Background WavePink WaveYellow Wave

KINGSBURN PROPERTIES LIMITED (03398310)

KINGSBURN PROPERTIES LIMITED (03398310) is an active UK company. incorporated on 3 July 1997. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSBURN PROPERTIES LIMITED has been registered for 28 years. Current directors include PINES, Akiba.

Company Number
03398310
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
51a Leicester Road, Salford, M7 4AS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PINES, Akiba
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBURN PROPERTIES LIMITED

KINGSBURN PROPERTIES LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSBURN PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03398310

LTD Company

Age

28 Years

Incorporated 3 July 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

51a Leicester Road Salford, M7 4AS,

Previous Addresses

76a Kings Road Manchester Greater Manchester M25 0FY
From: 3 July 1997To: 21 September 2022
Timeline

4 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Jul 97
Loan Secured
Dec 21
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PINES, Chaya

Active
Leicester Road, SalfordM7 4AS
Secretary
Appointed 24 May 2004

PINES, Akiba

Active
Leicester Road, SalfordM7 4AS
Born May 1967
Director
Appointed 24 May 2004

JONES, Peter Barry Caradoc

Resigned
The Chevrons, CraigsideLL30 3AS
Secretary
Appointed 19 Dec 2001
Resigned 24 May 2004

JONES, Peter Barry Caradoc

Resigned
29 Victoria Avenue, LlandudnoLL30 1DG
Secretary
Appointed 03 Jul 1997
Resigned 28 May 1998

MASON, Michael George

Resigned
Newhaven, Llandudno JunctionLL31 9NY
Secretary
Appointed 28 May 1998
Resigned 07 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 03 Jul 1997

DUNCALF, Michael Alexander

Resigned
1 Warren Drive, DeganwyLL31 9ST
Born January 1946
Director
Appointed 03 Jul 1997
Resigned 24 May 2004

JAKUBOWSKI, Richard

Resigned
69 Bluestone Drive, StockportSK4 3PX
Born November 1947
Director
Appointed 03 Jul 1997
Resigned 19 Dec 2001

JONES, Peter Barry Caradoc

Resigned
The Chevrons, CraigsideLL30 3AS
Born December 1946
Director
Appointed 03 Jul 1997
Resigned 24 May 2004

MASON, Michael George

Resigned
Newhaven, Llandudno JunctionLL31 9NY
Born May 1949
Director
Appointed 28 May 1998
Resigned 07 Nov 2001

Persons with significant control

1

Leicester Road, SalfordM7 4AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
21 October 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
287Change of Registered Office
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
287Change of Registered Office
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Legacy
14 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
10 May 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
6 September 2000
395Particulars of Mortgage or Charge
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
88(2)R88(2)R
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
23 February 1998
395Particulars of Mortgage or Charge
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
30 September 1997
225Change of Accounting Reference Date
Legacy
30 September 1997
287Change of Registered Office
Legacy
23 September 1997
88(2)R88(2)R
Legacy
8 July 1997
288bResignation of Director or Secretary
Incorporation Company
3 July 1997
NEWINCIncorporation