Background WavePink WaveYellow Wave

KINGSWAY LAND DEVELOPMENT LLP (OC396356)

KINGSWAY LAND DEVELOPMENT LLP (OC396356) is an active UK company. incorporated on 7 November 2014. with registered office in Peterborough. KINGSWAY LAND DEVELOPMENT LLP has been registered for 11 years.

Company Number
OC396356
Status
active
Type
llp
Incorporated
7 November 2014
Age
11 years
Address
Touthill Place, Peterborough, PE1 1FU

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 30/11

Up to Date

4 months left

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

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Llp designated member
Appointed 17 Dec 2021

HOMES OF ENGLAND LTD

Active
Jermyn Street, LondonSW1Y 6NY
Corporate llp designated member
Appointed 07 Nov 2014

NICK SELLMAN (HOLDINGS) LIMITED

Resigned
Maple View, SkelmersdaleWN8 9TG
Corporate llp designated member
Appointed 07 Nov 2014
Resigned 17 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas James Sellman

Ceased
Jermyn 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 Guillaume Pierre Marie Edouard De La Gorce

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
7 January 2026
LLCS01LLCS01
Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 March 2025
LLCS01LLCS01
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
LLCS01LLCS01
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2023
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
8 September 2022
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
17 January 2022
LLCH01LLCH01
Change Person Member Limited Liability Partnership
29 December 2021
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 December 2021
LLAD01LLAD01
Confirmation Statement With No Updates
20 December 2021
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
20 December 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
20 December 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 December 2021
LLTM01LLTM01
Confirmation Statement With No Updates
16 November 2021
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
11 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
28 September 2021
LLMR04LLMR04
Accounts With Accounts Type Unaudited Abridged
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
LLCS01LLCS01
Confirmation Statement With No Updates
18 November 2019
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
LLCS01LLCS01
Accounts Amended With Made Up Date
22 October 2018
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
10 August 2018
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 May 2018
LLAD01LLAD01
Confirmation Statement With No Updates
6 November 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
20 July 2017
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
9 March 2017
LLMR01LLMR01
Confirmation Statement With Updates
20 November 2016
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 June 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
3 June 2016
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
2 June 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
2 June 2016
LLMR04LLMR04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
29 January 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
4 December 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
4 December 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
4 December 2015
LLCH02LLCH02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 February 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
18 February 2015
LLMR01LLMR01
Incorporation Limited Liability Partnership
7 November 2014
LLIN01LLIN01