ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

King's River (Gardens) Limited

King's River (Gardens) Limited is an active company incorporated on 5 October 1971 with the registered office located in New Malden, Greater London. King's River (Gardens) Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01026274
Private limited company
Age
54 years
Incorporated 5 October 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (23 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 25 Jun24 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 24 June 2025
Due by 24 March 2026 (4 months remaining)
Address
84 Coombe Road
New Malden
KT3 4QS
England
Address changed on 17 Jun 2025 (4 months ago)
Previous address was 84 Coombe Road KT3 4QS New Malden Greater London KT3 4QS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
100
Controllers (PSC)
1
Secretary • Secretary
Director • Unemployed • British • Lives in UK • Born in Mar 1952
Director • British • Lives in UK • Born in Feb 1953
Director • British • Lives in UK • Born in Sep 1960
Director • South African • Lives in UK • Born in Feb 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pendlebury Court (Surbiton) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Surbiton Court (No. 3) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Hobart House (Surbiton) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Uxbridge House (Kingston) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Cedars Resident Management Limited(The)
Robert Douglas Spencer Heald is a mutual person.
Active
Moor Management Company Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Beaufort House Management Company Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Burlington Court (Surbiton) Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
24 Jun 2024
For period 24 Jun24 Jun 2024
Traded for 12 months
Cash in Bank
£35.42K
Increased by £9K (+34%)
Turnover
£44.89K
Decreased by £12.75K (-22%)
Employees
Unreported
Same as previous period
Total Assets
£36.37K
Increased by £3.17K (+10%)
Total Liabilities
-£16.69K
Increased by £11.79K (+241%)
Net Assets
£19.67K
Decreased by £8.63K (-30%)
Debt Ratio (%)
46%
Increased by 31.14% (+211%)
Latest Activity
Confirmation Submitted
11 Days Ago on 29 Oct 2025
Registered Address Changed
4 Months Ago on 17 Jun 2025
Grace Miller Limited Appointed
9 Months Ago on 1 Feb 2025
Robert Douglas Spencer Heald Resigned
9 Months Ago on 31 Jan 2025
Christopher John Powell Resigned
9 Months Ago on 31 Jan 2025
Registered Address Changed
9 Months Ago on 31 Jan 2025
Full Accounts Submitted
11 Months Ago on 20 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Jason Wesley Thomas Von Berg Appointed
1 Year 6 Months Ago on 18 Apr 2024
Elizabeth Margery Ferguson Resigned
1 Year 6 Months Ago on 18 Apr 2024
Get Credit Report
Discover King's River (Gardens) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with updates
Submitted on 29 Oct 2025
Registered office address changed from 84 Coombe Road KT3 4QS New Malden Greater London KT3 4QS United Kingdom to 84 Coombe Road New Malden KT3 4QS on 17 June 2025
Submitted on 17 Jun 2025
Appointment of Grace Miller Limited as a secretary on 1 February 2025
Submitted on 17 Feb 2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 31 January 2025
Submitted on 17 Feb 2025
Termination of appointment of Christopher John Powell as a director on 31 January 2025
Submitted on 3 Feb 2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 84 Coombe Road KT3 4QS New Malden Greater London KT3 4QS on 31 January 2025
Submitted on 31 Jan 2025
Total exemption full accounts made up to 24 June 2024
Submitted on 20 Nov 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 17 Oct 2024
Appointment of Jason Wesley Thomas Von Berg as a director on 18 April 2024
Submitted on 5 Aug 2024
Termination of appointment of Elizabeth Margery Ferguson as a director on 18 April 2024
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year