Company NameKingsley Mortgages Limited
DirectorDavid May
Company StatusActive
Company Number04475485
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David May
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWolverley Cottage
Burhams Road
Littlebookham
KT23 3AU
Secretary NameMr Norman Douglas Thomas
NationalityBritish
StatusResigned
Appointed22 November 2005(3 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 June 2020)
RoleCompany Director
Correspondence Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameMayfair Company Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Contact

Websitewww.kingsleymortgages.co.uk

Location

Registered Address76 Bachelor Gardens
Harrogate
North Yorkshire
HG1 3EA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardBilton
Built Up AreaHarrogate
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David May
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,527
Cash£129
Current Liabilities£13,161

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

10 July 2017Notification of David Mccarthy May as a person with significant control on 1 August 2016 (2 pages)
9 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (3 pages)
24 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
13 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 October 2008Secretary's change of particulars / norman thomas / 01/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from 80 mayfield grove harrogate north yorkshire HG1 5EY (1 page)
2 October 2008Registered office changed on 02/10/2008 from 76 bachelor gardens harrogate north yorkshire HG1 3EA united kingdom (1 page)
22 July 2008Return made up to 09/06/08; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
25 July 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
25 June 2007Return made up to 09/06/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 6 manor park richmond surrey TW9 1XZ (1 page)
4 July 2006Return made up to 09/06/06; full list of members (2 pages)
16 May 2006Return made up to 09/06/05; no change of members (4 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 09/06/04; no change of members (4 pages)
16 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 May 2006Accounts for a dormant company made up to 31 July 2003 (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Accounts for a dormant company made up to 31 July 2004 (1 page)
16 May 2006Registered office changed on 16/05/06 from: brackens new road midhurst west sussex GU29 9HY (1 page)
9 May 2006Restoration by order of the court (2 pages)
5 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
27 August 2004Registered office changed on 27/08/04 from: 7/11 woodcote road wallington surrey SM6 0LH (1 page)
27 August 2004Secretary resigned (1 page)
28 July 2003Return made up to 02/07/03; full list of members (6 pages)
10 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
2 July 2002Incorporation (31 pages)