Background WavePink WaveYellow Wave

KINGSLAND ROAD DEVELOPMENTS LTD (11212957)

KINGSLAND ROAD DEVELOPMENTS LTD (11212957) is an active UK company. incorporated on 19 February 2018. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSLAND ROAD DEVELOPMENTS LTD has been registered for 8 years. Current directors include BROCKLEY, Adam Stephen, KIERANS, Ronan Niall, MORAN, Charles Edward and 5 others.

Company Number
11212957
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Lower Ground Floor Gardner House, Harrogate, HG2 8NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROCKLEY, Adam Stephen, KIERANS, Ronan Niall, MORAN, Charles Edward, PARKER, Nicholas Simon, TAEE, Nigel Duncan, WARD, Thomas, Mr., WEST, Stephen Arthur, WRIGHT, Rollo Andrew Johnstone
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLAND ROAD DEVELOPMENTS LTD

KINGSLAND ROAD DEVELOPMENTS LTD is an active company incorporated on 19 February 2018 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGSLAND ROAD DEVELOPMENTS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11212957

LTD Company

Age

8 Years

Incorporated 19 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate, HG2 8NA,

Previous Addresses

4 Greengate Cardale Park Harrogate England HG3 1GY England
From: 28 November 2018To: 25 October 2024
Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
From: 19 February 2018To: 28 November 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
May 18
Owner Exit
Apr 21
Loan Cleared
May 25
Loan Secured
Jun 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

BROCKLEY, Adam Stephen

Active
Gardner House, HarrogateHG2 8NA
Born July 1967
Director
Appointed 19 Feb 2018

KIERANS, Ronan Niall

Active
Gardner House, HarrogateHG2 8NA
Born December 1978
Director
Appointed 08 May 2018

MORAN, Charles Edward

Active
Gardner House, HarrogateHG2 8NA
Born May 1975
Director
Appointed 19 Feb 2018

PARKER, Nicholas Simon

Active
Gardner House, HarrogateHG2 8NA
Born December 1969
Director
Appointed 08 May 2018

TAEE, Nigel Duncan

Active
Gardner House, HarrogateHG2 8NA
Born February 1961
Director
Appointed 08 May 2018

WARD, Thomas, Mr.

Active
Gardner House, HarrogateHG2 8NA
Born March 1978
Director
Appointed 08 May 2018

WEST, Stephen Arthur

Active
Gardner House, HarrogateHG2 8NA
Born November 1959
Director
Appointed 08 May 2018

WRIGHT, Rollo Andrew Johnstone

Active
Gardner House, HarrogateHG2 8NA
Born October 1976
Director
Appointed 08 May 2018

Persons with significant control

4

1 Active
3 Ceased
Claremont Lane, EsherKT10 9FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2025

Mr Nigel Duncan Taee

Ceased
Greengate, HarrogateHG3 1GY
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2018
Ceased 18 Dec 2019

Adam Stephen Brockley

Ceased
Portsmouth Road, CobhamKT11 1PP
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Ceased 08 May 2018

Mr Charles Edward Moran

Ceased
Portsmouth Road, CobhamKT11 1PP
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2018
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Incorporation Company
19 February 2018
NEWINCIncorporation