27 KIRKLAND MANAGEMENT COMPANY LIMITED

27 KIRKLAND MANAGEMENT COMPANY LIMITED

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

    Company Name27 KIRKLAND MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05604207
    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 27 KIRKLAND MANAGEMENT COMPANY LIMITED?

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

    Where is 27 KIRKLAND MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    174 Burneside Road
    LA9 6EB Kendal
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Oct 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 31, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 31, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 31, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    3 pagesAA

    Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to 174 Burneside Road Kendal Cumbria LA9 6EB on Jun 24, 2020

    1 pagesAD01

    Termination of appointment of Block Management Uk Limited as a secretary on May 28, 2020

    1 pagesTM02

    Termination of appointment of Jacqueline Chamley as a director on Feb 26, 2020

    1 pagesTM01

    Appointment of Mr Patrick Mark Brennand as a director on Feb 26, 2020

    2 pagesAP01

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Appointment of Block Management Uk Limited as a secretary on Oct 14, 2019

    2 pagesAP04

    Registered office address changed from Flat 4 27 Kirkland Kendal LA9 5AF England to C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on Oct 14, 2019

    1 pagesAD01

    Total exemption full accounts made up to Oct 31, 2018

    3 pagesAA

    Appointment of Miss Jacqueline Chamley as a director on Jul 16, 2019

    2 pagesAP01

    Registered office address changed from 197 Birchfield Road Widnes WA8 9ES England to Flat 4 27 Kirkland Kendal LA9 5AF on Jun 19, 2019

    1 pagesAD01

    Termination of appointment of Westwell Watt Ltd as a secretary on Jun 07, 2019

    1 pagesTM02

    Who are the officers of 27 KIRKLAND MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNAND, Patrick Mark
    Burneside Road
    LA9 6EB Kendal
    174
    Cumbria
    England
    Director
    Burneside Road
    LA9 6EB Kendal
    174
    Cumbria
    England
    EnglandBritish220323160001
    COLLINGS, Philip Jarrod
    Flat 3 27 Kirkland
    LA9 5AF Kendal
    Cumbria
    Secretary
    Flat 3 27 Kirkland
    LA9 5AF Kendal
    Cumbria
    British109595300001
    DAWES, Christopher John
    Flat 3
    27 Kirkland
    LA9 5AF Kendal
    Flat 3
    Cumbria
    England
    Secretary
    Flat 3
    27 Kirkland
    LA9 5AF Kendal
    Flat 3
    Cumbria
    England
    216890320001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    WALL, Alison
    11 Queen Katherine Street
    LA9 7DG Kendal
    Cumbria
    Secretary
    11 Queen Katherine Street
    LA9 7DG Kendal
    Cumbria
    British112927590001
    WILCOCK, Andrew Rex
    4 The Croft
    Warton
    LA5 9PY Carnforth
    Lancashire
    Secretary
    4 The Croft
    Warton
    LA5 9PY Carnforth
    Lancashire
    British15677000001
    BLOCK MANAGEMENT UK LIMITED
    Unit 5
    Stour Valley Business Centre
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd
    Suffolk
    England
    Secretary
    Unit 5
    Stour Valley Business Centre
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd
    Suffolk
    England
    Identification TypeEuropean Economic Area
    Registration Number04993946
    152282350001
    WESTWELL WATT LTD
    Birchfield Road
    WA8 9ES Widnes
    197
    England
    Secretary
    Birchfield Road
    WA8 9ES Widnes
    197
    England
    Identification TypeEuropean Economic Area
    Registration Number08404053
    177338990001
    AIREY, Barbara
    39 Briarigg
    LA9 6FA Kendal
    Cumbria
    Director
    39 Briarigg
    LA9 6FA Kendal
    Cumbria
    United KingdomBritish114529710001
    ARMER, Fiona Jean
    Prince Way
    Leasgill
    LA7 7FG Milnthorpe
    Bank Farm
    Cumbria
    England
    Director
    Prince Way
    Leasgill
    LA7 7FG Milnthorpe
    Bank Farm
    Cumbria
    England
    EnglandBritish83959950001
    CHAMLEY, Jacqueline
    Unit 5
    Stour Valley Business Centre
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd
    Suffolk
    England
    Director
    Unit 5
    Stour Valley Business Centre
    CO10 7GB Sudbury
    C/O Block Management Uk Ltd
    Suffolk
    England
    EnglandBritish260542360001
    FORREST, Francis Edward
    Flat 7
    27 Kirkland
    LA9 5AF Kendal
    Cumbria
    Director
    Flat 7
    27 Kirkland
    LA9 5AF Kendal
    Cumbria
    British109595450001
    WALL, Alison
    11 Queen Katherine Street
    LA9 7DG Kendal
    Cumbria
    Director
    11 Queen Katherine Street
    LA9 7DG Kendal
    Cumbria
    British112927590001
    WILCOCK, Andrew Rex
    4 The Croft
    Warton
    LA5 9PY Carnforth
    Lancashire
    Director
    4 The Croft
    Warton
    LA5 9PY Carnforth
    Lancashire
    United KingdomBritish15677000001
    BUSINESS INFORMATION RESEARCH & REPORTING LTD
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    38692980001

    What are the latest statements on persons with significant control for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 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