Company NameKingsburn Properties Limited
DirectorAkiba Pines
Company StatusActive
Company Number03398310
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Akiba Pines
Date of BirthMay 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed24 May 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Secretary NameMrs Chaya Pines
NationalityBritish
StatusCurrent
Appointed24 May 2004(6 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Michael Alexander Duncalf
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warren Drive
Deganwy
Conwy
LL31 9ST
Wales
Director NameRichard Jakubowski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address69 Bluestone Drive
Heaton Mersey
Stockport
SK4 3PX
Director NamePeter Barry Caradoc Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHotelier
Correspondence AddressThe Chevrons
19 Bryn Y Bia Road
Craigside
Llandududno
LL30 3AS
Wales
Secretary NamePeter Barry Caradoc Jones
NationalityEnglish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleHotelier
Correspondence Address29 Victoria Avenue
Craig-Y-Don
Llandudno
Gwynedd
LL30 1DG
Wales
Director NameMr Michael George Mason
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressNewhaven
3 Victoria Drive
Llandudno Junction
Conwy
LL31 9NY
Wales
Secretary NameMr Michael George Mason
NationalityBritish
StatusResigned
Appointed28 May 1998(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressNewhaven
3 Victoria Drive
Llandudno Junction
Conwy
LL31 9NY
Wales
Secretary NamePeter Barry Caradoc Jones
NationalityEnglish
StatusResigned
Appointed19 December 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2004)
RoleCompany Director
Correspondence AddressThe Chevrons
19 Bryn Y Bia Road
Craigside
Llandududno
LL30 3AS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address51a Leicester Road
Salford
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

4 at £1Cheltenham Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,273
Current Liabilities£26,213

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

14 June 1999Delivered on: 17 June 1999
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 birchfields road fallowfield manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 June 1998Delivered on: 13 June 1998
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 chads road derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 April 1998Delivered on: 23 April 1998
Satisfied on: 21 October 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 293/295 great clowes street higher broughton salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 February 1998Delivered on: 23 February 1998
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 27 sefton park road liverpool.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 November 1997Delivered on: 25 November 1997
Satisfied on: 21 October 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 1997Delivered on: 11 November 1997
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 victoria road fallowfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 October 1997Delivered on: 25 October 1997
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 byron street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 October 1997Delivered on: 25 October 1997
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 howard street derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 September 2000Delivered on: 6 September 2000
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 cromwell road levershulme. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 October 1999Delivered on: 5 November 1999
Satisfied on: 14 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 cromwell grove levershulme. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 October 1997Delivered on: 25 October 1997
Satisfied on: 14 May 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 bloom street stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 November 2021Delivered on: 6 December 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 293-295 great clowes street, salford, M7 2HE.
Outstanding
1 September 2004Delivered on: 7 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 293 & 295 great clowes street salford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 September 2004Delivered on: 3 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
10 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 4
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(4 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 4
(4 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 4
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 September 2009Return made up to 03/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from levi house bury old road salford greater manchester M7 4QX (1 page)
8 August 2008Return made up to 03/07/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 August 2007Return made up to 03/07/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 July 2006Return made up to 03/07/06; full list of members (6 pages)
19 July 2005Return made up to 03/07/05; full list of members (6 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Return made up to 03/07/04; full list of members (7 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Registered office changed on 14/07/04 from: levi house bury old road salford greater manchester M7 4QX (1 page)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: pritchett & co 16 wynnstay road colwyn bay conwy LL29 8NB (1 page)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 September 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 August 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 January 2002Director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
8 November 2001Secretary resigned;director resigned (1 page)
24 September 2001Return made up to 03/07/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 03/07/99; no change of members (4 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
25 June 1998Ad 28/05/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 June 1998Secretary resigned (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Registered office changed on 30/09/97 from: 16 wynnstay road colwyn bay north wales (1 page)
30 September 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
23 September 1997Ad 16/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 July 1997Secretary resigned (1 page)
3 July 1997Incorporation (16 pages)