KILMENY HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKILMENY HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00982933
    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 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 AddressNo

    What are the latest accounts for KILMENY HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 30, 2024

    What is the status of the latest confirmation statement for KILMENY HOUSE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2025
    Next Confirmation Statement DueOct 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2024
    OverdueYes

    What are the latest filings for KILMENY HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Charles Harris as a secretary on Jun 17, 2025

    2 pagesAP03

    Director's details changed for Richard Charles Harris on Aug 27, 2025

    2 pagesCH01

    Appointment of Ms Rebecca Nounou as a director on Sep 24, 2024

    2 pagesAP01

    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 pagesAD01

    Micro company accounts made up to Jul 30, 2024

    3 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2023

    6 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2022

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2021

    7 pagesAA

    Appointment of Mr Piotr Jung as a director on Feb 07, 2022

    2 pagesAP01

    Confirmation statement made on Oct 13, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Pietro Fabbri as a director on Oct 18, 2021

    1 pagesTM01

    Micro company accounts made up to Jul 30, 2020

    7 pagesAA

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Richard George Holliday as a director on Jul 27, 2019

    2 pagesAP01

    Termination of appointment of Zena Pond as a director on Jul 27, 2019

    1 pagesTM01

    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 pagesAD01

    Micro company accounts made up to Jul 31, 2018

    6 pagesAA

    Termination of appointment of Broadstairs Company Secretaries Limited as a secretary on Nov 16, 2018

