01009757)

KINGSTONS HOMES LIMITED (01009757) is an active UK company. incorporated on 30 April 1971. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSTONS HOMES LIMITED has been registered for 54 years. Current directors include HICKMAN, Patricia Hazel, HICKMAN, Peter, HICKMAN, Thomas Peter.

Company Number
01009757
Status
active
Type
ltd
Incorporated
30 April 1971
Age
54 years
Address
2nd Floor Midas House, Woking, GU21 6LQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HICKMAN, Patricia Hazel, HICKMAN, Peter, HICKMAN, Thomas Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTONS HOMES LIMITED

KINGSTONS HOMES LIMITED is an active company incorporated on 30 April 1971 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGSTONS HOMES LIMITED was registered 54 years ago.(SIC: 68100)

Status

active

Active since 54 years ago

Company No

01009757

LTD Company

Age

54 Years

Incorporated 30 April 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SKYLINE HOMES (STANMORE) LIMITED
From: 30 April 1971To: 10 March 1982
Contact
Address

2nd Floor Midas House 62 Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 30 April 1971To: 13 February 2025
Timeline

3 key events • 2013 - 2016

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Sept 15
Director Joined
May 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HICKMAN, Patricia Hazel

Active
Midas House, WokingGU21 6LQ
Born June 1949
Director
Appointed 01 Apr 2016

HICKMAN, Peter

Active
Midas House, WokingGU21 6LQ
Born September 1944
Director
Appointed N/A

HICKMAN, Thomas Peter

Active
Midas House, WokingGU21 6LQ
Born February 1973
Director
Appointed 08 Sept 2015

BIGGS, Colin Charles

Resigned
30 Stacey Road, TonbridgeTN10 3AR
Secretary
Appointed N/A
Resigned 30 Nov 1992

DREWELUS, Dawn

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Secretary
Appointed 30 Dec 1992
Resigned 03 Jun 1994

HICKMAN, Patricia Hazel

Resigned
Doughty Street, LondonWC1N 2PL
Secretary
Appointed 03 Jun 1994
Resigned 08 Feb 2013

DREWELUS, Edmund Leon

Resigned
4 Mogador Cottages, TadworthKT20 7ES
Born January 1952
Director
Appointed N/A
Resigned 02 Mar 1994

GUPTA, Deirdre

Resigned
18 Hillgate Place, LondonW8 7SJ
Born April 1937
Director
Appointed N/A
Resigned 23 Feb 1998

HICKMAN, Patricia Hazel

Resigned
Doughty Street, LondonWC1N 2PL
Born June 1949
Director
Appointed N/A
Resigned 08 Feb 2013
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Resolution
25 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
17 January 2008
353353
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
26 October 2002
287Change of Registered Office
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1999
AAAnnual Accounts
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
288288
Legacy
24 March 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
24 May 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
2 June 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
363363
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
17 August 1988
288288
Legacy
27 May 1988
PUC 2PUC 2
Legacy
8 April 1988
363363
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
363363
Legacy
24 September 1986
395Particulars of Mortgage or Charge
Legacy
24 September 1986
395Particulars of Mortgage or Charge
Legacy
24 September 1986
395Particulars of Mortgage or Charge