Kingsdale Court Limited HIGH STREET PORTISHEAD


Founded in 1983, Kingsdale Court, classified under reg no. 01749088 is an active company. Currently registered at Kings House BS20 6PY, High Street Portishead the company has been in the business for fourty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Dennis B., appointed on 25 November 1994. In addition, a secretary was appointed - Sofie D., appointed on 1 April 2022. At the moment 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.

Kingsdale Court Limited Address / Contact

Office Address Kings House
Office Address2 Greystoke Business Centre
Town High Street Portishead
Post code BS20 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01749088
Date of Incorporation Wed, 31st Aug 1983
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Sofie D.

Position: Secretary

Appointed: 01 April 2022

Dennis B.

Position: Director

Appointed: 25 November 1994

Carmen R.

Position: Secretary

Appointed: 04 November 2015

Resigned: 31 March 2022

Rebecca A.

Position: Secretary

Appointed: 23 August 2012

Resigned: 04 November 2015

Ashley R.

Position: Secretary

Appointed: 26 April 2011

Resigned: 23 August 2012

Janice D.

Position: Secretary

Appointed: 01 April 2008

Resigned: 26 April 2011

Barry L.

Position: Director

Appointed: 24 January 1992

Resigned: 25 November 1994

David T.

Position: Director

Appointed: 03 January 1991

Resigned: 24 January 1992

Peter M.

Position: Director

Appointed: 03 January 1991

Resigned: 01 March 2000

Dennis B.

Position: Secretary

Appointed: 03 January 1991

Resigned: 01 April 2008

Ann M.

Position: Director

Appointed: 27 September 1983

Resigned: 28 August 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Dennis B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kingsdale Group Limited that put Bristol, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Dennis B.

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

Kingsdale Group Limited

Kings House High Street, Portishead, Bristol, BS20 6PY, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 02952452
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth892 195941 500       
Balance Sheet
Cash Bank In Hand115 85387 003       
Cash Bank On Hand 87 00390 55047 97982 21192 240119 868148 699187 894
Current Assets365 539377 283394 033429 429553 673583 276592 221619 102658 297
Debtors249 686290 280303 483381 450471 462491 036472 353470 403470 403
Net Assets Liabilities 828 126837 5191 018 6501 043 9491 056 2381 030 682990 4391 006 014
Other Debtors 284 795287 046359 20317 37617 826250 950249 000249 000
Tangible Fixed Assets572 800578 600       
Reserves/Capital
Called Up Share Capital902902       
Profit Loss Account Reserve325 727368 902       
Shareholder Funds892 195941 500       
Other
Creditors 14 38310 56713 73631 45316 27710 16414 65015 681
Creditors Due Within One Year46 14414 383       
Debtors Due After One Year-247 811-284 795       
Disposals Investment Property Fair Value Model  14 00021 000100 00040 00050 00040 00030 000
Dividends Paid  13 53013 53014 43215 33416 23815 58018 041
Investment Property 578 600564 600741 600641 600601 600551 600511 600481 600
Investment Property Fair Value Model 578 600564 600741 600641 600601 600551 600511 600481 600
Issue Bonus Shares Decrease Increase In Equity  -2 82728 096-18 772-7 510-9 38622 6387 411
Net Current Assets Liabilities319 395362 900383 466415 693522 220566 999582 057604 452642 616
Number Shares Allotted 902       
Other Creditors 2 0512 1012 1602 2212 2872 3112 3752 580
Other Taxation Social Security Payable 12 3328 46610 65128 09213 9907 20312 27513 101
Par Value Share 1       
Profit Loss  22 923194 66139 73127 623-9 318-9 82933 616
Provisions For Liabilities Balance Sheet Subtotal 113 374110 547138 643119 871112 361102 975125 613118 202
Revaluation Reserve565 566571 696       
Share Capital Allotted Called Up Paid902902       
Tangible Fixed Assets Cost Or Valuation572 800578 600       
Tangible Fixed Assets Disposals 35 000       
Tangible Fixed Assets Increase Decrease From Revaluations 40 800       
Total Assets Less Current Liabilities892 195941 500948 0661 157 2931 163 8201 168 5991 133 6571 116 0521 124 216
Trade Creditors Trade Payables   9251 140 650  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements