Kingmoor Park Properties Limited CARLISLE


Kingmoor Park Properties started in year 1999 as Private Limited Company with registration number 03692079. The Kingmoor Park Properties company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Carlisle at The Marketing Suite Baron Way. Postal code: CA6 4SJ. Since February 5, 1999 Kingmoor Park Properties Limited is no longer carrying the name Ever 1082.

At present there are 4 directors in the the company, namely David L., Neil M. and Geoffrey D. and others. In addition one secretary - Neil M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingmoor Park Properties Limited Address / Contact

Office Address The Marketing Suite Baron Way
Office Address2 Kingmoor Business Park
Town Carlisle
Post code CA6 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03692079
Date of Incorporation Tue, 5th Jan 1999
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

David L.

Position: Director

Appointed: 01 March 2021

Neil M.

Position: Director

Appointed: 01 September 2016

Neil M.

Position: Secretary

Appointed: 01 September 2015

Geoffrey D.

Position: Director

Appointed: 01 February 2015

Brian S.

Position: Director

Appointed: 17 August 2001

Lynsey T.

Position: Director

Appointed: 16 January 2023

Resigned: 30 November 2023

Ross N.

Position: Director

Appointed: 01 May 2015

Resigned: 28 March 2018

John A.

Position: Secretary

Appointed: 15 March 2013

Resigned: 31 August 2015

Evlyn G.

Position: Director

Appointed: 10 August 2007

Resigned: 31 July 2016

Kenneth S.

Position: Director

Appointed: 17 August 2001

Resigned: 13 April 2007

Anthony G.

Position: Director

Appointed: 17 August 2001

Resigned: 30 June 2011

Michael W.

Position: Secretary

Appointed: 17 August 2001

Resigned: 15 March 2013

Michael W.

Position: Director

Appointed: 17 August 2001

Resigned: 15 March 2013

John M.

Position: Director

Appointed: 19 July 2001

Resigned: 13 April 2007

Stewart Y.

Position: Director

Appointed: 02 May 2000

Resigned: 19 July 2001

Michael B.

Position: Director

Appointed: 14 September 1999

Resigned: 17 August 2001

Raymond K.

Position: Director

Appointed: 04 June 1999

Resigned: 13 April 2007

Alan C.

Position: Director

Appointed: 04 March 1999

Resigned: 02 May 2000

Ralph H.

Position: Director

Appointed: 04 March 1999

Resigned: 17 August 2001

Rodney B.

Position: Director

Appointed: 04 March 1999

Resigned: 13 September 1999

Ian S.

Position: Director

Appointed: 04 March 1999

Resigned: 04 June 1999

Everdirector Limited

Position: Nominee Director

Appointed: 05 January 1999

Resigned: 04 March 1999

Eversecretary Limited

Position: Nominee Secretary

Appointed: 05 January 1999

Resigned: 17 August 2001

People with significant control

The register of PSCs that own or control the company includes 1 name. As we discovered, there is Bacard Holdings Limited from Carlisle, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bacard Holdings Limited

The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, CA6 4SJ, England

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 08455039
Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ever 1082 February 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to August 31, 2022
filed on: 13th, May 2023
Free Download (15 pages)

Company search

Advertisements