    1 pagesTM02

    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 pagesAD01

    Who are the officers of KILMENY HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Richard Charles
    Arterberry Road
    SW20 8AQ London
    Flat 6 36
    England
    Secretary
    Arterberry Road
    SW20 8AQ London
    Flat 6 36
    England
    339572550001
    BENNETT, Jacqueline Rosina
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    Director
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    United KingdomBritish101446560001
    HARRIS, Richard Charles
    Arterberry Road
    SW20 8AQ London
    Flat 6 36
    England
    Director
    Arterberry Road
    SW20 8AQ London
    Flat 6 36
    England
    EnglandBritish116726800002
    HOLLIDAY, Richard George
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    Director
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    United KingdomBritish236996750001
    JUNG, Piotr
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    Director
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    United KingdomBritish193097110001
    NOUNOU, Rebecca
    Arterberry Road
    SW20 8AQ London
    Flat 5 36
    England
    Director
    Arterberry Road
    SW20 8AQ London
    Flat 5 36
    England
    EnglandBritish339567630001
    READ, George
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    Director
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    United KingdomBritish60163330001
    WALKER, Nick
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    Director
    36 Arterberry Road
    SW20 8AQ London
    Kilmeny House Ltd
    England
    United KingdomBritish176919390001
    BAILEY, Richard Antony
    Flat 6 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Secretary
    Flat 6 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    British95913640002
    CRADDOCK, Michael John
    Flat 6 Kilmeny House
    36 Arterberry Road
    SW20 8AQ London
    Secretary
    Flat 6 Kilmeny House
    36 Arterberry Road
    SW20 8AQ London
    British37415440001
    FITZPATRICK, Caroline
    Castle Street
    KT1 1SS Kingston Upon Thames
    4
    Surrey
    United Kingdom
    Secretary
    Castle Street
    KT1 1SS Kingston Upon Thames
    4
    Surrey
    United Kingdom
    170890650001
    GALITZINE, Elaine Sophie Anna
    36 Arterberry Road
    SW20 8AQ London
    Flat 4
    United Kingdom
    Secretary
    36 Arterberry Road
    SW20 8AQ London
    Flat 4
    United Kingdom
    167926150001
    GALITZINE, Elaine Sophie Anna
    Arterberry Road
    Wimbledon
    4
    SW20 8AQ London
    36
    United Kingdom
    Secretary
    Arterberry Road
    Wimbledon
    4
    SW20 8AQ London
    36
    United Kingdom
    160933260001
    GALITZINE, Elaine, Princess
    Flat 4 36 Arterberry Road
    SW20 8AQ London
    Secretary
    Flat 4 36 Arterberry Road
    SW20 8AQ London
    British68335520001
    GALITZINE, Elaine, Princess
    Flat 4 36 Arterberry Road
    SW20 8AQ London
    Secretary
    Flat 4 36 Arterberry Road
    SW20 8AQ London
    British68335520001
    GEORGESCU, Patricia Helen
    36 Arterberry Road
    SW20 8AQ London
    Secretary
    36 Arterberry Road
    SW20 8AQ London
    British20303040001
    HARDWICK, Marc Stuart
    Flat 2 36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Secretary
    Flat 2 36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    British44479810002
    HARMAN, Greg Andrew
    Flat 3, 36 Arterberry Road
    SW20 8AQ London
    Secretary
    Flat 3, 36 Arterberry Road
    SW20 8AQ London
    British65227730001
    HARRIS, Carol
    Flat 7 Kilmeny House
    36 Arterberry Road
    SW20 8AQ Wimbledon
    London
    Secretary
    Flat 7 Kilmeny House
    36 Arterberry Road
    SW20 8AQ Wimbledon
    London
    British51776470001
    HOWELL, Richard
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Secretary
    Flat 7 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    British164790590001
    JONES, Judith Catharine
    129 Red Lion Road
    KT6 7RQ Surbiton
    Surrey
    Secretary
    129 Red Lion Road
    KT6 7RQ Surbiton
    Surrey
    British55861490001
    JUNG, Piotr
    228 Mulgrave Road
    SM2 6JT Cheam
    Hayles Bridge Offices
    Surrey
    Secretary
    228 Mulgrave Road
    SM2 6JT Cheam
    Hayles Bridge Offices
    Surrey
    208748570001
    MURRAY, Stuart James
    33 Princes Road
    TW10 6DQ Richmond
    Surrey
    Secretary
    33 Princes Road
    TW10 6DQ Richmond
    Surrey
    British72574760001
    O'BRIEN, Elsie Patricia Gertrude
    36 Arterberry Road
    SW20 8AQ London
    Secretary
    36 Arterberry Road
    SW20 8AQ London
    British20303110001
    WHALE, Joyce Margaret
    Flat 5 36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    Secretary
    Flat 5 36 Arterberry Road
    Wimbledon
    SW20 8AQ London
    British45853210001
    BROADSTAIRS COMPANY SECRETARIES LIMITED
    High Street
    CT10 1JT Broadstairs
    64
    England
    Secretary
    High Street
    CT10 1JT Broadstairs
    64
    England
    Identification TypeEuropean Economic Area
    Registration Number08474849
    219366310001
    URANG PROPERTY MANAGEMENT LIMITED
    New Kings Road
    SW6 4NF London
    196
    United Kingdom
    Secretary
    New Kings Road
    SW6 4NF London
    196
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06541973
    135241450002
    BAILEY, Richard Antony
    Flat 6 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 6 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    British95913640002
    BOLLAND, Angela
    Flat 1 Kilmeny House
    36 Arterberry Road
    SW20 8AQ Wimbledon
    London
    Director
    Flat 1 Kilmeny House
    36 Arterberry Road
    SW20 8AQ Wimbledon
    London
    British45306810001
    CRADDOCK, Michael John
    Flat 6 Kilmeny House
    36 Arterberry Road
    SW20 8AQ London
    Director
    Flat 6 Kilmeny House
    36 Arterberry Road
    SW20 8AQ London
    British37415440001
    CUTLER, William
    Flat 2 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    Director
    Flat 2 Kilmeny House
    36 Arterberry Road Wimbledon
    SW20 8AQ London
    United KingdomBritish123405880001
    DODDS, Julian David
    228 Mulgrave Road
    SM2 6JT Cheam
    Hayles Bridge Offices
    Surrey
    England
    Director
    228 Mulgrave Road
    SM2 6JT Cheam
    Hayles Bridge Offices
    Surrey
    England
    EnglandBritish38466950003
    FABBRI, Pietro
    Arterberry Road
    SW20 8AQ London
    36
    United Kingdom
    Director
    Arterberry Road
    SW20 8AQ London
    36
    United Kingdom
    United KingdomItalian159756920002
    FABBRI, Pietro
    228 Mulgrave Road
    SM2 6JT Cheam
    Hayles Bridge Offices
    Surrey
    Director
    228 Mulgrave Road
    SM2 6JT Cheam
    Hayles Bridge Offices
    Surrey
    United KingdomItalian159756920002
    FERRIS, Elsa Mary
    36 Arterberry Road
    SW20 8AQ London
    Director
    36 Arterberry Road
    SW20 8AQ London
    British20303050001

    What are the latest statements on persons with significant control for KILMENY HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016The 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