Background WavePink WaveYellow Wave

KINGSTON INDUSTRIAL ESTATE LIMITED (11473950)

KINGSTON INDUSTRIAL ESTATE LIMITED (11473950) is an active UK company. incorporated on 19 July 2018. 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. KINGSTON INDUSTRIAL ESTATE LIMITED has been registered for 7 years. Current directors include BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles and 2 others.

Company Number
11473950
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROWN, Grainne Teresa, BROWN, Terence William, MANHIRE, Christopher Brian Charles, MCCULLAGH, Ciaran, TURNER, Darren Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSTON INDUSTRIAL ESTATE LIMITED

KINGSTON INDUSTRIAL ESTATE LIMITED is an active company incorporated on 19 July 2018 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. KINGSTON INDUSTRIAL ESTATE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11473950

LTD Company

Age

7 Years

Incorporated 19 July 2018

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 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

LATHAM PROPERTY MANAGEMENT LIMITED
From: 19 July 2018To: 16 November 2018
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 19 July 2018To: 12 January 2022
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Aug 18
Funding Round
Aug 18
Capital Update
Sept 18
Owner Exit
Oct 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Mar 22
Director Joined
Jan 24
Director Joined
Apr 25
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

TURNER, Darren Scott

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 19 Jul 2018

BROWN, Grainne Teresa

Active
Ongar Road, BrentwoodCM15 0LE
Born October 1964
Director
Appointed 01 Mar 2022

BROWN, Terence William

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1942
Director
Appointed 19 Jul 2018

MANHIRE, Christopher Brian Charles

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1955
Director
Appointed 08 Jan 2024

MCCULLAGH, Ciaran

Active
Chilbolton Avenue, WinchesterSO22 5RQ
Born February 1995
Director
Appointed 01 May 2025

TURNER, Darren Scott

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1969
Director
Appointed 19 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018

Mr Terence William Brown

Ceased
Chandos Street, LondonW1G 9DQ
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 25 Sept 2018

Mr Terence William Brown

Ceased
Cavendish Square, LondonW1G 9DQ
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 25 Sept 2018

Kenneth James Brown

Ceased
Cavendish Square, LondonW1G 9DQ
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2018
Ceased 26 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
16 November 2018
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
9 October 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 October 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 September 2018
SH19Statement of Capital
Legacy
12 September 2018
SH20SH20
Legacy
12 September 2018
CAP-SSCAP-SS
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 August 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
10 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2018
NEWINCIncorporation