KINLEIGH LIMITED

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

    Company NameKINLEIGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00913323
    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 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 AddressNo

    What were the previous names of KINLEIGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINLEIGH CO-OWNERSHIP SERVICES LIMITEDDec 31, 1977Dec 31, 1977
    PALKIN (PROPERTY MANAGEMENT) LIMITEDAug 16, 1967Aug 16, 1967

    What are the latest accounts for KINLEIGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for KINLEIGH LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for KINLEIGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jan 31, 2025

    46 pagesAA

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Confirmation statement made on Jul 30, 2025 with updates

    8 pagesCS01

    Previous accounting period extended from Dec 31, 2024 to Jan 31, 2025

    1 pagesAA01

    Termination of appointment of Robin Hardy Johnson as a director on Apr 30, 2025

    1 pagesTM01

    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 pagesAD01

    Registration of charge 009133230018, created on Apr 17, 2025

    18 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Sub-division of shares on Jan 31, 2025

    6 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    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 pagesAD01

    Notification of Lomond Property Lettings Limited as a person with significant control on Jan 31, 2025

    2 pagesPSC02

    Cessation of Lee Thomas Watts as a person with significant control on Jan 31, 2025

    1 pagesPSC07

    Cessation of Peter Edwards as a person with significant control on Jan 31, 2025

    1 pagesPSC07

    Appointment of Ms Lucy Jones as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr Edward Phillips as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Mr John Ennis as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Carol Evelyn Rolfe as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Peter William George Warrener as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Julian Christopher Peak as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Robert Mclaughlin as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Paul Martin Masters as a director on Jan 31, 2025

    1 pagesTM01

    Who are the officers of KINLEIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENNIS, John Alexander
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish303926100001
    JONES, Lucy Charlotte
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish331845890001
    PHILLIPS, Edward Anthony Bassett
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish290763930001
    WATTS, Lee Thomas
    The Street
    West Clandon
    GU4 7SY Guildford
    Summers
    Surrey
    United Kingdom
    Director
    The Street
    West Clandon
    GU4 7SY Guildford
    Summers
    Surrey
    United Kingdom
    EnglandBritish2917540004
    ALLERTON, Kevin Paul
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Secretary
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    British61001940003
    D'ARVILLE, Lynda Jane
    39 Cleveland Road
    Barnes
    SW13 0AA London
    Secretary
    39 Cleveland Road
    Barnes
    SW13 0AA London
    British15781590001
    RAHDER, Charles Nicholas
    4 Traps Lane
    KT3 4RR New Malden
    Surrey
    Secretary
    4 Traps Lane
    KT3 4RR New Malden
    Surrey
    British37161120002
    ALLERTON, Kevin Paul
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish61001940004
    BARNES, Annabel
    33 Crescent Road
    KT2 7RD Kingston Upon Thames
    Surrey
    Director
    33 Crescent Road
    KT2 7RD Kingston Upon Thames
    Surrey
    British62687130001
    D'ARCY, James John
    59 King George Square
    TW10 6LF Richmond
    Surrey
    Director
    59 King George Square
    TW10 6LF Richmond
    Surrey
    British38705050002
    D'ARVILLE, Lynda Jane
    39 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    39 Cleveland Road
    Barnes
    SW13 0AA London
    British15781590001
    DOWDEN, Stuart John Michael
    51 Longfield Street
    Southfields
    SW18 5RD London
    Director
    51 Longfield Street
    Southfields
    SW18 5RD London
    British15781600001
    FLETCHER, Derek Edward
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish222152510001
    FOSTER, Lisa
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    United KingdomBritish204591260001
    FOSTER, Lisa
    Coombe Cottage
    Renfrew Road
    KT2 7NT Kingston Upon Thames
    Surrey
    Director
    Coombe Cottage
    Renfrew Road
    KT2 7NT Kingston Upon Thames
    Surrey
    United KingdomBritish204591260001
    JOHNSON, Robin Hardy
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    England
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    England
    EnglandBritish199352640001
    KING, Philip John
    113 Inchmerry Road
    Catford
    SE6 2NB London
    Director
    113 Inchmerry Road
    Catford
    SE6 2NB London
    British2917530001
    MASTERS, Paul Martin
    3 Aspley Road
    SW18 2DB London
    Director
    3 Aspley Road
    SW18 2DB London
    EnglandBritish88487330002
    MAY, Warren
    153 Hydethorpe Road
    SW12 0JG London
    Director
    153 Hydethorpe Road
    SW12 0JG London
    British54664990001
    MCLAUGHLIN, Robert
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    United KingdomBritish204590550001
    NOKES, David James, Dr
    11 Ashton Heights
    Horniman Drive Forest Hill
    SE23 3BS London
    Director
    11 Ashton Heights
    Horniman Drive Forest Hill
    SE23 3BS London
    British36483330001
    PEAK, Julian Christopher
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    United KingdomBritish204590460001
    PHILLIPS, John Matthew
    The Barn
    Old House Lane Hartlip
    ME9 7SP Sittingbourne
    2
    Kent
    England
    Director
    The Barn
    Old House Lane Hartlip
    ME9 7SP Sittingbourne
    2
    Kent
    England
    United KingdomBritish61530380002
    RAHDER, Charles Nicholas
    4 Traps Lane
    KT3 4RR New Malden
    Surrey
    Director
    4 Traps Lane
    KT3 4RR New Malden
    Surrey
    British37161120002
    RICK, David Laurence
    Maybank
    16 Warnham Road
    RH12 2QU Horsham
    West Sussex
    Director
    Maybank
    16 Warnham Road
    RH12 2QU Horsham
    West Sussex
    British88487260001
    RIDDICK, Mark
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    Director
    Highbank House
    Mill Hill Lane
    DA12 3HA Shorne
    Kent
    United KingdomBritish5146910001
    ROBBINS, Simon
    70 Headley Road
    GU30 7PR Liphook
    Hampshire
    Director
    70 Headley Road
    GU30 7PR Liphook
    Hampshire
    British90952940001
    ROLFE, Carol Evelyn
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish201381110001
    STEER, Barry
    Burwood Place
    EN4 0HY Barnet
    1
    Hertfordshire
    Director
    Burwood Place
    EN4 0HY Barnet
    1
    Hertfordshire
    United KingdomBritish61812040002
    WARRENER, Peter William George
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Director
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    EnglandBritish6356740003
    WOOD, Judienne
    Hornbeam 19 Pelhams Walk
    KT10 8QA Esher
    Surrey
    Director
    Hornbeam 19 Pelhams Walk
    KT10 8QA Esher
    Surrey
    United KingdomBritish41720250001

    Who are the persons with significant control of KINLEIGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    Jan 31, 2025
    Wemyss Place
    EH3 6DH Edinburgh
    1
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc373580
    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.
    Peter Edwards
    Lollesworth Lane
    West Horsley, Leatherhead
    KT24 6HN Surrey
    Longford Cottage
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Lee Thomas Watts
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Jun 30, 2016
    5 Compton Road
    Wimbledon
    SW19 7QA London
    Kfh House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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