You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Kings Grove Limited BERKSHIRE


1 Kings Grove Limited is a private limited company situated at 1 Kings Grove, Maidenhead, Berkshire SL6 4DA. Its net worth is valued to be 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 1993-11-19, this 30-year-old company is run by 4 directors and 1 secretary.
Director Ryan B., appointed on 17 November 2023. Director Sawkat T., appointed on 25 May 2012. Director Conor W., appointed on 18 February 2008.
Switching the focus to secretaries, we can name: Dawn R., appointed on 26 January 2008.
The company is categorised as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was filed on 2022-11-03 and the date for the following filing is 2023-11-17. Moreover, the annual accounts were filed on 30 December 2022 and the next filing is due on 30 September 2024.

1 Kings Grove Limited Address / Contact

Office Address 1 Kings Grove
Office Address2 Maidenhead
Town Berkshire
Post code SL6 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873850
Date of Incorporation Fri, 19th Nov 1993
Industry Residents property management
End of financial Year 30th December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Ryan B.

Position: Director

Appointed: 17 November 2023

Sawkat T.

Position: Director

Appointed: 25 May 2012

Conor W.

Position: Director

Appointed: 18 February 2008

Dawn R.

Position: Secretary

Appointed: 26 January 2008

Dawn R.

Position: Director

Appointed: 14 October 2002

Karen J.

Position: Director

Appointed: 20 July 2008

Resigned: 17 November 2023

Nathan W.

Position: Director

Appointed: 07 November 2004

Resigned: 25 May 2012

Katy R.

Position: Secretary

Appointed: 29 October 2004

Resigned: 25 January 2008

Katy R.

Position: Director

Appointed: 29 October 2004

Resigned: 17 February 2008

Derek J.

Position: Director

Appointed: 01 July 2003

Resigned: 20 July 2008

Derek J.

Position: Secretary

Appointed: 01 July 2003

Resigned: 20 October 2004

Belindajayne G.

Position: Director

Appointed: 01 September 2001

Resigned: 06 August 2004

Oliivia J.

Position: Director

Appointed: 28 September 1999

Resigned: 20 October 2004

Harjeet S.

Position: Director

Appointed: 01 November 1998

Resigned: 14 October 2002

Lisa E.

Position: Secretary

Appointed: 06 August 1998

Resigned: 30 October 2002

Cheryl J.

Position: Director

Appointed: 20 December 1996

Resigned: 30 July 2001

Clare T.

Position: Secretary

Appointed: 30 September 1996

Resigned: 06 August 1998

Lisa E.

Position: Director

Appointed: 30 September 1996

Resigned: 01 July 2003

Caroline D.

Position: Director

Appointed: 07 February 1995

Resigned: 01 September 1999

Clare T.

Position: Director

Appointed: 19 November 1994

Resigned: 06 August 1998

Timothy L.

Position: Secretary

Appointed: 19 November 1994

Resigned: 30 September 1996

Katharine A.

Position: Secretary

Appointed: 21 February 1994

Resigned: 07 February 1995

Timothy L.

Position: Director

Appointed: 21 February 1994

Resigned: 20 December 1996

Helen A.

Position: Director

Appointed: 19 November 1993

Resigned: 19 November 1994

Angela R.

Position: Director

Appointed: 19 November 1993

Resigned: 29 July 1996

Mark S.

Position: Secretary

Appointed: 19 November 1993

Resigned: 21 February 1994

Mark S.

Position: Director

Appointed: 19 November 1993

Resigned: 19 November 1994

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 19 November 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 19 November 1993

Resigned: 19 November 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats identified, there is Ryan B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Sawkat T. This PSC owns 25-50% shares. The third one is Dawn R., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Ryan B.

Notified on 17 November 2023
Nature of control: 25-50% shares

Sawkat T.

Notified on 13 June 2023
Nature of control: 25-50% shares

Dawn R.

Notified on 13 June 2023
Nature of control: 25-50% shares

Conor W.

Notified on 13 June 2023
Nature of control: 25-50% shares

Karen J.

Notified on 13 June 2023
Ceased on 17 November 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-302021-12-302022-12-30
Balance Sheet
Current Assets4 6535 500790
Net Assets Liabilities1 6072 2124 693
Other
Creditors10 56612 018403
Fixed Assets4 3064 3064 306
Net Current Assets Liabilities5 9136 518387
Total Assets Less Current Liabilities1 6072 2124 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 30, 2022
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements