Background WavePink WaveYellow Wave

KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED (04507862)

KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED (04507862) is an active UK company. incorporated on 9 August 2002. with registered office in Maidenhead. The company operates in the Construction sector, engaged in other construction installation. KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED has been registered for 23 years. Current directors include KINGSLEY, George Hartley, KINGSLEY, Paul Selby.

Company Number
04507862
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
2 Autumn Place, Maidenhead, SL6 2DT
Industry Sector
Construction
Business Activity
Other construction installation
Directors
KINGSLEY, George Hartley, KINGSLEY, Paul Selby
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED

KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in other construction installation. KINGSLEY CONSTRUCTION (SOUTHERN) LIMITED was registered 23 years ago.(SIC: 43290)

Status

active

Active since 23 years ago

Company No

04507862

LTD Company

Age

23 Years

Incorporated 9 August 2002

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 22 December 2025 (3 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

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2 Autumn Place Windsor Road Maidenhead, SL6 2DT,

Previous Addresses

38 Alpha Street North Slough Berkshire SL1 1RB
From: 9 August 2002To: 25 February 2010
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Apr 16
Funding Round
Dec 17
New Owner
Mar 21
Director Joined
Mar 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KINGSLEY, Jean Margaret

Active
Autumn Place, MaidenheadSL6 2DT
Secretary
Appointed 09 Aug 2002

KINGSLEY, George Hartley

Active
Autumn Place, MaidenheadSL6 2DT
Born May 1996
Director
Appointed 26 Feb 2021

KINGSLEY, Paul Selby

Active
Autumn Place, MaidenheadSL6 2DT
Born December 1968
Director
Appointed 09 Aug 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

2

Mr George Hartley Kingsley

Active
Autumn Place, MaidenheadSL6 2DT
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Feb 2021

Mr Paul Selby Kingsley

Active
Autumn Place, MaidenheadSL6 2DT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 February 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
19 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement
22 August 2018
CS01Confirmation Statement
Legacy
20 February 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 March 2017
SH10Notice of Particulars of Variation
Resolution
24 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2017
CC04CC04
Capital Name Of Class Of Shares
17 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Legacy
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
12 September 2002
225Change of Accounting Reference Date
Legacy
12 September 2002
88(2)R88(2)R
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation