KERRILAND LIMITED

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

    Company NameKERRILAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02181815
    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 KERRILAND LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is KERRILAND LIMITED located?

    Registered Office Address
    Swan House
    Savill Way
    SL7 1UB Marlow
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KERRILAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 20, 2025
    Next Accounts Due OnJan 20, 2026
    Last Accounts
    Last Accounts Made Up ToApr 20, 2024

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

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for KERRILAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 21, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 20, 2024

    2 pagesAA

    Termination of appointment of David Alexander Golding as a director on Aug 09, 2024

    1 pagesTM01

    Confirmation statement made on Apr 21, 2024 with updates

    4 pagesCS01

    Termination of appointment of Rachel Jane Jarvis as a director on Mar 25, 2024

    1 pagesTM01

    Micro company accounts made up to Apr 20, 2023

    3 pagesAA

    Appointment of Ms Shahida Omarshah as a director on May 19, 2023

    2 pagesAP01

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 20, 2022

    3 pagesAA

    Confirmation statement made on Apr 21, 2022 with updates

    4 pagesCS01

    Termination of appointment of Petra Ann Ruth Minott as a director on Nov 19, 2021

    1 pagesTM01

    Termination of appointment of Anne-Marie Mason as a director on Nov 19, 2021

    1 pagesTM01

    Micro company accounts made up to Apr 20, 2021

    3 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 20, 2020

    3 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 20, 2019

    2 pagesAA

    Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on Aug 01, 2019

    2 pagesAP04

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Carly Schiff on Apr 04, 2019

    2 pagesCH01

    Termination of appointment of Mortimer Secretaries Ltd. as a secretary on Mar 31, 2019

    1 pagesTM02

    Director's details changed for David Alexander Golding on Apr 04, 2019

    2 pagesCH01

    Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to Swan House Savill Way Marlow Buckinghamshire SL7 1UB on Apr 04, 2019

