ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingsland Road Developments Ltd

Kingsland Road Developments Ltd is an active company incorporated on 19 February 2018 with the registered office located in Harrogate, North Yorkshire. Kingsland Road Developments Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11212957
Private limited company
Age
7 years
Incorporated 19 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (8 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
Lower Ground Floor Gardner House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8NA
England
Address changed on 25 Oct 2024 (12 months ago)
Previous address was 4 Greengate Cardale Park Harrogate England HG3 1GY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
8
Controllers (PSC)
1
Director • N/A • British • Lives in UK • Born in Jul 1967
Director • British • Lives in England • Born in Nov 1959
Director • Irish • Lives in Ireland • Born in Dec 1978
Director • British • Lives in England • Born in May 1975
Director • British • Lives in UK • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Circus Street Developments Limited
Nicholas Simon Parker, Stephen Arthur West, and 2 more are mutual people.
Active
Scape Development Management Ltd
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Tanatus Developments Limited
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Tanatus Holdings Limited
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Paces Quebec Ltd
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Paces Holdings Ltd
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Paces Holdings PF Ltd
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Scape Student Limited
Nigel Duncan Taee, Ronan Niall Kierans, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£19.61M
Increased by £2.26M (+13%)
Total Liabilities
-£19.67M
Increased by £2.26M (+13%)
Net Assets
-£63K
Decreased by £3K (+5%)
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
Latest Activity
New Charge Registered
4 Months Ago on 16 Jun 2025
Kingsland Uk Holdco Ltd (PSC) Appointed
4 Months Ago on 5 Jun 2025
Charge Satisfied
5 Months Ago on 14 May 2025
Micro Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
7 Months Ago on 25 Feb 2025
Registered Address Changed
12 Months Ago on 25 Oct 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Mr Rollo Andrew Johnstone Wright Details Changed
1 Year 8 Months Ago on 18 Feb 2024
Mr Nicholas Simon Parker Details Changed
1 Year 8 Months Ago on 18 Feb 2024
Get Credit Report
Discover Kingsland Road Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 112129570002, created on 16 June 2025
Submitted on 17 Jun 2025
Withdrawal of a person with significant control statement on 6 June 2025
Submitted on 6 Jun 2025
Notification of Kingsland Uk Holdco Ltd as a person with significant control on 5 June 2025
Submitted on 6 Jun 2025
Satisfaction of charge 112129570001 in full
Submitted on 14 May 2025
Micro company accounts made up to 30 September 2024
Submitted on 16 Apr 2025
Confirmation statement made on 18 February 2025 with no updates
Submitted on 25 Feb 2025
Registered office address changed from 4 Greengate Cardale Park Harrogate England HG3 1GY England to Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate North Yorkshire HG2 8NA on 25 October 2024
Submitted on 25 Oct 2024
Micro company accounts made up to 30 September 2023
Submitted on 28 Mar 2024
Director's details changed for Mr Nicholas Simon Parker on 18 February 2024
Submitted on 21 Feb 2024
Director's details changed for Mr Rollo Andrew Johnstone Wright on 18 February 2024
Submitted on 21 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year