KINLEIGH LIMITED
Overview
| Company Name | KINLEIGH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00913323 |
| 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 KINLEIGH LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is KINLEIGH LIMITED located?
| Registered Office Address | Kfh House 5 Compton Road Wimbledon SW19 7QA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINLEIGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINLEIGH CO-OWNERSHIP SERVICES LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| PALKIN (PROPERTY MANAGEMENT) LIMITED | Aug 16, 1967 | Aug 16, 1967 |
What are the latest accounts for KINLEIGH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for KINLEIGH LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for KINLEIGH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jan 31, 2025 | 46 pages | AA | ||||||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 8 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Robin Hardy Johnson as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 70 st. Mary Axe London EC3A 8BE England to Kfh House 5 Compton Road Wimbledon London SW19 7QA on Apr 23, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 009133230018, created on Apr 17, 2025 | 18 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Sub-division of shares on Jan 31, 2025 | 6 pages | SH02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA United Kingdom to 70 st. Mary Axe London EC3A 8BE on Jan 31, 2025 | 1 pages | AD01 | ||||||||||||||
Notification of Lomond Property Lettings Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Lee Thomas Watts as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Cessation of Peter Edwards as a person with significant control on Jan 31, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Ms Lucy Jones as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Edward Phillips as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Ennis as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carol Evelyn Rolfe as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter William George Warrener as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julian Christopher Peak as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Mclaughlin as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Martin Masters as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||||||
Who are the officers of KINLEIGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENNIS, John Alexander | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 303926100001 | |||||
| JONES, Lucy Charlotte | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 331845890001 | |||||
| PHILLIPS, Edward Anthony Bassett | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 290763930001 | |||||
| WATTS, Lee Thomas | Director | The Street West Clandon GU4 7SY Guildford Summers Surrey United Kingdom | England | British | 2917540004 | |||||
| ALLERTON, Kevin Paul | Secretary | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | British | 61001940003 | ||||||
| D'ARVILLE, Lynda Jane | Secretary | 39 Cleveland Road Barnes SW13 0AA London | British | 15781590001 | ||||||
| RAHDER, Charles Nicholas | Secretary | 4 Traps Lane KT3 4RR New Malden Surrey | British | 37161120002 | ||||||
| ALLERTON, Kevin Paul | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 61001940004 | |||||
| BARNES, Annabel | Director | 33 Crescent Road KT2 7RD Kingston Upon Thames Surrey | British | 62687130001 | ||||||
| D'ARCY, James John | Director | 59 King George Square TW10 6LF Richmond Surrey | British | 38705050002 | ||||||
| D'ARVILLE, Lynda Jane | Director | 39 Cleveland Road Barnes SW13 0AA London | British | 15781590001 | ||||||
| DOWDEN, Stuart John Michael | Director | 51 Longfield Street Southfields SW18 5RD London | British | 15781600001 | ||||||
| FLETCHER, Derek Edward | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 222152510001 | |||||
| FOSTER, Lisa | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | United Kingdom | British | 204591260001 | |||||
| FOSTER, Lisa | Director | Coombe Cottage Renfrew Road KT2 7NT Kingston Upon Thames Surrey | United Kingdom | British | 204591260001 | |||||
| JOHNSON, Robin Hardy | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House England | England | British | 199352640001 | |||||
| KING, Philip John | Director | 113 Inchmerry Road Catford SE6 2NB London | British | 2917530001 | ||||||
| MASTERS, Paul Martin | Director | 3 Aspley Road SW18 2DB London | England | British | 88487330002 | |||||
| MAY, Warren | Director | 153 Hydethorpe Road SW12 0JG London | British | 54664990001 | ||||||
| MCLAUGHLIN, Robert | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | United Kingdom | British | 204590550001 | |||||
| NOKES, David James, Dr | Director | 11 Ashton Heights Horniman Drive Forest Hill SE23 3BS London | British | 36483330001 | ||||||
| PEAK, Julian Christopher | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | United Kingdom | British | 204590460001 | |||||
| PHILLIPS, John Matthew | Director | The Barn Old House Lane Hartlip ME9 7SP Sittingbourne 2 Kent England | United Kingdom | British | 61530380002 | |||||
| RAHDER, Charles Nicholas | Director | 4 Traps Lane KT3 4RR New Malden Surrey | British | 37161120002 | ||||||
| RICK, David Laurence | Director | Maybank 16 Warnham Road RH12 2QU Horsham West Sussex | British | 88487260001 | ||||||
| RIDDICK, Mark | Director | Highbank House Mill Hill Lane DA12 3HA Shorne Kent | United Kingdom | British | 5146910001 | |||||
| ROBBINS, Simon | Director | 70 Headley Road GU30 7PR Liphook Hampshire | British | 90952940001 | ||||||
| ROLFE, Carol Evelyn | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 201381110001 | |||||
| STEER, Barry | Director | Burwood Place EN4 0HY Barnet 1 Hertfordshire | United Kingdom | British | 61812040002 | |||||
| WARRENER, Peter William George | Director | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | England | British | 6356740003 | |||||
| WOOD, Judienne | Director | Hornbeam 19 Pelhams Walk KT10 8QA Esher Surrey | United Kingdom | British | 41720250001 |
Who are the persons with significant control of KINLEIGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lomond Property Lettings Limited | Jan 31, 2025 | Wemyss Place EH3 6DH Edinburgh 1 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peter Edwards | Jan 29, 2025 | Lollesworth Lane West Horsley, Leatherhead KT24 6HN Surrey Longford Cottage United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lee Thomas Watts | Jun 30, 2016 | 5 Compton Road Wimbledon SW19 7QA London Kfh House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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