KILFINICHEN PROPERTIES LIMITED

KILFINICHEN PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKILFINICHEN PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00773732
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KILFINICHEN PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHAEL MCARTHUR PROPERTIES LIMITEDJan 11, 1999Jan 11, 1999
    JOHN HOLMAN FINANCIAL SERVICES LIMITEDDec 31, 1979Dec 31, 1979
    JOHN HOLMAN (LIFE & PENSIONS) LIMITEDSep 11, 1963Sep 11, 1963

    What are the latest accounts for KILFINICHEN PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for KILFINICHEN PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 22, 2026
    Next Confirmation Statement DueFeb 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2025
    OverdueNo

    What are the latest filings for KILFINICHEN PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 22, 2025 with no updates

    3 pagesCS01
    XDV8K87V

    Termination of appointment of Gary Beaumont as a secretary on Jul 17, 2024

    1 pagesTM02
    XD8FD7OI

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA
    ACZNPJP9

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01
    XCVAB8EG

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA
    AC09NVN3

    Confirmation statement made on Jan 22, 2023 with updates

    4 pagesCS01
    XBVTMHF7

    Amended total exemption full accounts made up to Jun 30, 2021

    9 pagesAAMD
    AB0YG508

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA
    AB01EZ9K

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01
    XAWCSSSW

    Change of details for John Holman & Sons Limited as a person with significant control on Nov 01, 2021

    2 pagesPSC05
    XAWCSQK1

    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 pagesAD01
    XAHEAVY9

    Registration of charge 007737320002, created on Jul 06, 2021

    12 pagesMR01
    XA89HEVM

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA
    AA153A29

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01
    X9WW1U1C

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA
    A91BHVIW

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01
    X8X8Y636

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA
    L85J4HC9

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01
    X7XPUYDK

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA
    A72CAN3L

    Appointment of Mr Gary Beaumont as a secretary on Feb 28, 2018

    2 pagesAP03
    X71469C8

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01
    X6Y71HGR

    Total exemption full accounts made up to Jun 30, 2016

    9 pagesAA
    L63D4OWJ

    Confirmation statement made on Jan 22, 2017 with updates

    6 pagesCS01
    X5YQRG80

    Director's details changed for Mr Andrew Mcarthur Holman-West on Jul 21, 2016

    2 pagesCH01
    X5BNX3Z4

    Total exemption full accounts made up to Jun 30, 2015

    16 pagesAA
    L53WE52W

    Who are the officers of KILFINICHEN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMAN-WEST, Andrew Mcarthur
    The Broadway
    SS11 7AN Wickford
    34
    England
    Director
    The Broadway
    SS11 7AN Wickford
    34
    England
    United KingdomBritishDirector187902260001
    BEAUMONT, Gary
    The Broadway
    SS11 7AN Wickford
    34
    England
    Secretary
    The Broadway
    SS11 7AN Wickford
    34
    England
    243787940001
    BLAKEMORE, John Anthony
    Flat 26 24 Wapping Wall
    E1W 3SE London
    Secretary
    Flat 26 24 Wapping Wall
    E1W 3SE London
    BritishInsurance Executive116607170001
    HODGSON, Graham
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    London Underwriting Centre
    England
    Secretary
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    London Underwriting Centre
    England
    EnglishCompany Secretary140771980001
    SCALES, David
    Oak Lodge
    Rawreth Lane
    SS6 9PX Rayleigh
    Essex
    Secretary
    Oak Lodge
    Rawreth Lane
    SS6 9PX Rayleigh
    Essex
    British10836770001
    SMITH, Andrew George
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    Secretary
    69 Hemnall Street
    CM16 4LZ Epping
    Essex
    British5842510002
    HOLMAN, David Mcarthur
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    London Underwriting Centre
    England
    Director
    3 Minster Court
    Mincing Lane
    EC3R 7DD London
    London Underwriting Centre
    England
    United KingdomBritishInsurance Broker32764740001
    HOLMAN, John Francis
    Rickarton House
    AB39 3SU Stonehaven
    Kincardineshire
    Director
    Rickarton House
    AB39 3SU Stonehaven
    Kincardineshire
    BritishSolicitor5162450001
    HOLMAN, Valerie Brythonig
    Crundale House
    Crundale
    CT4 7EH Canterbury
    Kent
    Director
    Crundale House
    Crundale
    CT4 7EH Canterbury
    Kent
    United KingdomBritishMember Of Lloyds16402490001
    WATERS, Thomas Clive
    Sunningdale 41 Graystone Road
    Tankerton
    CT5 2JX Whitstable
    Kent
    Director
    Sunningdale 41 Graystone Road
    Tankerton
    CT5 2JX Whitstable
    Kent
    BritishInsurance Broker13877350001

    Who are the persons with significant control of KILFINICHEN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kilfinichen Farms Limited
    The Broadway
    SS11 7AN Wickford
    34
    England
    Apr 06, 2016
    The Broadway
    SS11 7AN Wickford
    34
    England
    No
    Legal FormPrivate Limited Company With Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House Register
    Registration Number02387085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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