Background WavePink WaveYellow Wave

KINGSDALE GROUP LIMITED (02952452)

KINGSDALE GROUP LIMITED (02952452) is an active UK company. incorporated on 26 July 1994. with registered office in High Street Portishead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSDALE GROUP LIMITED has been registered for 31 years. Current directors include BUTCHART, Dennis William.

Company Number
02952452
Status
active
Type
ltd
Incorporated
26 July 1994
Age
31 years
Address
Kings House, High Street Portishead, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUTCHART, Dennis William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSDALE GROUP LIMITED

KINGSDALE GROUP LIMITED is an active company incorporated on 26 July 1994 with the registered office located in High Street Portishead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSDALE GROUP LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02952452

LTD Company

Age

31 Years

Incorporated 26 July 1994

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

KINGSDALE COURT GROUP LIMITED
From: 26 July 1994To: 24 November 1994
Contact
Address

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

Timeline

5 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Jul 94
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Sept 15
Loan Secured
Apr 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

U'GLOW-JONES, Sofie

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

BUTCHART, Dennis William

Active
Kings House, High Street PortisheadBS20 6PY
Born December 1953
Director
Appointed 26 Jul 1994

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 26 Jul 1994
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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 1994
Resigned 26 Jul 1994

CIESLIK, Stephen Richard

Resigned
Cefn Cottage Kilgwrrwg, ChepstowNP16 6PN
Born December 1952
Director
Appointed 25 Jan 2005
Resigned 18 Nov 2008

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Born November 1948
Director
Appointed 26 Jul 1994
Resigned 28 Aug 2015

MORGAN, Peter

Resigned
Chesil Bank Church Lane, TonbridgeTN12 5JH
Born January 1935
Director
Appointed 26 Jul 1994
Resigned 01 Mar 2000

Persons with significant control

1

Mr Dennis William Butchart

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Accounts With Accounts Type 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
10 August 2015
AR01AR01
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
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
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Gazette Filings Brought Up To Date
6 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
11 June 1999
287Change of Registered Office
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
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
1 September 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
5 October 1995
225(2)225(2)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
23 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1994
287Change of Registered Office
Legacy
1 August 1994
288288
Incorporation Company
26 July 1994
NEWINCIncorporation