Company NameKingmill Properties Limited
Company StatusActive
Company Number00665311
CategoryPrivate Limited Company
Incorporation Date18 July 1960(63 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Douglas Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1994(34 years after company formation)
Appointment Duration29 years, 9 months
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
Director NameMr Richard Douglas Ward
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(37 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
Secretary NameMr Richard Douglas Ward
NationalityBritish
StatusCurrent
Appointed12 November 1997(37 years, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
Director NameMrs Julie Kathryn Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(55 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressBooth Street Chambers Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameMr Terence Joseph Lord
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(31 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 1997)
RoleAccounts Clerk
Correspondence Address4 Noon Sun Close
Greenfield
Oldham
Lancashire
OL3 7JA
Director NameMr Douglas Ward
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(31 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 1994)
RoleCompany Director
Correspondence AddressNawton Tower
Nawton
York
Yorkshire
YO6 5TU
Secretary NameMr Terence Joseph Lord
NationalityBritish
StatusResigned
Appointed02 August 1991(31 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 1997)
RoleCompany Director
Correspondence Address4 Noon Sun Close
Greenfield
Oldham
Lancashire
OL3 7JA

Location

Registered Address11 Stamford Street
Stalybridge
Cheshire
SK15 1JP
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

22.5k at £1D.w. Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,764
Cash£26,925
Current Liabilities£55,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
10 December 2015Appointment of Mrs Julie Kathryn Ward as a director on 4 December 2015 (2 pages)
10 December 2015Appointment of Mrs Julie Kathryn Ward as a director on 4 December 2015 (2 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 22,500
(5 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 22,500
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 22,500
(5 pages)
29 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 22,500
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 22,500
(4 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 22,500
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
19 August 2011Secretary's details changed for Mr Richard Douglas Ward on 2 August 2011 (1 page)
19 August 2011Director's details changed for Mr Richard Douglas Ward on 2 August 2011 (2 pages)
19 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mr John Douglas Ward on 2 August 2011 (2 pages)
19 August 2011Secretary's details changed for Mr Richard Douglas Ward on 2 August 2011 (1 page)
19 August 2011Director's details changed for Mr Richard Douglas Ward on 2 August 2011 (2 pages)
19 August 2011Director's details changed for Mr John Douglas Ward on 2 August 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
24 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Registered office changed on 23/12/2008 from 11 stamford st stalybridge cheshire SK15 3JB (1 page)
23 December 2008Return made up to 02/08/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 November 2007Return made up to 02/08/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
25 August 2006Return made up to 02/08/06; full list of members (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 August 2005Return made up to 02/08/05; full list of members (7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 September 2003Return made up to 02/08/03; full list of members (7 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 September 1999Return made up to 02/08/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 November 1998Return made up to 02/08/98; no change of members (4 pages)
3 November 1998New secretary appointed (2 pages)
2 January 1998New director appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 October 1997Return made up to 02/08/97; no change of members (4 pages)
12 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 October 1996Return made up to 02/08/96; full list of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (11 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Return made up to 02/08/95; no change of members (4 pages)
18 July 1960Incorporation (17 pages)
18 July 1960Company name changed\certificate issued on 18/07/60 (4 pages)