    1 pagesAD01

    Micro company accounts made up to Apr 20, 2018

    2 pagesAA

    Confirmation statement made on Apr 21, 2018 with updates

    4 pagesCS01

    Who are the officers of KERRILAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMS MARLOW LTD T/A ALBA MANAGEMENT SERVICES
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Secretary
    Savill Way
    SL7 1UB Marlow
    Swan House
    England
    Identification TypeUK Limited Company
    Registration Number09037306
    252829490001
    MARKHAM, Susan Jane
    Ramsbury Drive
    Earley
    RG6 7RS Reading
    57
    Berkshire
    Director
    Ramsbury Drive
    Earley
    RG6 7RS Reading
    57
    Berkshire
    United KingdomBritishOffice Manager165169910001
    OMARSHAH, Shahida
    Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    EnglandBritishNot Stated309247490001
    SCHIFF, Carly
    Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    EnglandBritishUnknown200138190001
    ANDREWS, Barnaby
    Flat A 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Secretary
    Flat A 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishProveseoner55383630001
    BELL, Jonathan William, Dr
    Flat C
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    Secretary
    Flat C
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    BritishLecturer101251160001
    GOLDING, David Alexander
    31 Hamilton Road
    RG1 5RR Reading
    Flat D
    Berkshire
    England
    Secretary
    31 Hamilton Road
    RG1 5RR Reading
    Flat D
    Berkshire
    England
    British165762320001
    KEIRLE, James Anthony
    Flat E
    31 Hamilton Court
    RG1 5RR Reading
    Berkshire
    Secretary
    Flat E
    31 Hamilton Court
    RG1 5RR Reading
    Berkshire
    BritishManager76142450001
    WHITE, Rachel
    Flat E 31 Hamilton Road
    RG1 5RA Reading
    Secretary
    Flat E 31 Hamilton Road
    RG1 5RA Reading
    British43751570001
    WISE, Neil John Webster
    157 Oxford Road
    RG1 7UY Reading
    Berkshire
    Secretary
    157 Oxford Road
    RG1 7UY Reading
    Berkshire
    British35559990002
    MORTIMER SECRETARIES LTD.
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    England
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03175716
    132398700001
    ANDREWS, Barnaby
    Flat A 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    Flat A 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishProvisioner55383630001
    ANWAR, Nadia
    31a Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    31a Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishScience78582920001
    BELL, Jonathan William, Dr
    Flat C
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    Director
    Flat C
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    EnglandBritishLecturer101251160001
    COLES, Dawn Elizabeth
    Flat E 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    Flat E 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishPsychologist56649250001
    CRUDEN, Neil Matthew
    Apartment B Hamilton Court
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    Director
    Apartment B Hamilton Court
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    EnglandBritishContract Manager111061250001
    CURNOW, Heather Ann
    Flat F Hamilton Road
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    Director
    Flat F Hamilton Road
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    EnglandBritishAdministrator In Charity50323780001
    DUNLOP, Elinor Jane
    7 Derwent Close
    GU9 0DD Farnham
    Surrey
    Director
    7 Derwent Close
    GU9 0DD Farnham
    Surrey
    BritishAdministrator43751530002
    GLENISTER, Paul
    The Maisonette
    31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    The Maisonette
    31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishSystems Engineer78583010001
    GOLDING, David Alexander
    Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Director
    Savill Way
    SL7 1UB Marlow
    Swan House
    Buckinghamshire
    United Kingdom
    Project EngineerBritishEngland150800870001
    HILL, Matthew Hayward
    Flat D 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    Flat D 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishManaging Director50578470002
    JARVIS, Rachel Jane
    Donnington Place
    Winnersh
    RG41 5TN Wokingham
    4
    Berkshire
    Uk
    Director
    Donnington Place
    Winnersh
    RG41 5TN Wokingham
    4
    Berkshire
    Uk
    United KingdomBritishNone182613240001
    KEEGAN, Lucian
    31a Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    31a Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishClerical46386360001
    KEIRLE, James Anthony
    Flat E
    31 Hamilton Court
    RG1 5RR Reading
    Berkshire
    Director
    Flat E
    31 Hamilton Court
    RG1 5RR Reading
    Berkshire
    BritishManager76142450001
    KHATTER, Gurdeep Singh
    157 Oxford Road
    RG1 7UY Reading
    Berkshire
    Director
    157 Oxford Road
    RG1 7UY Reading
    Berkshire
    BritishAssistant Solicitor27287500001
    KIERNAN, Rachel Elizabeth
    31d Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    31d Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishTeacher103948340001
    KORBER, Karen
    The Maisonette
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    Director
    The Maisonette
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    EnglandSouth AfricanPhysiotherapist106609570001
    LYNCH, Katherine Theresa
    Overton Shaw
    RH19 2HN East Grinstead
    29
    West Sussex
    Uk
    Director
    Overton Shaw
    RH19 2HN East Grinstead
    29
    West Sussex
    Uk
    UkBritishTeacher170709110001
    MANKTELOW, Tamsin Claire
    Flat D
    31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    Flat D
    31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishResearch Assisstant66296850001
    MASON, Anne-Marie
    31 Hamilton Road
    RG1 5RR Reading
    The Maisonette Hamilton Court
    Berkshire
    England
    Director
    31 Hamilton Road
    RG1 5RR Reading
    The Maisonette Hamilton Court
    Berkshire
    England
    Great Britain EnglandBritishOccupational Therapist184293900001
    MASON, Jane Elizabeth
    The Maisonette Hamilton Court
    31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    The Maisonette Hamilton Court
    31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    BritishCartographic Editor46385580001
    MINOTT, Petra Ann Ruth
    Flat E Hamilton Court
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    Director
    Flat E Hamilton Court
    31 Hamilton Road
    RG1 5RR Reading
    Berkshire
    EnglandBelgianResource Management107319360001
    PECK, Sarah
    Flat A 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    Director
    Flat A 31 Hamilton Road
    RG1 5RA Reading
    Berkshire
    EnglandBritishNurse111061170001
    POLLARD, Simeon Robert
    23 East Park Farm Drive
    RG10 9UG Charvil
    Berkshire
    Director
    23 East Park Farm Drive
    RG10 9UG Charvil
    Berkshire
    United KingdomBritishBroker61728090002
    REGENT, June
    The Cottage Flat
    The Green
    GL54 3EX Northleach
    Gloucestershire
    Director
    The Cottage Flat
    The Green
    GL54 3EX Northleach
    Gloucestershire
    BritishComputer Executive83042660001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017The 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