KELLSTONE LIMITED
Overview
Company Name | KELLSTONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04199979 |
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 KELLSTONE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is KELLSTONE LIMITED located?
Registered Office Address | 9 Woodside Church Road TN6 1EG Crowborough East Sussex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KELLSTONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KELLSTONE LIMITED?
Last Confirmation Statement Made Up To | Feb 19, 2026 |
---|---|
Next Confirmation Statement Due | Mar 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 19, 2025 |
Overdue | No |
What are the latest filings for KELLSTONE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Director's details changed for Nicola Lynn Grayling on Jun 11, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Anne Margaret Fletcher on Jun 11, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Feb 19, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Patricia Beuzit as a director on Feb 14, 2024 | 1 pages | TM01 | ||
Appointment of Nicola Lynn Grayling as a director on Jul 06, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Adrian Lewis Grayston on Mar 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Anne Margaret Fletcher on Mar 29, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Patricia Beuzit on Mar 29, 2023 | 2 pages | CH01 | ||
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 9 Woodside Church Road Crowborough East Sussex TN6 1EG on Mar 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Appointment of Ms Anne Margaret Fletcher as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Feb 24, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from 48 Mount Ephraim Alexandre-Boyes TN4 8AU Tunbridge Wells Kent TN4 8AU United Kingdom to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on Feb 21, 2023 | 1 pages | AD01 | ||
Appointment of Ms Patricia Beuzit as a director on Nov 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jean Burr as a director on Jul 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Adrian Lewis Grayston as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Appointment of Ms Anne Margaret Fletcher as a director on Jun 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Irene Patricia Watkins as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Charles Pilbrow as a director on Jun 27, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Peter Charles Pilbrow on Oct 21, 2021 | 2 pages | CH01 | ||
Who are the officers of KELLSTONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLETCHER, Anne Margaret | Secretary | Woodside Church Road TN6 1EG Crowborough 9 East Sussex England | 306956630001 | |||||||||||||||
FLETCHER, Anne Margaret | Director | Woodside Church Road TN6 1EG Crowborough 9 East Sussex England | England | British | Retired | 138964060001 | ||||||||||||
GRAYLING, Nicola Lynn | Director | Woodside Church Road TN6 1EG Crowborough 9 East Sussex England | England | British | School Administrator | 312932120002 | ||||||||||||
GRAYSTON, Adrian Lewis | Director | Woodside Church Road TN6 1EG Crowborough 9 East Sussex England | United Kingdom | British | Company Director | 56528550001 | ||||||||||||
JOHNSTON, Carol Elizabeth | Director | Woodside Church Road TN6 1EG Crowborough 9 East Sussex England | England | British | Chiropodist | 280864300001 | ||||||||||||
BRAY, Leslie | Secretary | York Chambers Croft Road TN6 1DL Crowborough East Sussex | British | 73240630001 | ||||||||||||||
DAY, Sara Tamsin | Secretary | 6 Windlesham Close TN6 1JD Crowborough East Sussex | British | Solicitor | 84909910001 | |||||||||||||
DINNAGE, Jennifer Clare | Secretary | 1 Manor Way TN6 1LS Crowborough East Sussex | British | 105754810001 | ||||||||||||||
MALOVANY, John Peter | Secretary | Hornbeam 174 The Street KT24 6HS West Horsley Surrey | British | Finance Director | 40176160003 | |||||||||||||
ALEXANDRE BOYES MAN LTD | Secretary | Alexandre-Boyes Tn4 8au TN4 8AU Tunbridge Wells 48 Mount Ephraim Kent United Kingdom |
