Background WavePink WaveYellow Wave

KINGSLEY HOUSE KINGSDOWN LIMITED (02952368)

KINGSLEY HOUSE KINGSDOWN LIMITED (02952368) is an active UK company. incorporated on 25 July 1994. with registered office in Dursley. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSLEY HOUSE KINGSDOWN LIMITED has been registered for 31 years. Current directors include AULICINO, Francesco, Doctor, MARUCCI, Lucia, Professor, NAAISA, Feras, Doctor and 6 others.

Company Number
02952368
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 July 1994
Age
31 years
Address
Eagle House, Dursley, GL11 4HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AULICINO, Francesco, Doctor, MARUCCI, Lucia, Professor, NAAISA, Feras, Doctor, RENDALL, Rosalind Clare, SNEAD, Charlotte May, Doctor, TAYLOR, Anna Jane, WALKER, Anthony Philip Richard, WALKER, Charles James, WALKER, Philip Barry
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY HOUSE KINGSDOWN LIMITED

KINGSLEY HOUSE KINGSDOWN LIMITED is an active company incorporated on 25 July 1994 with the registered office located in Dursley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSLEY HOUSE KINGSDOWN LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02952368

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 25 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Eagle House 5 Long Street Dursley, GL11 4HL,

Previous Addresses

Eagle House 5 Long Street Dursley Gloucestershire GL11 4HL United Kingdom
From: 23 August 2022To: 23 August 2022
C/O B Walker & Co 8 Long Street Dursley Gloucestershire GL11 4HZ
From: 21 August 2014To: 23 August 2022
C/O Sarah Edwards 51 Alfred Street Taunton Somerset TA1 3HY England
From: 29 August 2013To: 21 August 2014
Kingsley House Cotham Road South Bristol Avon BS6 5TZ
From: 25 July 1994To: 29 August 2013
Timeline

29 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Aug 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

B WALKER & CO (DURSLEY) LTD.

Active
Long Street, DursleyGL11 4HZ
Corporate secretary
Appointed 01 Aug 2014

AULICINO, Francesco, Doctor

Active
Portland Street, BristolBS2 8HL
Born July 1987
Director
Appointed 20 May 2025

MARUCCI, Lucia, Professor

Active
Portland Street, BristolBS2 8HL
Born February 1982
Director
Appointed 20 May 2025

NAAISA, Feras, Doctor

Active
Oakwood Avenue, BristolBS9 4NS
Born May 1963
Director
Appointed 31 Jul 2023

RENDALL, Rosalind Clare

Active
5 Long Street, DursleyGL11 4HL
Born March 1982
Director
Appointed 22 Jan 2011

SNEAD, Charlotte May, Doctor

Active
Cotham Road South, BristolBS6 5TZ
Born May 1989
Director
Appointed 26 Apr 2022

TAYLOR, Anna Jane

Active
Kingsley House, BristolBS6 5TZ
Born November 1993
Director
Appointed 11 Jun 2025

WALKER, Anthony Philip Richard

Active
5 Long Street, DursleyGL11 4HL
Born July 1989
Director
Appointed 09 Sept 2021

WALKER, Charles James

Active
5 Kidmans Walk, WhitminsterGL2 7NL
Born February 1975
Director
Appointed 17 May 2000

WALKER, Philip Barry

Active
2 Penrose Close, StroudGL6 6JX
Born September 1957
Director
Appointed 17 May 2000

EDWARDS, Sarah Frances

Resigned
Alfred Street, TauntonTA1 3HY
Secretary
Appointed 21 Feb 2006
Resigned 31 Jul 2014

EDWARDS, Sarah Frances

Resigned
Flat 6 Kingsley House, BristolBS6 5TZ
Secretary
Appointed 01 Sept 2000
Resigned 12 Dec 2001

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 12 Dec 2001
Resigned 14 May 2003

BRISTOL PROPERTY MANAGEMENT LIMITED

Resigned
10 Overcliffe, GravesendDA11 0EF
Corporate secretary
Appointed 01 Apr 2004
Resigned 01 Jan 2006

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 30 Mar 2004

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate secretary
Appointed 25 Jul 1994
Resigned 01 Sept 2000

