Kingsdown Farm Developments Limited SWINDON


Founded in 2013, Kingsdown Farm Developments, classified under reg no. 08411439 is an active company. Currently registered at Kingsdown Farm Offices SN25 6PB, Swindon the company has been in the business for 11 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Homi P. and Cyrus P.. In addition one secretary - Margaret F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gary H. who worked with the the firm until 8 November 2016.

Kingsdown Farm Developments Limited Address / Contact

Office Address Kingsdown Farm Offices
Office Address2 Kingsdown Road
Town Swindon
Post code SN25 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08411439
Date of Incorporation Wed, 20th Feb 2013
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 11 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Homi P.

Position: Director

Appointed: 12 August 2020

Margaret F.

Position: Secretary

Appointed: 12 August 2020

Cyrus P.

Position: Director

Appointed: 20 February 2013

Paul M.

Position: Director

Appointed: 01 April 2015

Resigned: 12 August 2020

Gary H.

Position: Secretary

Appointed: 01 April 2015

Resigned: 08 November 2016

Anthony M.

Position: Director

Appointed: 01 April 2015

Resigned: 12 August 2020

Gregory J.

Position: Director

Appointed: 20 February 2013

Resigned: 06 March 2020

Homi P.

Position: Director

Appointed: 20 February 2013

Resigned: 17 March 2015

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats discovered, there is Cyrus P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Homi P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mg Markey Holdings Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Cyrus P.

Notified on 6 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Homi P.

Notified on 24 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mg Markey Holdings Limited

Q1 Quadrant Way, Hardwicke, Gloucester, GL2 2RN, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09649466
Notified on 23 November 2016
Ceased on 12 August 2020
Nature of control: 50,01-75% shares

Paul M.

Notified on 19 April 2017
Ceased on 20 November 2018
Nature of control: 25-50% shares

Tony M.

Notified on 19 April 2017
Ceased on 20 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312021-01-312022-01-312023-01-31
Net Worth -5 682-8 098      
Balance Sheet
Cash Bank In Hand 1 280971      
Cash Bank On Hand  9712 6723 6321 9679 311279 441205 852
Current Assets273 868278 479365 7371 548 0332 026 86144 78493 665368 988206 298
Debtors 3 9804 743 60 79842 81784 35489 547446
Net Assets Liabilities    59 988575 979103 50671 09677 296
Other Debtors  4 743 60 79842 81784 35489 547446
Stocks Inventory 273 219360 023      
Total Inventories  360 0231 545 3611 962 431    
Reserves/Capital
Called Up Share Capital 250250      
Profit Loss Account Reserve -5 932-8 348      
Shareholder Funds -5 682-8 098      
Other
Bank Borrowings Overdrafts   1 083 7641 401 103 43 33334 02224 111
Capital Reserves-800-5 682       
Creditors  373 8351 560 8911 966 873211 22543 33334 02224 111
Creditors Due Within One Year274 668284 161373 835      
Investment Property     777 000316 995  
Investment Property Fair Value Model     777 000316 995  
Net Current Assets Liabilities-800-5 682-8 098-12 85859 988-166 441-170 156105 118101 407
Number Shares Allotted  150      
Other Creditors  289 961457 041548 394118 046257 154239 74894 980
Other Creditors Due Within One Year 284 161289 961      
Other Taxation Social Security Payable    14 88586 455 14 450 
Par Value Share  1   1  
Profit Loss   -4 76072 846515 991   
Profit Loss For Period  -2 416      
Provisions For Liabilities Balance Sheet Subtotal     34 580   
Share Capital Allotted Called Up Paid 100100      
Total Assets Less Current Liabilities-800-5 682-8 098-12 85859 988610 559146 839105 118101 407
Trade Creditors Trade Payables  83 87420 0862 4916 724   
Trade Creditors Within One Year  83 874      
Value Shares Allotted 150150      
Additions Other Than Through Business Combinations Investment Property Fair Value Model      113 040  
Disposals Investment Property Fair Value Model      573 045316 995 
Number Shares Issued But Not Fully Paid      150  
Number Shares Issued Fully Paid      100  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2023/12/01
filed on: 8th, February 2024
Free Download (1 page)

Company search

Advertisements