ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingston Properties Investment Ltd

Kingston Properties Investment Ltd is an active company incorporated on 25 November 2021 with the registered office located in London, Greater London. Kingston Properties Investment Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13765720
Private limited company
Age
3 years
Incorporated 25 November 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (11 days ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (1 year remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Ground Floor 5
Canberra Road
London
W13 9BF
United Kingdom
Address changed on 27 Aug 2025 (11 days ago)
Previous address was Devonshire House Manor Way Borehamwood WD6 1QQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1976
Director • Bussinesman • British • Lives in England • Born in Nov 1965
Director • Bussinesman • British • Lives in England • Born in Nov 1971
Arora Family Legacy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridgend Centre Investments Ltd
Menashe Sadik and Bassam Elia are mutual people.
Active
East Midlands Centre Investments Ltd
Menashe Sadik and Bassam Elia are mutual people.
Active
Livingstone Centre Investments Ltd
Bassam Elia and Menashe Sadik are mutual people.
Active
Chopstix Manchester Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
Chopstix (Waverley) Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
Amsteel Limited
Menashe Sadik and Bassam Elia are mutual people.
Active
CD Leasing Limited
Bassam Elia and Menashe Sadik are mutual people.
Active
Samen Investment Ltd
Bassam Elia and Menashe Sadik are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£22.78K
Decreased by £3.64K (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.9M
Increased by £348.6K (+23%)
Total Liabilities
-£1.87M
Increased by £316.67K (+20%)
Net Assets
£22.14K
Increased by £31.93K (-326%)
Debt Ratio (%)
99%
Decreased by 1.8% (-2%)
Latest Activity
Charge Satisfied
2 Days Ago on 5 Sep 2025
Full Accounts Submitted
4 Days Ago on 3 Sep 2025
Confirmation Submitted
11 Days Ago on 27 Aug 2025
Registered Address Changed
11 Days Ago on 27 Aug 2025
New Charge Registered
16 Days Ago on 22 Aug 2025
Mr Josh Ajit Singh Arora Appointed
16 Days Ago on 22 Aug 2025
Arora Family Legacy Limited (PSC) Appointed
16 Days Ago on 22 Aug 2025
Bassam Elia (PSC) Resigned
16 Days Ago on 22 Aug 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Registered Address Changed
1 Year Ago on 21 Aug 2024
Get Credit Report
Discover Kingston Properties Investment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 137657200002 in full
Submitted on 5 Sep 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 3 Sep 2025
Registration of charge 137657200003, created on 22 August 2025
Submitted on 27 Aug 2025
Cessation of Bassam Elia as a person with significant control on 22 August 2025
Submitted on 27 Aug 2025
Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to Ground Floor 5 Canberra Road London W13 9BF on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 27 August 2025 with updates
Submitted on 27 Aug 2025
Notification of Arora Family Legacy Limited as a person with significant control on 22 August 2025
Submitted on 27 Aug 2025
Appointment of Mr Josh Ajit Singh Arora as a director on 22 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 9 Apr 2025
Registered office address changed from 144a Golders Green London NW11 8HB England to Devonshire House Manor Way Borehamwood WD6 1QQ on 21 August 2024
Submitted on 21 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year