OLD KILN LESSEES LIMITED

OLD KILN LESSEES LIMITED

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

    Company NameOLD KILN LESSEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05288602
    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 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 AddressNo

    What were the previous names of OLD KILN LESSEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTULAR LIMITEDNov 17, 2004Nov 17, 2004

    What are the latest accounts for OLD KILN LESSEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 28, 2025
    Next Accounts Due OnJun 28, 2026
    Last Accounts
    Last Accounts Made Up ToSep 28, 2024

    What is the status of the latest confirmation statement for OLD KILN LESSEES LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for OLD KILN LESSEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 28, 2024

    3 pagesAA

    Confirmation statement made on Dec 01, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 28, 2023

    3 pagesAA

    Director's details changed for Mrs Helen Law Drysdale on Apr 22, 2024

    2 pagesCH01

    Director's details changed for Mr Adam Matthew Hawkins on Apr 22, 2024

    2 pagesCH01

    Director's details changed for Ms Jane Greggains on Apr 22, 2024

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Tony Reginald Pomfret as a secretary on Apr 22, 2024

    2 pagesAP03

    Termination of appointment of Edgefield Estate Management (Farnham) Limited as a secretary on Apr 22, 2024

    1 pagesTM02

    Confirmation statement made on Dec 01, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 28, 2022

    3 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Helen Law Drysdale as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Mr Adam Matthew Hawkins as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of Gillian Neighbour as a director on Nov 01, 2022

    1 pagesTM01

    Termination of appointment of Joanna Penelope Clay as a director on Nov 01, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 28, 2021

    3 pagesAA

    Confirmation statement made on Dec 01, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Edgefield Estate Management (Farnham) Limited as a secretary on Nov 29, 2021

    2 pagesAP04

    Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2021

    1 pagesTM02

    Appointment of Ms Jane Greggains as a director on Aug 10, 2021

    2 pagesAP01

    Appointment of Mrs Gillian Neighbour as a director on Aug 10, 2021

    2 pagesAP01

    Who are the officers of OLD KILN LESSEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POMFRET, Tony Reginald
    High Street
    Hoddesdon
    EN11 8TA Hertfordshire
    37a
    United Kingdom
    Secretary
    High Street
    Hoddesdon
    EN11 8TA Hertfordshire
    37a
    United Kingdom
    322201810001
    DRYSDALE, Helen Law
    High Street
    EN11 8TA Hoddesdon
    37a
    Hertfordshire
    United Kingdom
    Director
    High Street
    EN11 8TA Hoddesdon
    37a
    Hertfordshire
    United Kingdom
    EnglandBritish302693930001
    GREGGAINS, Jane
    High Street
    EN11 8TA Hoddesdon
    37a
    Hertfordshire
    United Kingdom
    Director
    High Street
    EN11 8TA Hoddesdon
    37a
    Hertfordshire
    United Kingdom
    United KingdomBritish288763480001
    HAWKINS, Adam Matthew
    High Street
    EN11 8TA Hoddesdon
    37a
    Hertfordshire
    United Kingdom
    Director
    High Street
    EN11 8TA Hoddesdon
    37a
    Hertfordshire
    United Kingdom
    EnglandBritish302029180001
    HUNTER, Jeremy
    6 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    Secretary
    6 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    British102460770001
    WOOD, William
    Devon Road
    SM2 7PE Cheam
    41
    Surrey
    Secretary
    Devon Road
    SM2 7PE Cheam
    41
    Surrey
    British226376970001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    EDGEFIELD ESTATE MANAGEMENT (FARNHAM) LIMITED
    South Street
    GU9 7QU Farnham
    Suite1a Victoria House
    England
    Secretary
    South Street
    GU9 7QU Farnham
    Suite1a Victoria House
    England
    Identification TypeUK Limited Company
    Registration Number09630246
    280922110001
    GH PROPERTY MANAGEMENT SERVICES LIMITED
    Winchester Road
    Fair Oak
    SO50 7HD Eastleigh
    The Old Barn, Vicarage Farm Business Park
    Hampshire
    England
    Secretary
    Winchester Road
    Fair Oak
    SO50 7HD Eastleigh
    The Old Barn, Vicarage Farm Business Park
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number06936695
    166533840001
    HML COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880001
    MORTIMER SECRETARIES LIMITED
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    United Kingdom
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5288602
    148184070001
    CLAY, Joanna Penelope
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    England
    EnglandBritish287750420002
    HUNTER, Jeremy
    6 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    Director
    6 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    British102460770001
    KNIGHT, Claire
    Flat 11 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    Director
    Flat 11 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    British102460800001
    NEIGHBOUR, Gillian
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    England
    Director
    South Street
    GU9 7QU Farnham
    Suite 1a Victoria House
    England
    United KingdomBritish288762570001
    POOLE, Karen
    Flat 9 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    Director
    Flat 9 Old Kiln
    Crondall Lane
    GU9 7BQ Farnham
    Surrey
    British102460880001
    SIMMONS, Penelope Nell
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish124016030002
    SMITH, David Francis, Mr.
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish248655300002
    WALNE, Melissa
    71 Epsom Road
    GU1 3LD Guildford
    Flat 3
    Surrey
    England
    Director
    71 Epsom Road
    GU1 3LD Guildford
    Flat 3
    Surrey
    England
    EnglandBritish117120150002
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 17, 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