Background WavePink WaveYellow Wave

KINGSLEY SERVICES LIMITED (04566960)

KINGSLEY SERVICES LIMITED (04566960) is an active UK company. incorporated on 18 October 2002. with registered office in Ferring. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSLEY SERVICES LIMITED has been registered for 23 years. Current directors include TAYLOR, Jeremy Kingsley, VINCENT, Fiona May.

Company Number
04566960
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Jeremy Kingsley, VINCENT, Fiona May
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY SERVICES LIMITED

KINGSLEY SERVICES LIMITED is an active company incorporated on 18 October 2002 with the registered office located in Ferring. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSLEY SERVICES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04566960

LTD Company

Age

23 Years

Incorporated 18 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 8 September 2011To: 17 January 2018
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 18 October 2002To: 8 September 2011
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Cleared
Jul 23
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Loan Secured
Sept 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Secretary
Appointed 21 Oct 2002

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 21 Oct 2002

VINCENT, Fiona May

Active
FerringBN12 5DP
Born March 1966
Director
Appointed 21 Oct 2002

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 18 Oct 2002
Resigned 21 Oct 2002

HAMMOND, Dorian

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

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 18 Oct 2002
Resigned 21 Oct 2002

Persons with significant control

4

Mr Adam Vincent

Active
FerringBN12 5DP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2016

Mrs Fiona May Vincent

Active
FerringBN12 5DP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5JP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016

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 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
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
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
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
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 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
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 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
13 September 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
13 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Legacy
20 March 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 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
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
14 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 March 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
225Change of Accounting Reference Date
Legacy
8 November 2002
88(2)R88(2)R
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Incorporation Company
18 October 2002
NEWINCIncorporation