ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingsbridge Developments (WHS) Limited

Kingsbridge Developments (WHS) Limited is an active company incorporated on 4 November 2008 with the registered office located in London, Greater London. Kingsbridge Developments (WHS) Limited was registered 17 years ago.
Status
Active
Active since 5 years ago
Company No
06740355
Private limited company
Age
17 years
Incorporated 4 November 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (9 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Drury Works
4 Parker Street
London
WC2B5PH
England
Address changed on 9 Jan 2026 (14 days ago)
Previous address was 161 Drury Lane London WC2B 5PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Jul 1971
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Director • Northern Irish • Lives in UK • Born in Nov 1952
Director • British • Lives in Northern Ireland • Born in Jun 1970
Director • Northern Irish • Lives in Northern Ireland • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swiss Centre Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 3 more are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 3 more are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 3 more are mutual people.
Active
McAleer & Rushe Contracts UK Limited
Eamonn Francis Laverty, Emelda Catherine O'Neill, and 3 more are mutual people.
Active
McAleer & Rushe Construction Contracts UK Limited
Eamonn Francis Laverty, Emelda Catherine O'Neill, and 3 more are mutual people.
Active
Timec 1372 Limited
Eamonn Francis Laverty, Emelda Catherine O'Neill, and 3 more are mutual people.
Active
M&R Asset Management Limited
Eamonn Francis Laverty, Emelda Catherine O'Neill, and 3 more are mutual people.
Active
MRP Investment & Development Limited
Seamus (James) McAleer, Eamonn Francis Laverty, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£53.5K
Increased by £51.82K (+3075%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.31M
Increased by £43.46K (+3%)
Total Liabilities
-£1.46M
Increased by £103.43K (+8%)
Net Assets
-£152.29K
Decreased by £59.97K (+65%)
Debt Ratio (%)
112%
Increased by 4.34% (+4%)
Latest Activity
Martin Francis Magee Resigned
10 Days Ago on 13 Jan 2026
James Stephen Higgins Resigned
10 Days Ago on 13 Jan 2026
Mrs Mary Margaret Laverty Details Changed
14 Days Ago on 9 Jan 2026
Mrs Ita Gillis Details Changed
14 Days Ago on 9 Jan 2026
Mrs Emelda Catherine O'neill Details Changed
14 Days Ago on 9 Jan 2026
Registered Address Changed
14 Days Ago on 9 Jan 2026
Mr Martin Francis Magee Details Changed
14 Days Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer Details Changed
14 Days Ago on 9 Jan 2026
Mr Stephen Herbert Surphlis Details Changed
14 Days Ago on 9 Jan 2026
Mr Eamonn Francis Laverty Details Changed
14 Days Ago on 9 Jan 2026
Get Credit Report
Discover Kingsbridge Developments (WHS) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Martin Francis Magee as a director on 13 January 2026
Submitted on 13 Jan 2026
Termination of appointment of James Stephen Higgins as a director on 13 January 2026
Submitted on 13 Jan 2026
Director's details changed for Mr James Stephen Higgins on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Eamonn Francis Laverty on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Stephen Herbert Surphlis on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Martin Francis Magee on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mrs Emelda Catherine O'neill on 9 January 2026
Submitted on 9 Jan 2026
Secretary's details changed for Mrs Ita Gillis on 9 January 2026
Submitted on 9 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year