Company NameKingston Holding Limited
DirectorTroy Morgan
Company StatusActive
Company Number07525345
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameTroy Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Swabys Yard
Walkergate
Beverley
HU17 9BZ

Contact

Websitepurpledoordiss.co.uk

Location

Registered Address4-6 Swabys Yard
Walkergate
Beverley
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Troy Morgan
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

16 October 2020Delivered on: 19 October 2020
Persons entitled: Keith Morgan

Classification: A registered charge
Particulars: Land at easenby close, swanland registered at the land registry with title number YEA94931.
Outstanding

Filing History

30 May 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 May 2016Registered office address changed from Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG England to 4-6 Swabys Yard Walkergate Beverley HU17 9BZ on 27 May 2016 (1 page)
16 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
4 January 2016Registered office address changed from Brantingham Hall Barn Brantingham Brough East Yorkshire HU15 1QG to Brantingham Hall Barn Burrill Lane Brantingham Brough HU15 1YG on 4 January 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
20 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
10 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 April 2012Registered office address changed from 4B Mill Lane Cottingham Hull East Yorkshire HU16 5PS England on 23 April 2012 (1 page)
3 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)