Background WavePink WaveYellow Wave

KINGSLEY ROOFING (SOUTHERN) LTD (04563382)

KINGSLEY ROOFING (SOUTHERN) LTD (04563382) is an active UK company. incorporated on 15 October 2002. with registered office in Ferring. The company operates in the Construction sector, engaged in roofing activities and 1 other business activities. KINGSLEY ROOFING (SOUTHERN) LTD has been registered for 23 years. Current directors include FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley.

Company Number
04563382
Status
active
Type
ltd
Incorporated
15 October 2002
Age
23 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Construction
Business Activity
Roofing activities
Directors
FORTESCUE, Jacob Charles, HOLLANDS, Justen Scott, TAYLOR, Jeremy Kingsley
SIC Codes
43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY ROOFING (SOUTHERN) LTD

KINGSLEY ROOFING (SOUTHERN) LTD is an active company incorporated on 15 October 2002 with the registered office located in Ferring. The company operates in the Construction sector, specifically engaged in roofing activities and 1 other business activity. KINGSLEY ROOFING (SOUTHERN) LTD was registered 23 years ago.(SIC: 43910, 43999)

Status

active

Active since 23 years ago

Company No

04563382

LTD Company

Age

23 Years

Incorporated 15 October 2002

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 9 February 2026 (2 months 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

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

BROADWATER FLOWERS LIMITED
From: 18 March 2003To: 15 October 2020
BROADWATER CONSERVATORY LIMITED
From: 15 October 2002To: 18 March 2003
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 13 September 2011To: 17 January 2018
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 15 October 2002To: 13 September 2011
Timeline

8 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Oct 20
New Owner
Oct 20
Funding Round
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Secretary
Appointed 22 Nov 2022

FORTESCUE, Jacob Charles

Active
FerringBN12 5DP
Born August 1989
Director
Appointed 08 Feb 2023

HOLLANDS, Justen Scott

Active
FerringBN12 5DP
Born December 1982
Director
Appointed 08 Feb 2023

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 16 Oct 2002

BLADEN, Petula

Resigned
FerringBN12 5DP
Secretary
Appointed 21 Oct 2020
Resigned 22 Nov 2022

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Secretary
Appointed 16 Oct 2002
Resigned 21 Oct 2020

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 15 Oct 2002
Resigned 17 Oct 2002

HAMMOND, Dorian

Resigned
1 Laurel Close, WorthingBN13 3PY
Born November 1960
Director
Appointed 11 Mar 2003
Resigned 28 Oct 2005

VINCENT, Fiona May

Resigned
51 Balcombe Avenue, WorthingBN14 7RT
Born March 1966
Director
Appointed 16 Oct 2002
Resigned 25 Sept 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 15 Oct 2002
Resigned 17 Oct 2002

Persons with significant control

4

3 Active
1 Ceased
FerringBN12 5DP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Feb 2024

Mr Jeremy Kingsley Taylor

Active
Sea Lane, FerringBN12 5DP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020

Mrs Helen Louise Taylor

Active
Sea Lane, FerringBN12 5DP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
FerringBN12 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2016
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
16 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
3 April 2007
287Change of Registered Office
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2002
88(2)R88(2)R
Legacy
31 October 2002
225Change of Accounting Reference Date
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Incorporation Company
15 October 2002
NEWINCIncorporation