Background WavePink WaveYellow Wave

KINGSRIDGE PROPERTIES LIMITED (02253306)

KINGSRIDGE PROPERTIES LIMITED (02253306) is an active UK company. incorporated on 9 May 1988. with registered office in Essex. The company operates in the Construction sector, engaged in development of building projects. KINGSRIDGE PROPERTIES LIMITED has been registered for 37 years. Current directors include CROWFOOT, Rupert James, CROWFOOT, Samantha Janet, HYDE, Philip John and 6 others.

Company Number
02253306
Status
active
Type
ltd
Incorporated
9 May 1988
Age
37 years
Address
15 Chadwick Road, Essex, SS0 8LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROWFOOT, Rupert James, CROWFOOT, Samantha Janet, HYDE, Philip John, SPECTOR, Barry, SPECTOR, Rochelle, WITZENFELD, Alan Richard, WITZENFELD, Lyetta, WOOLF, Cheryl Janice, WOOLF, Ian Bernard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSRIDGE PROPERTIES LIMITED

KINGSRIDGE PROPERTIES LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Essex. The company operates in the Construction sector, specifically engaged in development of building projects. KINGSRIDGE PROPERTIES LIMITED was registered 37 years ago.(SIC: 41100)

Status

active

Active since 37 years ago

Company No

02253306

LTD Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

15 Chadwick Road Westcliff On Sea Essex, SS0 8LS,

Timeline

5 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
May 88
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 22
Director Joined
Mar 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

10 Active
3 Resigned

WOOLF, Cheryl Janice

Active
Cosgrove Avenue, Leigh On SeaSS9 3TZ
Secretary
Appointed N/A

CROWFOOT, Rupert James

Active
Allenby Road, MaidenheadSL6 5BD
Born June 1967
Director
Appointed 22 Mar 2023

CROWFOOT, Samantha Janet

Active
MaidenheadSL6 5BD
Born September 1966
Director
Appointed 23 Sept 2014

HYDE, Philip John

Active
28 Imperial Avenue, Westcliff On SeaSS0 8NE
Born February 1953
Director
Appointed N/A

SPECTOR, Barry

Active
25 Chalkwell Esplanade, Westcliff On SeaSS0 8JQ
Born December 1933
Director
Appointed N/A

SPECTOR, Rochelle

Active
25 Chalkwell Esplanade, Westcliff On SeaSS0 8JQ
Born March 1935
Director
Appointed N/A

WITZENFELD, Alan Richard

Active
25 Chalkwell Esplanade, Westcliff On SeaSS0 8JQ
Born May 1954
Director
Appointed N/A

WITZENFELD, Lyetta

Active
25 Chalkwell Esplanade, Westcliff On SeaSS0 8JQ
Born August 1954
Director
Appointed N/A

WOOLF, Cheryl Janice

Active
Cosgrove Avenue, Leigh On SeaSS9 3TZ
Born August 1952
Director
Appointed N/A

WOOLF, Ian Bernard

Active
15 Chadwick Road, Westcliff On SeaSS0 8LS
Born March 1952
Director
Appointed N/A

HYDE, Christine

Resigned
28 Imperial Avenue, Westcliff On SeaSS0 8NE
Born June 1957
Director
Appointed N/A
Resigned 07 Nov 2003

TODMAN, Janet

Resigned
Bullwood Hall Lane, HockleySS5 4TB
Born April 1942
Director
Appointed N/A
Resigned 23 Sept 2014

TODMAN, Robert

Resigned
Maryon House, HockleySS5
Born July 1939
Director
Appointed N/A
Resigned 27 Feb 2022
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Legacy
4 February 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 November 2004
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Resolution
27 February 2003
RESOLUTIONSResolutions
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Legacy
3 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
88(2)R88(2)R
Legacy
9 April 1999
403aParticulars of Charge Subject to s859A
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
27 April 1998
287Change of Registered Office
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
14 August 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
395Particulars of Mortgage or Charge
Legacy
29 July 1996
395Particulars of Mortgage or Charge
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
1 April 1993
395Particulars of Mortgage or Charge
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
11 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 April 1991
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Small
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
16 May 1989
288288
Legacy
15 May 1989
288288
Legacy
21 September 1988
PUC 2PUC 2
Legacy
17 August 1988
395Particulars of Mortgage or Charge
Legacy
18 July 1988
288288
Legacy
11 July 1988
224224
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Legacy
16 May 1988
287Change of Registered Office
Legacy
16 May 1988
288288
Incorporation Company
9 May 1988
NEWINCIncorporation