KIMERE BUILDING COMPANY LIMITED
Overview
| Company Name | KIMERE BUILDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00416356 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIMERE BUILDING COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KIMERE BUILDING COMPANY LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIMERE BUILDING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CYGNET CORPORATE CENTRES LIMITED | Apr 29, 1997 | Apr 29, 1997 |
| KIMERE BUILDING COMPANY LIMITED | Aug 01, 1946 | Aug 01, 1946 |
What are the latest accounts for KIMERE BUILDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KIMERE BUILDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for KIMERE BUILDING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Misereavere Limited as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Misereavere Limited as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Mark Sinclair as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Andrew Smith as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 20, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KIMERE BUILDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINCLAIR, Mark | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | Guernsey | British | 136794190002 | |||||||||
| SMITH, Colin Andrew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | Guernsey | British | 330620630001 | |||||||||
| BALDRY, Joy Elizabeth | Secretary | 17 Railway Road TW11 8SB Teddington Middlesex | British | 29830330001 | ||||||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||||||
| DERBIE, Alexander | Secretary | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||||||
| ROSE, Jennifer Pauline | Secretary | 57 Franks Avenue KT3 5DD New Malden Surrey | British | 38179670002 | ||||||||||
| TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 127620690001 | ||||||||||
| MISEREAVERE LIMITED | Secretary | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
| BEALE, Nicholas John | Director | 10 Austen Close RH19 1RZ East Grinstead West Sussex | British | 11562590001 | ||||||||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||||||
| DANCER, Nigel Candsell | Director | Winton Harrow Road East RH4 2AU Dorking Surrey | British | 54900300001 | ||||||||||
| DERBIE, Alexander | Director | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||||||
| HARDING, John Charles | Director | Knightsbridge SW1X 7LY London 21 | France | British | 166911400001 | |||||||||
| KIRKLAND, Mark Adrian | Director | Knightsbridge SW1X 7LY London 21 | England | British | 150029450001 | |||||||||
| RABBETTS, Giles Leo | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | 61502390002 | |||||||||
| RABBETTS, Giles Leo | Director | Knightsbridge SW1X 7LY London 21 | United Kingdom | British | 61502390002 | |||||||||
| THEAKSTON, John Andrew | Director | 30 Grove Park Gardens Chiswick W4 3RZ London | England | English | 35563890001 | |||||||||
| TOWNLEY, John Michael | Director | Knightsbridge SW1X 7LY London 21 | England | British | 127620690001 | |||||||||
| MISEREAVERE LIMITED | Director | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 |
Who are the persons with significant control of KIMERE BUILDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southend Estates Group Limited | Apr 06, 2016 | Claydon Pike Lechlade GL7 3DT Gloucestershire Coln Park United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0