KILFINICHEN PROPERTIES LIMITED
Overview
Company Name | KILFINICHEN PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00773732 |
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 KILFINICHEN PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KILFINICHEN PROPERTIES LIMITED located?
Registered Office Address | 34 The Broadway SS11 7AN Wickford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KILFINICHEN PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
MICHAEL MCARTHUR PROPERTIES LIMITED | Jan 11, 1999 | Jan 11, 1999 |
JOHN HOLMAN FINANCIAL SERVICES LIMITED | Dec 31, 1979 | Dec 31, 1979 |
JOHN HOLMAN (LIFE & PENSIONS) LIMITED | Sep 11, 1963 | Sep 11, 1963 |
What are the latest accounts for KILFINICHEN PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for KILFINICHEN PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Jan 22, 2026 |
---|---|
Next Confirmation Statement Due | Feb 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 22, 2025 |
Overdue | No |
What are the latest filings for KILFINICHEN PROPERTIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 22, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gary Beaumont as a secretary on Jul 17, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with updates | 4 pages | CS01 | ||
Amended total exemption full accounts made up to Jun 30, 2021 | 9 pages | AAMD | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Change of details for John Holman & Sons Limited as a person with significant control on Nov 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on Nov 16, 2021 | 1 pages | AD01 | ||
Registration of charge 007737320002, created on Jul 06, 2021 | 12 pages | MR01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||
Appointment of Mr Gary Beaumont as a secretary on Feb 28, 2018 | 2 pages | AP03 | ||
Confirmation statement made on Jan 22, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2016 | 9 pages | AA | ||
Confirmation statement made on Jan 22, 2017 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Andrew Mcarthur Holman-West on Jul 21, 2016 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2015 | 16 pages | AA | ||
Who are the officers of KILFINICHEN PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLMAN-WEST, Andrew Mcarthur | Director | The Broadway SS11 7AN Wickford 34 England | United Kingdom | British | Director | 187902260001 | ||||
BEAUMONT, Gary | Secretary | The Broadway SS11 7AN Wickford 34 England | 243787940001 | |||||||
BLAKEMORE, John Anthony | Secretary | Flat 26 24 Wapping Wall E1W 3SE London | British | Insurance Executive | 116607170001 | |||||
HODGSON, Graham | Secretary | 3 Minster Court Mincing Lane EC3R 7DD London London Underwriting Centre England | English | Company Secretary | 140771980001 | |||||
SCALES, David | Secretary | Oak Lodge Rawreth Lane SS6 9PX Rayleigh Essex | British | 10836770001 | ||||||
SMITH, Andrew George | Secretary | 69 Hemnall Street CM16 4LZ Epping Essex | British | 5842510002 | ||||||
HOLMAN, David Mcarthur | Director | 3 Minster Court Mincing Lane EC3R 7DD London London Underwriting Centre England | United Kingdom | British | Insurance Broker | 32764740001 | ||||
HOLMAN, John Francis | Director | Rickarton House AB39 3SU Stonehaven Kincardineshire | British | Solicitor | 5162450001 | |||||
HOLMAN, Valerie Brythonig | Director | Crundale House Crundale CT4 7EH Canterbury Kent | United Kingdom | British | Member Of Lloyds | 16402490001 | ||||
WATERS, Thomas Clive | Director | Sunningdale 41 Graystone Road Tankerton CT5 2JX Whitstable Kent | British | Insurance Broker | 13877350001 |
Who are the persons with significant control of KILFINICHEN PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kilfinichen Farms Limited | Apr 06, 2016 | The Broadway SS11 7AN Wickford 34 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