| 251872530002 | ||||||||||||||
BURKINSHAW MANAGEMENT LTD | Secretary | Birling Road TN2 5LX Tunbridge Wells 5 Kent United Kingdom |
| 168469100001 | ||||||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
BEUZIT, Patricia | Director | Woodside Church Road TN6 1EG Crowborough 9 East Sussex England | England | British | Retired | 302341620001 | ||||||||||||
BURR, Jean | Director | Alexandre-Boyes Tn4 8au TN4 8AU Tunbridge Wells 48 Mount Ephraim Kent United Kingdom | England | British | Cashier | 197700000003 | ||||||||||||
DAY, Sara Tamsin | Director | 6 Windlesham Close TN6 1JD Crowborough East Sussex | British | Solicitor | 84909910001 | |||||||||||||
FLETCHER, Anne Margaret | Director | Windlesham Close TN6 1JD Crowborough 12 East Sussex Uk | England | British | Retired | 138964060001 | ||||||||||||
GRANT, James Joseph | Director | 3 Temple Court Monument Hill KT13 8RR Weybridge Surrey | United Kingdom | Irish | Managing Director | 118704580001 | ||||||||||||
HAMBIDGE, Barbara | Director | Birling Road TN2 5LX Tunbridge Wells 5 Kent England | England | British | Pharmacy Dispenser | 94019540002 | ||||||||||||
HAMBIDGE, Barbara | Director | 4 Windlesham Close TN6 1JD Crowborough East Sussex | England | British | Director | 94019540002 | ||||||||||||
HOWE, John Richard | Director | 4 Windlesham Close Whitehill Road TN6 1JD Crowborough East Sussex | British | Sales Director (Retired) | 94159510001 | |||||||||||||
LEWIN, Lisa Alison | Director | Birling Road TN2 5LX Tunbridge Wells 5 Kent United Kingdom | England | British | Duty Manager | 163822970001 | ||||||||||||
LEWIN, Lisa Alison | Director | Birling Road TN2 5LX Tunbridge Wells 5 Kent United Kingdom | England | British | Make-Up Artist | 163822970001 | ||||||||||||
LORIMER, Raymond Houston | Director | 8 Windlesham Close TN6 1JD Crowborough East Sussex | British Scottish | Food Service | 84910050001 | |||||||||||||
MALOVANY, John Peter | Director | Hornbeam 174 The Street KT24 6HS West Horsley Surrey | England | British | Finance Director | 40176160003 | ||||||||||||
MILLER, John Henry | Director | 12 Windlesham Close Whitehill Road TN6 1JD Crowborough East Sussex | British | Driver | 94347710001 | |||||||||||||
MOSS, Keith David | Director | 7 Windlesham Close TN6 1JD Crowborough East Sussex | British | Programme Manager | 84909970001 | |||||||||||||
PAGE, David John | Director | 1 Windlesham Close TN6 1JD Crowborough Windlesham Close England | United Kingdom | British | Retired | 7999800003 | ||||||||||||
PARDO, Giuseppe | Director | 3 Windlesham Close TN6 1JD Crowborough East Sussex | England | British | None | 87997710001 | ||||||||||||
PILBROW, Peter Charles | Director | Alexandre-Boyes Tn4 8au TN4 8AU Tunbridge Wells 48 Mount Ephraim Kent United Kingdom | England | British | Retired | 237164760002 | ||||||||||||
PILBROW, Shirley | Director | 2 Windlesham Close TN6 1JD Crowborough East Sussex | British | Retired P T | 84909790001 | |||||||||||||
ROGERS, Anthony James | Director | Yew Tree Cottage Wootton Lane TN27 0DU Charing Kent | United Kingdom | British | Sales Director | 74941230001 | ||||||||||||
STARMER, Peter Frederick | Director | 5 Windlesham Close TN6 1JD Crowborough East Sussex | British | Self Employed | 84909860001 | |||||||||||||
TROTTER, Josephine Annabel | Director | 1 Windlesham Close Whitehill Road TN6 1JD Crowborough East Sussex | British | None | 94159700001 | |||||||||||||
WATKINS, Irene Patricia | Director | Alexandre-Boyes Tn4 8au TN4 8AU Tunbridge Wells 48 Mount Ephraim Kent United Kingdom | United Kingdom | British | Retired | 127352580001 | ||||||||||||
ZOLLMANN, Florence May | Director | Windlesham Close TN6 1JD Crowborough 5 East Sussex Great Britain | United Kingdom | British | Retired | 127352340002 |
What are the latest statements on persons with significant control for KELLSTONE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 13, 2017 | 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