Background WavePink WaveYellow Wave

KINGSFORD WEST LTD (13217408)

KINGSFORD WEST LTD (13217408) is an active UK company. incorporated on 22 February 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGSFORD WEST LTD has been registered for 5 years. Current directors include SILBIGER, David, STROM, Samuel.

Company Number
13217408
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
105 Kings Road, Manchester, M25 0JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SILBIGER, David, STROM, Samuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSFORD WEST LTD

KINGSFORD WEST LTD is an active company incorporated on 22 February 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGSFORD WEST LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13217408

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 November 2026
Period: 1 March 2025 - 24 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

105 Kings Road Prestwich Manchester, M25 0JS,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Cleared
Jul 24
Loan Secured
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SILBIGER, David

Active
Kings Road, ManchesterM25 0JS
Born July 1984
Director
Appointed 07 Jul 2021

STROM, Samuel

Active
Kings Road, ManchesterM25 0JS
Born July 1985
Director
Appointed 22 Feb 2021

RUSSELL, Samuel

Resigned
Hereford Drive, ManchesterM25 0JA
Born September 1986
Director
Appointed 22 Feb 2021
Resigned 07 Jul 2021

SILBIGER, David

Resigned
Kings Road, ManchesterM25 0JS
Born July 1984
Director
Appointed 22 Feb 2021
Resigned 07 Jul 2021

Persons with significant control

1

Mr Samuel Strom

Active
Kings Road, ManchesterM25 0JS
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Incorporation Company
22 February 2021
NEWINCIncorporation