Background WavePink WaveYellow Wave

KINGSTON ESTATES INVESTMENTS LIMITED (06243164)

KINGSTON ESTATES INVESTMENTS LIMITED (06243164) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KINGSTON ESTATES INVESTMENTS LIMITED has been registered for 18 years. Current directors include HICKMAN, Alexander John, HICKMAN, George John Charles, HICKMAN, John.

Company Number
06243164
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HICKMAN, Alexander John, HICKMAN, George John Charles, HICKMAN, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON ESTATES INVESTMENTS LIMITED

KINGSTON ESTATES INVESTMENTS LIMITED is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KINGSTON ESTATES INVESTMENTS LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06243164

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 17 November 2025 (5 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

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 10 June 2013To: 11 February 2015
the Penthouse 27 Argyll Road London W8 7DA
From: 10 May 2007To: 10 June 2013
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
New Owner
Mar 24
New Owner
Mar 24
Director Joined
May 24
Director Joined
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HICKMAN, Catherine Margaret

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 10 May 2007

HICKMAN, Alexander John

Active
Cornhill, LondonEC3V 3QQ
Born September 1972
Director
Appointed 02 May 2024

HICKMAN, George John Charles

Active
Cornhill, LondonEC3V 3QQ
Born September 1975
Director
Appointed 02 May 2024

HICKMAN, John

Active
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed 10 May 2007

CALLEN, Suzanne Mary

Resigned
The Drive, EsherKT10 8DJ
Secretary
Appointed 10 May 2007
Resigned 10 May 2007

CALLEN, Andrew Howell

Resigned
40 The Drive, EsherKT10 8DJ
Born October 1963
Director
Appointed 10 May 2007
Resigned 10 May 2007

CALLEN, Suzanne Mary

Resigned
The Drive, EsherKT10 8DJ
Born January 1967
Director
Appointed 10 May 2007
Resigned 10 May 2007

Persons with significant control

2

Mr John Hickman

Active
Cornhill, LondonEC3V 3QQ
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024

Mrs Catherine Margaret Hickman

Active
Cornhill, LondonEC3V 3QQ
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
20 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Move Registers To Sail Company
28 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
14 May 2008
287Change of Registered Office
Legacy
11 September 2007
88(2)R88(2)R
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
287Change of Registered Office
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Incorporation Company
10 May 2007
NEWINCIncorporation