Company NameKingston Estates & Property Ltd.
DirectorRiaz Ahmad
Company StatusActive
Company Number06649515
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Previous NameBridgebank (INT) UK Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(7 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameMr Mohammad Saeed Anwar
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Egerton Road South
Chorlton
Manchester
M21 0YP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Riaz Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,627
Cash£1,624
Current Liabilities£252,828

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

21 January 2009Delivered on: 31 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 33 35 37 and 37A king street oldham t/no MAN4346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

24 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 August 2015Appointment of Mr Riaz Ahmad as a director on 7 August 2015 (2 pages)
12 August 2015Termination of appointment of Mohammad Saeed Anwar as a director on 7 August 2015 (1 page)
12 August 2015Appointment of Mr Riaz Ahmad as a director on 7 August 2015 (2 pages)
12 August 2015Termination of appointment of Mohammad Saeed Anwar as a director on 7 August 2015 (1 page)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 April 2011Company name changed bridgebank (int) uk LTD\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
18 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 August 2009Return made up to 17/07/09; full list of members (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 November 2008Registered office changed on 01/11/2008 from 72 caernarfon road bangor LL57 2YB (1 page)
23 July 2008Director appointed mr mohammad saeed anwar (1 page)
18 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
17 July 2008Incorporation (9 pages)