Background WavePink WaveYellow Wave

KINGSBURY PROPERTY LIMITED (03348234)

KINGSBURY PROPERTY LIMITED (03348234) is an active UK company. incorporated on 9 April 1997. with registered office in High Street Portishead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSBURY PROPERTY LIMITED has been registered for 28 years. Current directors include BUTCHART, Dennis William.

Company Number
03348234
Status
active
Type
ltd
Incorporated
9 April 1997
Age
28 years
Address
Kings House, High Street Portishead, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTCHART, Dennis William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBURY PROPERTY LIMITED

KINGSBURY PROPERTY LIMITED is an active company incorporated on 9 April 1997 with the registered office located in High Street Portishead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSBURY PROPERTY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03348234

LTD Company

Age

28 Years

Incorporated 9 April 1997

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

18 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

SIDEAPPLY LIMITED
From: 9 April 1997To: 28 April 1997
Contact
Address

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

Timeline

6 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Apr 97
Capital Reduction
May 15
Share Buyback
May 15
Director Left
Jun 15
Loan Secured
Aug 15
Loan Secured
Oct 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 22 Apr 1997

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 22 Apr 1997
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 09 Apr 1997
Resigned 22 Apr 1997

BEGLEY, Desmond

Resigned
32 St Marys Crescent, IsleworthTW7 4NA
Born October 1938
Director
Appointed 01 May 1997
Resigned 28 Jun 2004

CHASTNEY, Trevor Norman

Resigned
45 Woodstock Road, RedlandBS6 7EW
Born July 1953
Director
Appointed 22 Apr 1997
Resigned 26 May 2005

CIESLIK, Stephen Richard

Resigned
Cefn Cottage Kilgwrrwg, ChepstowNP16 6PN
Born December 1952
Director
Appointed 26 May 2005
Resigned 18 Nov 2008

FARRANT, John

Resigned
Woodriding, Hemel HempsteadHP3 0BG
Born July 1935
Director
Appointed 01 May 1997
Resigned 28 Jun 2004

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Born November 1948
Director
Appointed 26 May 2005
Resigned 06 May 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Apr 1997
Resigned 22 Apr 1997

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 25 to 50 percent
Notified 06 Apr 2016

Mrs Henrietta Butchart

Active
Kings House, High Street PortisheadBS20 6PY
Born February 1962

Nature of Control

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

Filing History

113

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
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 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 Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
29 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Capital Cancellation Shares
7 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Legacy
4 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
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
18 April 2012
AR01AR01
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
Legacy
28 February 2012
MG02MG02
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
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
395Particulars of Mortgage or Charge
Legacy
17 December 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
13 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
288aAppointment of Director or Secretary
Resolution
28 May 1997
RESOLUTIONSResolutions
Resolution
28 May 1997
RESOLUTIONSResolutions
Legacy
28 May 1997
88(2)R88(2)R
Legacy
28 May 1997
225Change of Accounting Reference Date
Legacy
28 May 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
287Change of Registered Office
Incorporation Company
9 April 1997
NEWINCIncorporation