Background WavePink WaveYellow Wave

KINGSTON PROPERTY MANAGEMENT LIMITED (02821118)

KINGSTON PROPERTY MANAGEMENT LIMITED (02821118) is an active UK company. incorporated on 25 May 1993. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSTON PROPERTY MANAGEMENT LIMITED has been registered for 32 years. Current directors include MACFARLANE, Ian Charles.

Company Number
02821118
Status
active
Type
ltd
Incorporated
25 May 1993
Age
32 years
Address
54 Gorleston Road, Poole, BH12 1NW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACFARLANE, Ian Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON PROPERTY MANAGEMENT LIMITED

KINGSTON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 25 May 1993 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGSTON PROPERTY MANAGEMENT LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02821118

LTD Company

Age

32 Years

Incorporated 25 May 1993

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 24 October 2025 (6 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

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

54 Gorleston Road Poole, BH12 1NW,

Previous Addresses

42 North Road Poole BH14 0LY England
From: 16 September 2020To: 26 March 2025
Barn Court, Barn Court West Street Winterborne Kingston Blandford Forum,Dorset DT11 9AX
From: 25 May 1993To: 16 September 2020
Timeline

15 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Jun 19
New Owner
Sept 19
Director Left
Dec 19
Owner Exit
Dec 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MACFARLANE, Ian Charles

Active
Gorleston Road, PooleBH12 1NW
Secretary
Appointed 15 Apr 2009

MACFARLANE, Ian Charles

Active
Gorleston Road, PooleBH12 1NW
Born September 1960
Director
Appointed 24 Jun 2019

BRISTOW, Trevor James

Resigned
Heather Cottage, RingwoodBH24 3NA
Secretary
Appointed 30 May 2005
Resigned 15 Apr 2009

BRISTOW, Trevor James

Resigned
Heather Cottage, RingwoodBH24 3NA
Secretary
Appointed 30 Mar 1994
Resigned 24 May 1995

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Secretary
Appointed 24 May 1995
Resigned 24 May 1995

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Secretary
Appointed 25 May 1993
Resigned 30 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 1993
Resigned 25 May 1993

HOWERIDGE, David

Resigned
North Road, PooleBH14 0LY
Born April 1963
Director
Appointed 04 Mar 2024
Resigned 18 Sept 2024

LE GONIDEC, Elaine Jane

Resigned
North Road, PooleBH14 0LY
Born May 1953
Director
Appointed 04 Apr 2024
Resigned 18 Sept 2024

MACFARLANE, Anne Patricia

Resigned
Barn Court West Street, Blandford ForumDT11 9AX
Born January 1962
Director
Appointed 25 May 1993
Resigned 02 Dec 2019

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Born September 1960
Director
Appointed 01 May 2008
Resigned 01 Oct 2014

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Born September 1960
Director
Appointed 24 May 1995
Resigned 24 May 1995

MACFARLANE, Ian Charles

Resigned
Barn Court, Blandford ForumDT11 9AX
Born September 1960
Director
Appointed 25 May 1993
Resigned 30 Mar 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Charles Macfarlane

Active
Gorleston Road, PooleBH12 1NW
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2018

Mrs Anne Patricia Macfarlane

Ceased
Barn Court, Barn Court, Winterborne KingstonDT11 9AX
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
27 December 2019
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
27 December 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
10 June 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
395Particulars of Mortgage or Charge
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Resolution
25 January 1997
RESOLUTIONSResolutions
Resolution
25 January 1997
RESOLUTIONSResolutions
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
16 July 1996
395Particulars of Mortgage or Charge
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1996
AAAnnual Accounts
Legacy
9 June 1995
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
6 June 1994
288288
Legacy
6 June 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
88(2)R88(2)R
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Legacy
23 February 1994
224224
Legacy
28 May 1993
288288
Incorporation Company
25 May 1993
NEWINCIncorporation