DAWS, James Thomas

Resigned
3 Ebenezer House, BristolBS2 8HL
Born November 1985
Director
Appointed 01 Sept 2005
Resigned 04 Aug 2009

DIMSEY, Dermot

Resigned
Pelot, Montreal-Du-Gers32250
Born May 1945
Director
Appointed 26 Jan 2009
Resigned 31 Jul 2018

DIMSEY, Yvonne Mary

Resigned
Pelot, Montreal-Dy-Gers
Born October 1947
Director
Appointed 16 Jul 2001
Resigned 25 Jan 2009

EDWARDS, Sarah Frances

Resigned
Alfred Street, TauntonTA1 3HY
Born March 1974
Director
Appointed 17 May 2000
Resigned 22 Dec 2021

GIBBONS, Catherine Mary

Resigned
The White House, StockbridgeSO20 6JG
Born June 1950
Director
Appointed 06 Apr 2001
Resigned 20 Jan 2011

HOLLOWAY, Gemma Frances

Resigned
Cotham Road South, BristolBS6 5TZ
Born July 1982
Director
Appointed 01 Nov 2015
Resigned 21 Feb 2022

KING, Thomas Henry

Resigned
Cotham Road South, BristolBS6 5TZ
Born May 1990
Director
Appointed 24 Feb 2022
Resigned 20 May 2025

LOCKYER, Barbara Jean

Resigned
Ferndale, YelvertonPL20 6DW
Born October 1942
Director
Appointed 01 Nov 2005
Resigned 01 Feb 2007

LOCKYER, Penny

Resigned
Flat 1 Kingsley House, BristolBS6 5TZ
Born May 1973
Director
Appointed 15 Jul 2001
Resigned 01 Nov 2005

MANGWANA, Sarudzai

Resigned
Kingsley House, BristolBS6 5TZ
Born July 1973
Director
Appointed 25 Mar 2007
Resigned 26 Apr 2022

NEEDHAM, Emma Frances

Resigned
Portland Street, BristolBS2 8HL
Born August 1993
Director
Appointed 29 Oct 2021
Resigned 20 May 2025

NEEP, Wai Yue

Resigned
Long Street, DursleyGL11 4HZ
Born March 1952
Director
Appointed 31 Jul 2010
Resigned 16 Nov 2021

OAKHILL, Juliet

Resigned
Flat 4 Kingsley House, BristolBS6 5TZ
Born April 1968
Director
Appointed 10 Jun 2000
Resigned 31 Oct 2015

QUARLES VAN UFFORD, Joanna Mary Louise

Resigned
Main Road, EdenbridgeTN8 6JH
Born October 1981
Director
Appointed 31 Jul 2018
Resigned 19 Oct 2021

REEDER, Thomas

Resigned
3 Ebenezer House, BristolBS2 8HL
Born May 1947
Director
Appointed 17 May 2000
Resigned 24 Aug 2005

SNELE, Alan David

Resigned
2 Portland Street, BristolBS2 8HL
Born June 1967
Director
Appointed 09 Oct 2000
Resigned 11 Jul 2001

WALKER, Barry Frederick

Resigned
Peak Lodge, DursleyGL11 5HD
Born July 1933
Director
Appointed 17 May 2000
Resigned 09 Sept 2021

KINGSLEY HOUSE KINGSDOWN LTD

Resigned
Cotham Road South, BristolBS6 5TZ
Corporate director
Appointed 04 Aug 2009
Resigned 26 Jul 2010

VELOCITY COMPANY (HOLDINGS) LIMITED

Resigned
Orchard Court, BristolBS1 5DS
Corporate nominee director
Appointed 25 Jul 1994
Resigned 17 May 2000
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
21 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2011
AR01AR01
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2010
AR01AR01
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
20 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
25 January 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
287Change of Registered Office
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2002
AAAnnual Accounts
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
287Change of Registered Office
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Resolution
17 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1998
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1995
AAAnnual Accounts
Resolution
8 August 1995
RESOLUTIONSResolutions
Resolution
4 September 1994
RESOLUTIONSResolutions
Incorporation Company
25 July 1994
NEWINCIncorporation