KILMENY HOUSE LIMITED
Overview
| Company Name | KILMENY HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00982933 |
| 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 KILMENY HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KILMENY HOUSE LIMITED located?
| Registered Office Address | Kilmeny House Ltd 36 Arterberry Road SW20 8AQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KILMENY HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 30, 2024 |
What is the status of the latest confirmation statement for KILMENY HOUSE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 13, 2025 |
| Next Confirmation Statement Due | Oct 27, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2024 |
| Overdue | Yes |
What are the latest filings for KILMENY HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Richard Charles Harris as a secretary on Jun 17, 2025 | 2 pages | AP03 | ||
Director's details changed for Richard Charles Harris on Aug 27, 2025 | 2 pages | CH01 | ||
Appointment of Ms Rebecca Nounou as a director on Sep 24, 2024 | 2 pages | AP01 | ||
Registered office address changed from Flat 4 36 Arterberry Road London SW20 8AQ United Kingdom to Kilmeny House Ltd 36 Arterberry Road London SW20 8AQ on Aug 21, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 30, 2022 | 6 pages | AA | ||
Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to Flat 4 36 Arterberry Road London SW20 8AQ on Dec 21, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 30, 2021 | 7 pages | AA | ||
Appointment of Mr Piotr Jung as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pietro Fabbri as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard George Holliday as a director on Jul 27, 2019 | 2 pages | AP01 | ||
Termination of appointment of Zena Pond as a director on Jul 27, 2019 | 1 pages | TM01 | ||
Registered office address changed from Kilmeny House 36 Arterberry Road London SW20 8AQ England to Suffolk House George Street Croydon Surrey CR0 0YN on May 23, 2019 | 1 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2018 | 6 pages | AA | ||
Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on Nov 16, 2018 | 1 pages | TM02 | ||
Registered office address changed from Kent Innovations Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to Kilmeny House 36 Arterberry Road London SW20 8AQ on Nov 17, 2018 | 1 pages | AD01 | ||
Who are the officers of KILMENY HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Richard Charles | Secretary | Arterberry Road SW20 8AQ London Flat 6 36 England | 339572550001 | |||||||||||
| BENNETT, Jacqueline Rosina | Director | 36 Arterberry Road SW20 8AQ London Kilmeny House Ltd England | United Kingdom | British | 101446560001 | |||||||||
| HARRIS, Richard Charles | Director | Arterberry Road SW20 8AQ London Flat 6 36 England | England | British | 116726800002 | |||||||||
| HOLLIDAY, Richard George | Director | 36 Arterberry Road SW20 8AQ London Kilmeny House Ltd England | United Kingdom | British | 236996750001 | |||||||||
| JUNG, Piotr | Director | 36 Arterberry Road SW20 8AQ London Kilmeny House Ltd England | United Kingdom | British | 193097110001 | |||||||||
| NOUNOU, Rebecca | Director | Arterberry Road SW20 8AQ London Flat 5 36 England | England | British | 339567630001 | |||||||||
| READ, George | Director | 36 Arterberry Road SW20 8AQ London Kilmeny House Ltd England | United Kingdom | British | 60163330001 | |||||||||
| WALKER, Nick | Director | 36 Arterberry Road SW20 8AQ London Kilmeny House Ltd England | United Kingdom | British | 176919390001 | |||||||||
| BAILEY, Richard Antony | Secretary | Flat 6 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | British | 95913640002 | ||||||||||
| CRADDOCK, Michael John | Secretary | Flat 6 Kilmeny House 36 Arterberry Road SW20 8AQ London | British | 37415440001 | ||||||||||
| FITZPATRICK, Caroline | Secretary | Castle Street KT1 1SS Kingston Upon Thames 4 Surrey United Kingdom | 170890650001 | |||||||||||
| GALITZINE, Elaine Sophie Anna | Secretary | 36 Arterberry Road SW20 8AQ London Flat 4 United Kingdom | 167926150001 | |||||||||||
| GALITZINE, Elaine Sophie Anna | Secretary | Arterberry Road Wimbledon 4 SW20 8AQ London 36 United Kingdom | 160933260001 | |||||||||||
| GALITZINE, Elaine, Princess | Secretary | Flat 4 36 Arterberry Road SW20 8AQ London | British | 68335520001 | ||||||||||
| GALITZINE, Elaine, Princess | Secretary | Flat 4 36 Arterberry Road SW20 8AQ London | British | 68335520001 | ||||||||||
| GEORGESCU, Patricia Helen | Secretary | 36 Arterberry Road SW20 8AQ London | British | 20303040001 | ||||||||||
| HARDWICK, Marc Stuart | Secretary | Flat 2 36 Arterberry Road Wimbledon SW20 8AQ London | British | 44479810002 | ||||||||||
| HARMAN, Greg Andrew | Secretary | Flat 3, 36 Arterberry Road SW20 8AQ London | British | 65227730001 | ||||||||||
| HARRIS, Carol | Secretary | Flat 7 Kilmeny House 36 Arterberry Road SW20 8AQ Wimbledon London | British | 51776470001 | ||||||||||
| HOWELL, Richard | Secretary | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | British | 164790590001 | ||||||||||
| JONES, Judith Catharine | Secretary | 129 Red Lion Road KT6 7RQ Surbiton Surrey | British | 55861490001 | ||||||||||
| JUNG, Piotr | Secretary | 228 Mulgrave Road SM2 6JT Cheam Hayles Bridge Offices Surrey | 208748570001 | |||||||||||
| MURRAY, Stuart James | Secretary | 33 Princes Road TW10 6DQ Richmond Surrey | British | 72574760001 | ||||||||||
| O'BRIEN, Elsie Patricia Gertrude | Secretary | 36 Arterberry Road SW20 8AQ London | British | 20303110001 | ||||||||||
| WHALE, Joyce Margaret | Secretary | Flat 5 36 Arterberry Road Wimbledon SW20 8AQ London | British | 45853210001 | ||||||||||
| BROADSTAIRS COMPANY SECRETARIES LIMITED | Secretary | High Street CT10 1JT Broadstairs 64 England |
| 219366310001 | ||||||||||
| URANG PROPERTY MANAGEMENT LIMITED | Secretary | New Kings Road SW6 4NF London 196 United Kingdom |
| 135241450002 | ||||||||||
| BAILEY, Richard Antony | Director | Flat 6 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | British | 95913640002 | ||||||||||
| BOLLAND, Angela | Director | Flat 1 Kilmeny House 36 Arterberry Road SW20 8AQ Wimbledon London | British | 45306810001 | ||||||||||
| CRADDOCK, Michael John | Director | Flat 6 Kilmeny House 36 Arterberry Road SW20 8AQ London | British | 37415440001 | ||||||||||
| CUTLER, William | Director | Flat 2 Kilmeny House 36 Arterberry Road Wimbledon SW20 8AQ London | United Kingdom | British | 123405880001 | |||||||||
| DODDS, Julian David | Director | 228 Mulgrave Road SM2 6JT Cheam Hayles Bridge Offices Surrey England | England | British | 38466950003 | |||||||||
| FABBRI, Pietro | Director | Arterberry Road SW20 8AQ London 36 United Kingdom | United Kingdom | Italian | 159756920002 | |||||||||
| FABBRI, Pietro | Director | 228 Mulgrave Road SM2 6JT Cheam Hayles Bridge Offices Surrey | United Kingdom | Italian | 159756920002 | |||||||||
| FERRIS, Elsa Mary | Director | 36 Arterberry Road SW20 8AQ London | British | 20303050001 |
What are the latest statements on persons with significant control for KILMENY HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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