27 KIRKLAND MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 27 KIRKLAND MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05604207 |
| 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 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 Address | No |
What are the latest accounts for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for 27 KIRKLAND MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 3 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Block Management Uk Limited as a secretary on May 28, 2020 | 1 pages | TM02 | ||
Termination of appointment of Jacqueline Chamley as a director on Feb 26, 2020 | 1 pages | TM01 | ||
Appointment of Mr Patrick Mark Brennand as a director on Feb 26, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||
Appointment of Block Management Uk Limited as a secretary on Oct 14, 2019 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 3 pages | AA | ||
Appointment of Miss Jacqueline Chamley as a director on Jul 16, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Westwell Watt Ltd as a secretary on Jun 07, 2019 | 1 pages | TM02 | ||
Who are the officers of 27 KIRKLAND MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRENNAND, Patrick Mark | Director | Burneside Road LA9 6EB Kendal 174 Cumbria England | England | British | 220323160001 | |||||||||
| COLLINGS, Philip Jarrod | Secretary | Flat 3 27 Kirkland LA9 5AF Kendal Cumbria | British | 109595300001 | ||||||||||
| DAWES, Christopher John | Secretary | Flat 3 27 Kirkland LA9 5AF Kendal Flat 3 Cumbria England | 216890320001 | |||||||||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||||||
| WALL, Alison | Secretary | 11 Queen Katherine Street LA9 7DG Kendal Cumbria | British | 112927590001 | ||||||||||
| WILCOCK, Andrew Rex | Secretary | 4 The Croft Warton LA5 9PY Carnforth Lancashire | British | 15677000001 | ||||||||||
| BLOCK MANAGEMENT UK LIMITED | Secretary | Unit 5 Stour Valley Business Centre CO10 7GB Sudbury C/O Block Management Uk Ltd Suffolk England |
| 152282350001 | ||||||||||
| WESTWELL WATT LTD | Secretary | Birchfield Road WA8 9ES Widnes 197 England |
| 177338990001 | ||||||||||
| AIREY, Barbara | Director | 39 Briarigg LA9 6FA Kendal Cumbria | United Kingdom | British | 114529710001 | |||||||||
| ARMER, Fiona Jean | Director | Prince Way Leasgill LA7 7FG Milnthorpe Bank Farm Cumbria England | England | British | 83959950001 | |||||||||
| CHAMLEY, Jacqueline | Director | Unit 5 Stour Valley Business Centre CO10 7GB Sudbury C/O Block Management Uk Ltd Suffolk England | England | British | 260542360001 | |||||||||
| FORREST, Francis Edward | Director | Flat 7 27 Kirkland LA9 5AF Kendal Cumbria | British | 109595450001 | ||||||||||
| WALL, Alison | Director | 11 Queen Katherine Street LA9 7DG Kendal Cumbria | British | 112927590001 | ||||||||||
| WILCOCK, Andrew Rex | Director | 4 The Croft Warton LA5 9PY Carnforth Lancashire | United Kingdom | British | 15677000001 | |||||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LTD | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 31, 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