Background WavePink WaveYellow Wave

KINGSDALE UK LIMITED (04700727)

KINGSDALE UK LIMITED (04700727) is an active UK company. incorporated on 18 March 2003. with registered office in High Street Portishead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSDALE UK LIMITED has been registered for 23 years. Current directors include BUTCHART, Dennis William.

Company Number
04700727
Status
active
Type
ltd
Incorporated
18 March 2003
Age
23 years
Address
Kings House, High Street Portishead, BS20 6PY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUTCHART, Dennis William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSDALE UK LIMITED

KINGSDALE UK LIMITED is an active company incorporated on 18 March 2003 with the registered office located in High Street Portishead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSDALE UK LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04700727

LTD Company

Age

23 Years

Incorporated 18 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

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

Timeline

6 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Apr 15
Funding Round
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Director Left
Jun 15
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

U'GLOW-JONES, Sofie

Active
Kings House, High Street PortisheadBS20 6PY
Secretary
Appointed 01 Apr 2022

BUTCHART, Dennis William

Active
High Street, BristolBS20 6PY
Born December 1953
Director
Appointed 18 Mar 2003

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 18 Mar 2003
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 18 Mar 2003
Resigned 18 Mar 2003

CIESLIK, Stephen Richard

Resigned
Cefn Cottage Kilgwrrwg, ChepstowNP16 6PN
Born December 1952
Director
Appointed 01 Jan 2004
Resigned 18 Nov 2008

MAINWARING, Ann

Resigned
Spring Cottage, UskNP15 2LU
Born November 1948
Director
Appointed 18 Mar 2003
Resigned 06 May 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

2

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

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
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
23 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
21 May 2015
RP04RP04
Capital Cancellation Shares
7 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Miscellaneous
21 April 2015
MISCMISC
Resolution
21 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
19 March 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 March 2015
RP04RP04
Accounts Amended With Accounts Type Small
24 February 2015
AAMDAAMD
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
25 September 2012
TM02Termination of Secretary
Legacy
1 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
18 October 2011
MG01MG01
Legacy
18 June 2011
MG01MG01
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
7 April 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
18 March 2003
NEWINCIncorporation