Background WavePink WaveYellow Wave

KINGSDALE LAND LIMITED (01771145)

KINGSDALE LAND LIMITED (01771145) is an active UK company. incorporated on 18 November 1983. with registered office in High Street Portishead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSDALE LAND LIMITED has been registered for 42 years. Current directors include BUTCHART, Dennis William.

Company Number
01771145
Status
active
Type
ltd
Incorporated
18 November 1983
Age
42 years
Address
Kings House, High Street Portishead, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTCHART, Dennis William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSDALE LAND LIMITED

KINGSDALE LAND LIMITED is an active company incorporated on 18 November 1983 with the registered office located in High Street Portishead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGSDALE LAND LIMITED was registered 42 years ago.(SIC: 68100)

Status

active

Active since 42 years ago

Company No

01771145

LTD Company

Age

42 Years

Incorporated 18 November 1983

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 9 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 19 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

FIRST STEP HOMES LIMITED
From: 17 May 1991To: 5 February 1997
RETIREMENT COMMUNITY CARE LIMITED
From: 6 December 1989To: 17 May 1991
RETIREMENT CARE VILLAGES LIMITED
From: 18 November 1983To: 6 December 1989
Contact
Address

Kings House Greystoke Business Centre High Street Portishead, BS20 6PY,

Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Sept 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

U'GLOW-JONES, Sofie

Active
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 01 Apr 2022

BUTCHART, Dennis William

Active
High Street, BristolBS20 6PY
Born December 1953
Director
Appointed 01 Feb 1993

ATTWOOD, Rebecca Louise

Resigned
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 23 Aug 2012
Resigned 04 Nov 2015

BUTCHART, Dennis William

Resigned
20 Oakfield Grove, BristolBS8 2BN
Secretary
Appointed N/A
Resigned 01 Apr 2008

DARKNELL, Janice Ann

Resigned
Sedbury Park, ChepstowNP16 7EY
Secretary
Appointed 01 Apr 2008
Resigned 26 Apr 2011

REED, Carmen

Resigned
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 04 Nov 2015
Resigned 31 Mar 2022

REES, Ashley Jayne

Resigned
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 26 Apr 2011
Resigned 23 Aug 2012

BERESFORD, William Kenneth Douglas

Resigned
84 Richmond Drive, WolverhamptonWV6 7RP
Born March 1928
Director
Appointed 01 Feb 1993
Resigned 02 Jun 1995

BUTLER, Thomas Joseph

Resigned
Fallen Elms, HaddenhamHP17 8DT
Born July 1955
Director
Appointed 05 Jun 1992
Resigned 29 Jan 1993

CHASTNEY, Trevor Norman

Resigned
45 Woodstock Road, RedlandBS6 7EW
Born July 1953
Director
Appointed 01 Jun 1997
Resigned 01 Dec 1997

HERRING, Michael

Resigned
29 Vines Lane, DroitwichWR9 8LU
Born June 1938
Director
Appointed 30 Jun 1993
Resigned 02 Jun 1995

HOLLYMAN, Paul Michael

Resigned
Greystone Cottage, Burnham On SeaTA9 4NN
Born May 1950
Director
Appointed 30 Jun 1993
Resigned 30 Sept 1996

LEWIS, Barry Raymond

Resigned
Trewyn House Richmond Place, St IvesTR26 1JN
Born January 1938
Director
Appointed N/A
Resigned 01 Oct 1994

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Born November 1948
Director
Appointed 10 Nov 1994
Resigned 28 Aug 2015

MORGAN, Peter

Resigned
Chesil Bank Church Lane, TonbridgeTN12 5JH
Born January 1935
Director
Appointed N/A
Resigned 29 Jan 1993

PELLING, Timothy Gordon

Resigned
Walnut Tree House Mill Road, Henley On ThamesRG9 3LW
Born December 1941
Director
Appointed 22 May 1992
Resigned 29 Jan 1993

TAIT, David

Resigned
55 Cholmeley Crescent, LondonN6 5EX
Born December 1945
Director
Appointed N/A
Resigned 24 Jan 1992

WOODWARD, David John

Resigned
Newton Fields Farm, TamworthB79 0NY
Born December 1939
Director
Appointed 01 Feb 1993
Resigned 02 Jun 1995

Persons with significant control

2

Mr Dennis William Butchart

Active
Kings House, High Street PortisheadBS20 6PY
Born December 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
High Street, BristolBS20 6PY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Capital Cancellation Shares
18 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Auditors Resignation Company
17 May 2010
AUDAUD
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
23 September 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
88(2)R88(2)R
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
4 July 1997
403aParticulars of Charge Subject to s859A
Legacy
12 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 July 1996
88(2)R88(2)R
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
19 June 1995
288288
Legacy
18 March 1995
403aParticulars of Charge Subject to s859A
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
225(1)225(1)
Legacy
19 December 1994
225(1)225(1)
Legacy
15 November 1994
288288
Legacy
17 October 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
28 April 1993
288288
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
11 March 1993
288288
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
2 January 1993
395Particulars of Mortgage or Charge
Legacy
8 December 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
395Particulars of Mortgage or Charge
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Memorandum Articles
5 June 1992
MAMA
Legacy
2 June 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
88(3)88(3)
Legacy
10 April 1992
88(2)R88(2)R
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Resolution
10 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 April 1992
AAAnnual Accounts
Memorandum Articles
26 March 1992
MAMA
Legacy
2 March 1992
288288
Legacy
2 March 1992
363sAnnual Return (shuttle)
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
288288
Certificate Change Of Name Company
16 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 1991
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
19 January 1990
287Change of Registered Office
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
1 September 1989
288288
Legacy
1 September 1989
363363
Accounts With Accounts Type Dormant
30 June 1988
AAAnnual Accounts
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Legacy
25 November 1986
AC05AC05
Legacy
5 November 1986
288288
Accounts With Accounts Type Dormant
5 November 1986
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Legacy
5 November 1986
363363