Kingsley Residential Limited PRESTON


Kingsley Residential started in year 2000 as Private Limited Company with registration number 04081746. The Kingsley Residential company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Preston at Sterling House 2-4 Mill Lane. Postal code: PR6 7LX. Since 2012/06/13 Kingsley Residential Limited is no longer carrying the name Gemstone Land And New Homes.

Currently there are 2 directors in the the firm, namely James F. and Richard O.. In addition one secretary - Richard O. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kingsley Residential Limited Address / Contact

Office Address Sterling House 2-4 Mill Lane
Office Address2 Whittle-le-woods, Chorley
Town Preston
Post code PR6 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081746
Date of Incorporation Mon, 2nd Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Richard O.

Position: Secretary

Appointed: 06 November 2001

James F.

Position: Director

Appointed: 11 October 2001

Richard O.

Position: Director

Appointed: 11 October 2001

Michael C.

Position: Secretary

Appointed: 11 October 2001

Resigned: 06 November 2001

Mark E.

Position: Director

Appointed: 11 October 2001

Resigned: 16 November 2006

Michael C.

Position: Director

Appointed: 11 October 2001

Resigned: 05 January 2006

Jane C.

Position: Secretary

Appointed: 29 January 2001

Resigned: 11 October 2001

Derrian E.

Position: Director

Appointed: 29 January 2001

Resigned: 11 October 2001

Jane C.

Position: Director

Appointed: 29 January 2001

Resigned: 11 October 2001

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 04 October 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 04 October 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Richard O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is James F. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gemstone Land And New Homes June 13, 2012
Greenleaf Projects February 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-12-312022-12-31
Net Worth-1 193 184-1 174 876-1 107 245-950 480-932 987-696 647      
Balance Sheet
Cash Bank In Hand14 064114 739642 8724407 272      
Cash Bank On Hand     7 272850 52932 408983 684376 8171 81719 038
Current Assets1 510 1032 705 3542 969 4153 200 1323 164 4233 454 2282 799 0832 516 5092 478 6322 181 3612 114 4532 142 382
Debtors64 828196 646188 755179 8797 983165 793241 359884 856507 9131 054 5441 362 6361 373 344
Net Assets Liabilities     -696 647-558 055-461 971-183 853-106 993-97 812-74 039
Net Assets Liabilities Including Pension Asset Liability-1 193 184-1 174 876-1 107 245-950 480-932 987-696 647      
Other Debtors     165 793241 359884 856507 9131 054 5441 362 6361 373 344
Property Plant Equipment     3 3972 8872 4542 0861 7731 5071 281
Stocks Inventory1 431 2112 393 9692 780 5963 017 3813 156 0003 281 163      
Tangible Fixed Assets2 5473 7643 1994 5733 9973 397      
Total Inventories     3 281 1631 707 1951 599 245987 035750 000750 000750 000
Reserves/Capital
Called Up Share Capital140 000140 000140 000140 000140 000140 000      
Profit Loss Account Reserve-1 333 184-1 314 876-1 247 245-1 090 480-1 072 987-836 647      
Shareholder Funds-1 193 184-1 174 876-1 107 245-950 480-932 987-696 647      
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 9425 4525 8856 2536 5666 8327 058
Average Number Employees During Period      222222
Bank Borrowings     320 000575 419378 446295 607287 123  
Bank Borrowings Overdrafts     320 000250 543282 988275 315266 831  
Creditors     3 666 0453 024 8482 852 2932 630 5202 253 0362 204 3052 204 305
Creditors Due After One Year2 698 1213 551 1033 568 5143 949 3174 032 0733 666 045      
Creditors Due Within One Year7 713332 891511 345205 86868 535487 548      
Increase From Depreciation Charge For Year Property Plant Equipment      510433368313266226
Net Current Assets Liabilities1 502 3902 372 4632 458 0702 994 2643 095 8882 966 6802 464 4552 388 3342 444 9772 144 6072 105 2722 129 228
Number Shares Allotted 70 00070 00070 00070 00070 000      
Other Creditors     3 666 0452 774 3052 569 3052 355 2051 986 2052 204 3052 204 305
Other Taxation Social Security Payable     121 8391649811312 8882 3955 795
Par Value Share 11111      
Property Plant Equipment Gross Cost     8 3398 3398 3398 3398 3398 339 
Provisions For Liabilities Balance Sheet Subtotal     679549466396337286243
Provisions For Liabilities Charges    799679      
Secured Debts 561 464561 061672 829662 812320 000      
Share Capital Allotted Called Up Paid70 00070 00070 00070 00070 00070 000      
Tangible Fixed Assets Additions 1 881 2 181129       
Tangible Fixed Assets Cost Or Valuation4 1486 0296 0298 2108 339       
Tangible Fixed Assets Depreciation1 6012 2652 8303 6374 3424 942      
Tangible Fixed Assets Depreciation Charged In Period 664565807705600      
Total Assets Less Current Liabilities1 504 9372 376 2272 461 2692 998 8373 099 8852 970 0772 467 3422 390 7882 447 0632 146 3802 106 7792 130 509
Trade Creditors Trade Payables     10 799  8 613 639114

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements