Background WavePink WaveYellow Wave

KINGSWAY PROPERTY LIMITED (08566144)

KINGSWAY PROPERTY LIMITED (08566144) is an active UK company. incorporated on 12 June 2013. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINGSWAY PROPERTY LIMITED has been registered for 12 years. Current directors include SANDERS, Duncan James, SANDERS, Rachel Mary.

Company Number
08566144
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
First Floor Secure House Lulworth Close, Eastleigh, SO53 3TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANDERS, Duncan James, SANDERS, Rachel Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY PROPERTY LIMITED

KINGSWAY PROPERTY LIMITED is an active company incorporated on 12 June 2013 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINGSWAY PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08566144

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 25/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

COUNTRYSIDE COACHING LIMITED
From: 12 June 2013To: 3 November 2014
Contact
Address

First Floor Secure House Lulworth Close Chandler's Ford Eastleigh, SO53 3TL,

Previous Addresses

Brewery House High Street Twyford Winchester SO21 1RG England
From: 24 April 2017To: 10 February 2026
Brewery House High Street Twyford Winchester SO21 1RF England
From: 28 November 2016To: 24 April 2017
Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
From: 28 July 2016To: 28 November 2016
Kings Worthy House London Road, Kings Worthy Winchester SO23 7QA
From: 13 April 2026To: 28 July 2016
Mellowdown Shawford Winchester SO21 2AA England
From: 12 June 2013To: 13 April 2026
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Nov 14
Director Joined
Oct 15
Loan Secured
Mar 16
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Aug 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SANDERS, Duncan James

Active
High Street, WinchesterSO21 1RG
Born November 1964
Director
Appointed 12 Jun 2013

SANDERS, Rachel Mary

Active
Lulworth Close, EastleighSO53 3TL
Born April 1970
Director
Appointed 22 Oct 2015

Persons with significant control

2

Mr Duncan James Sanders

Active
Shawford, WinchesterSO21 2AA
Born November 1964

Nature of Control

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

Mrs Rachel Mary Sanders

Active
High Street, WinchesterSO21 2AA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
13 April 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 February 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Incorporation Company
12 June 2013
NEWINCIncorporation