Background WavePink WaveYellow Wave

KING'S ROAD BUILDERS LTD (06541943)

KING'S ROAD BUILDERS LTD (06541943) is an active UK company. incorporated on 21 March 2008. with registered office in Tadley. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KING'S ROAD BUILDERS LTD has been registered for 18 years. Current directors include BUSHELL, Stephen Hallowes.

Company Number
06541943
Status
active
Type
ltd
Incorporated
21 March 2008
Age
18 years
Address
The Old School House Baughurst Road, Tadley, RG26 5LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUSHELL, Stephen Hallowes
SIC Codes
41100, 41201, 41202, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S ROAD BUILDERS LTD

KING'S ROAD BUILDERS LTD is an active company incorporated on 21 March 2008 with the registered office located in Tadley. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KING'S ROAD BUILDERS LTD was registered 18 years ago.(SIC: 41100, 41201, 41202, 88990)

Status

active

Active since 18 years ago

Company No

06541943

LTD Company

Age

18 Years

Incorporated 21 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KINGS ROAD BUILDERS LTD
From: 7 May 2020To: 15 November 2020
BURLINGTON BUILDERS LTD
From: 29 September 2017To: 7 May 2020
URANG RENOVATIONS LTD
From: 2 July 2009To: 29 September 2017
URANG RENNOVATIONS LTD.
From: 19 June 2009To: 2 July 2009
URANG REFURBISHMENTS LTD.
From: 9 April 2009To: 19 June 2009
HOWPER 657 LIMITED
From: 21 March 2008To: 9 April 2009
Contact
Address

The Old School House Baughurst Road Baughurst Tadley, RG26 5LP,

Previous Addresses

C/O Steve Bushell 204 New Kings Road London SW6 4NF
From: 12 July 2012To: 9 April 2022
196 New Kings Road London SW6 4NF United Kingdom
From: 21 March 2008To: 12 July 2012
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUSHELL, Stephen Hallowes

Active
Baughurst Road, TadleyRG26 5LP
Born July 1970
Director
Appointed 27 Mar 2008

CLEAVER, Paul Anthony

Resigned
New Kings Road, LondonSW6 4NF
Secretary
Appointed 27 Mar 2008
Resigned 01 Jun 2011

HP SECRETARIAL SERVICES LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate secretary
Appointed 21 Mar 2008
Resigned 01 Nov 2008

CLEAVER, Paul Anthony

Resigned
2 Denmark Road, LondonSW19 4PG
Born August 1972
Director
Appointed 27 Mar 2008
Resigned 12 Jun 2009

HP DIRECTORS LIMITED

Resigned
Cliftonville, NorthamptonNN1 5PN
Corporate director
Appointed 21 Mar 2008
Resigned 01 Nov 2008

Persons with significant control

1

Mr Stephen Hallowes Bushell

Active
Baughurst Road, TadleyRG26 5LP
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
9 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2021
AAAnnual Accounts
Resolution
15 November 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Resolution
29 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
4 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Move Registers To Registered Office Company
12 July 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Move Registers To Sail Company
9 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Legacy
21 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2009
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 November 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
287Change of Registered Office
Incorporation Company
21 March 2008
NEWINCIncorporation