Background WavePink WaveYellow Wave

KINGSTON LODGE LIMITED (06357053)

KINGSTON LODGE LIMITED (06357053) is an active UK company. incorporated on 30 August 2007. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGSTON LODGE LIMITED has been registered for 18 years. Current directors include ATKINSON, Mandy, COOPER, Katherine Joan, HUGILL, Jonathan Charles and 2 others.

Company Number
06357053
Status
active
Type
ltd
Incorporated
30 August 2007
Age
18 years
Address
5 Grove Road, Bristol, BS6 6UJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ATKINSON, Mandy, COOPER, Katherine Joan, HUGILL, Jonathan Charles, MORGAN, James Ellis, YOUNG, Susan Carol
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON LODGE LIMITED

KINGSTON LODGE LIMITED is an active company incorporated on 30 August 2007 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGSTON LODGE LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06357053

LTD Company

Age

18 Years

Incorporated 30 August 2007

Size

N/A

Accounts

ARD: 28/2

Overdue

1 month overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

5 Grove Road Redland Bristol, BS6 6UJ,

Previous Addresses

2 Kingston Cottages Burwalls Road Leigh Woods Bristol BS8 3PT
From: 26 November 2013To: 17 March 2022
19 Home Farm Way Easter Compton Bristol BS35 5SE
From: 30 August 2007To: 26 November 2013
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Sept 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 14
Director Joined
Nov 15
Director Joined
Jul 18
Director Left
Sept 18
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 24
Director Joined
Jul 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HILLCREST ESTATE MANAGEMENT LIMITED

Active
Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 17 Mar 2022

ATKINSON, Mandy

Active
Grove Road, BristolBS6 6UJ
Born May 1966
Director
Appointed 30 Aug 2007

COOPER, Katherine Joan

Active
Bridge Road, BristolBS8 3PE
Born April 1991
Director
Appointed 09 Sept 2022

HUGILL, Jonathan Charles

Active
Grove Road, BristolBS6 6UJ
Born May 1967
Director
Appointed 09 Sept 2022

MORGAN, James Ellis

Active
Grove Road, BristolBS6 6UJ
Born June 1985
Director
Appointed 01 Jul 2025

YOUNG, Susan Carol

Active
Grove Road, BristolBS6 6UJ
Born December 1955
Director
Appointed 29 Nov 2015

KELLALI, Redouane

Resigned
Bridge Road, BristolBS8 3PE
Secretary
Appointed 30 Aug 2007
Resigned 10 Jan 2015

YOUNG, Susan Carol

Resigned
Kingston Cottages, BristolBS8 3PT
Secretary
Appointed 10 Jan 2015
Resigned 17 Mar 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Aug 2007
Resigned 30 Aug 2007

BEAUMONT, Rosemarie Elizabeth

Resigned
Burwalls Gardens, BristolBS8 3PT
Born April 1944
Director
Appointed 30 Aug 2007
Resigned 10 Dec 2024

BROWN, Alexander Thomas

Resigned
Kingston Cottages, BristolBS8 3PT
Born May 1979
Director
Appointed 30 Aug 2013
Resigned 15 Nov 2014

DALGLISH, Kenneth Michael

Resigned
Bridge Road, BristolBS8 3PE
Born July 1981
Director
Appointed 30 Aug 2007
Resigned 17 Mar 2022

EVANS, Philip Antony

Resigned
2 Kingston Cottages, BristolBS8 3PT
Born October 1942
Director
Appointed 30 Aug 2007
Resigned 01 Aug 2008

GORVETT, Stephen John

Resigned
Longwood Lane, BristolBS8 3TQ
Born April 1955
Director
Appointed 10 May 2018
Resigned 01 Apr 2022

MCDOUGALL, Peter Alexander

Resigned
Alexandra Road, BristolBS8 2DD
Born February 1979
Director
Appointed 31 Aug 2012
Resigned 30 Aug 2013

WILLIAMS, Michael Edward

Resigned
Bridge Road, BristolBS8 3PE
Born July 1982
Director
Appointed 30 Aug 2007
Resigned 04 May 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Aug 2007
Resigned 30 Aug 2007
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
16 April 2009
363aAnnual Return
Legacy
16 April 2009
287Change of Registered Office
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 April 2009
AAAnnual Accounts
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Incorporation Company
30 August 2007
NEWINCIncorporation