Background WavePink WaveYellow Wave

LONDON ROAD KINGSTON LIMITED (09805213)

LONDON ROAD KINGSTON LIMITED (09805213) is an active UK company. incorporated on 2 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON ROAD KINGSTON LIMITED has been registered for 10 years. Current directors include STOTESBURY, Brook Charles, STOTESBURY, Frederick Mark.

Company Number
09805213
Status
active
Type
ltd
Incorporated
2 October 2015
Age
10 years
Address
C/O Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOTESBURY, Brook Charles, STOTESBURY, Frederick Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ROAD KINGSTON LIMITED

LONDON ROAD KINGSTON LIMITED is an active company incorporated on 2 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON ROAD KINGSTON LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09805213

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Dec 15
Director Joined
Feb 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Aug 21
Loan Secured
Oct 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STOTESBURY, Brook Charles

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1981
Director
Appointed 02 Oct 2015

STOTESBURY, Frederick Mark

Active
133-137 Alexandra Road, LondonSW19 7JY
Born January 1980
Director
Appointed 08 Feb 2021

STOTESBURY, Michael Alan

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born November 1942
Director
Appointed 02 Oct 2015
Resigned 30 Jul 2021

Persons with significant control

2

Brook Charles Stotesbury

Active
133-137 Alexandra Road, LondonSW19 7JY
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2021

Frederick Mark Stotesbury

Active
133-137 Alexandra Road, LondonSW19 7JY
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
20 August 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 August 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 March 2021
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Incorporation Company
2 October 2015
NEWINCIncorporation