Introduction
Watch Company
K
KINGSWAY LAND DEVELOPMENT LLP
KINGSWAY LAND DEVELOPMENT LLP is an active company incorporated on 7 November 2014 with the registered office located in Peterborough. KINGSWAY LAND DEVELOPMENT LLP was registered 11 years ago.
Status
active
Active since 11 years ago
Company No
OC396356
LLP Company
Age
11 Years
Incorporated 7 November 2014
Size
N/A
Accounts
ARD: 30/11Up to Date
Last Filed
Made up to 30 November 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant
Next Due
Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 20 December 2025 (4 months ago)
Next Due
Due by 3 January 2027
For period ending 20 December 2026
Address
Touthill Place Touthill Close Peterborough, PE1 1FU,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
DE LA GORCE, Guillaume Pierre Marie Edouard
ActiveTouthill Close, PeterboroughPE1 1FU
Born July 1980
Llp designated member
Appointed 17 Dec 2021
DE LA GORCE, Guillaume Pierre Marie Edouard
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Llp designated member
17 Dec 2021
Active
HOMES OF ENGLAND LTD
ActiveJermyn Street, LondonSW1Y 6NY
Corporate llp designated member
Appointed 07 Nov 2014
HOMES OF ENGLAND LTD
Jermyn Street, LondonSW1Y 6NY
Corporate llp designated member
07 Nov 2014
Active
NICK SELLMAN (HOLDINGS) LIMITED
ResignedMaple View, SkelmersdaleWN8 9TG
Corporate llp designated member
Appointed 07 Nov 2014
Resigned 17 Dec 2021
NICK SELLMAN (HOLDINGS) LIMITED
Maple View, SkelmersdaleWN8 9TG
Corporate llp designated member
07 Nov 2014
Resigned 17 Dec 2021
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Nicholas James Sellman
CeasedJermyn Street, LondonSW1Y 6NY
Born January 1981
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 17 Dec 2021
Mr Nicholas James Sellman
Jermyn Street, LondonSW1Y 6NY
Born January 1981
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 17 Dec 2021
Ceased
Mr Guillaume Pierre Marie Edouard De La Gorce
ActiveTouthill Close, PeterboroughPE1 1FU
Born July 1980
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Guillaume Pierre Marie Edouard De La Gorce
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
50
Description
Type
Date Filed
Document
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
1 November 2025
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 March 2025
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
16 December 2023
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
17 January 2022
23 December 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 December 2021
20 December 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 December 2021
20 December 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 December 2021
20 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 December 2021
10 August 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 August 2018
18 May 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 May 2018
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
20 July 2017
9 March 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 March 2017
3 June 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 June 2016
3 June 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
3 June 2016
29 January 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
29 January 2016
4 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
4 December 2015
4 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
4 December 2015
18 February 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 February 2015
18 February 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
18 February 2015