OLD KILN LESSEES LIMITED
Overview
| Company Name | OLD KILN LESSEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05288602 |
| 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 OLD KILN LESSEES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OLD KILN LESSEES LIMITED located?
| Registered Office Address | 37a High Street EN11 8TA Hoddesdon Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD KILN LESSEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTULAR LIMITED | Nov 17, 2004 | Nov 17, 2004 |
What are the latest accounts for OLD KILN LESSEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 28, 2024 |
What is the status of the latest confirmation statement for OLD KILN LESSEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for OLD KILN LESSEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2023 | 3 pages | AA | ||
Director's details changed for Mrs Helen Law Drysdale on Apr 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Matthew Hawkins on Apr 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Jane Greggains on Apr 22, 2024 | 2 pages | CH01 | ||
Registered office address changed from Suite 1a Victoria House South Street Farnham GU9 7QU England to 37a High Street Hoddesdon Hertfordshire EN11 8TA on Apr 22, 2024 | 1 pages | AD01 | ||
Appointment of Mr Tony Reginald Pomfret as a secretary on Apr 22, 2024 | 2 pages | AP03 | ||
Termination of appointment of Edgefield Estate Management (Farnham) Limited as a secretary on Apr 22, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 28, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Helen Law Drysdale as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Matthew Hawkins as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gillian Neighbour as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joanna Penelope Clay as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 28, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Suite 1a Victoria House South Street Farnham GU9 7QU on Nov 29, 2021 | 1 pages | AD01 | ||
Appointment of Edgefield Estate Management (Farnham) Limited as a secretary on Nov 29, 2021 | 2 pages | AP04 | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2021 | 1 pages | TM02 | ||
Appointment of Ms Jane Greggains as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Gillian Neighbour as a director on Aug 10, 2021 | 2 pages | AP01 | ||
Who are the officers of OLD KILN LESSEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| POMFRET, Tony Reginald | Secretary | High Street Hoddesdon EN11 8TA Hertfordshire 37a United Kingdom | 322201810001 | |||||||||||
| DRYSDALE, Helen Law | Director | High Street EN11 8TA Hoddesdon 37a Hertfordshire United Kingdom | England | British | 302693930001 | |||||||||
| GREGGAINS, Jane | Director | High Street EN11 8TA Hoddesdon 37a Hertfordshire United Kingdom | United Kingdom | British | 288763480001 | |||||||||
| HAWKINS, Adam Matthew | Director | High Street EN11 8TA Hoddesdon 37a Hertfordshire United Kingdom | England | British | 302029180001 | |||||||||
| HUNTER, Jeremy | Secretary | 6 Old Kiln Crondall Lane GU9 7BQ Farnham Surrey | British | 102460770001 | ||||||||||
| WOOD, William | Secretary | Devon Road SM2 7PE Cheam 41 Surrey | British | 226376970001 | ||||||||||
| BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||||||
| EDGEFIELD ESTATE MANAGEMENT (FARNHAM) LIMITED | Secretary | South Street GU9 7QU Farnham Suite1a Victoria House England |
| 280922110001 | ||||||||||
| GH PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Winchester Road Fair Oak SO50 7HD Eastleigh The Old Barn, Vicarage Farm Business Park Hampshire England |
| 166533840001 | ||||||||||
| HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
| MORTIMER SECRETARIES LIMITED | Secretary | Bagshot Road RG12 9SE Bracknell C\O John Mortimer Property Management Ltd. Berkshire United Kingdom |
| 148184070001 | ||||||||||
| CLAY, Joanna Penelope | Director | South Street GU9 7QU Farnham Suite 1a Victoria House England | England | British | 287750420002 | |||||||||
| HUNTER, Jeremy | Director | 6 Old Kiln Crondall Lane GU9 7BQ Farnham Surrey | British | 102460770001 | ||||||||||
| KNIGHT, Claire | Director | Flat 11 Old Kiln Crondall Lane GU9 7BQ Farnham Surrey | British | 102460800001 | ||||||||||
| NEIGHBOUR, Gillian | Director | South Street GU9 7QU Farnham Suite 1a Victoria House England | United Kingdom | British | 288762570001 | |||||||||
| POOLE, Karen | Director | Flat 9 Old Kiln Crondall Lane GU9 7BQ Farnham Surrey | British | 102460880001 | ||||||||||
| SIMMONS, Penelope Nell | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 124016030002 | |||||||||
| SMITH, David Francis, Mr. | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | 248655300002 | |||||||||
| WALNE, Melissa | Director | 71 Epsom Road GU1 3LD Guildford Flat 3 Surrey England | England | British | 117120150002 | |||||||||
| BOURSE NOMINEES LIMITED | Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 55022870001 |
What are the latest statements on persons with significant control for OLD KILN LESSEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 17, 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