KILDRUMMY PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | KILDRUMMY PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06911083 |
| 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 KILDRUMMY PROPERTY INVESTMENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is KILDRUMMY PROPERTY INVESTMENTS LIMITED located?
| Registered Office Address | 3rd Floor 86-90 Paul Street EC2A 4NE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILDRUMMY PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILDRUMMY SYNDICATIONS LIMITED | May 20, 2009 | May 20, 2009 |
What are the latest accounts for KILDRUMMY PROPERTY INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for KILDRUMMY PROPERTY INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for KILDRUMMY PROPERTY INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Charles Neve as a person with significant control on May 21, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Alexander David Hamilton Buchanan as a person with significant control on May 21, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas Philip Appold Ayles as a person with significant control on May 21, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Alexander David Hamilton Buchanan on May 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Simon Charles Neve on May 13, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Simon Charles Neve on May 13, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Nicholas Philip Appold Ayles on May 13, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on Apr 08, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2024 | 8 pages | AA | ||
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on Nov 15, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Charles Neve as a person with significant control on May 19, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Simon Charles Neve on May 19, 2021 | 2 pages | CH01 | ||
Change of details for Mr Alexander David Hamilton Buchanan as a person with significant control on Mar 08, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Alexander David Hamilton Buchanan on Mar 08, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mr Simon Charles Neve as a person with significant control on May 11, 2020 | 2 pages | PSC04 | ||
Who are the officers of KILDRUMMY PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEVE, Simon Charles | Secretary | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | British | 49011320001 | ||||||
| AYLES, Nicholas Philip Appold | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | England | British | 29733850002 | |||||
| BUCHANAN, Alexander David Hamilton | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | United Kingdom | British | 42437210014 | |||||
| NEVE, Simon Charles | Director | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | United Kingdom | British | 49011320002 | |||||
| WATERLOW SECRETARIES LIMITED | Secretary | Underwood Street N1 7JQ London 6-8 | 138424330001 | |||||||
| DAVIES, Dunstana Adeshola | Director | Underwood Street N1 7JQ London 14 | United Kingdom | British | 138052940001 |
Who are the persons with significant control of KILDRUMMY PROPERTY INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Emma Susan Buchanan | Mar 16, 2018 | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Charles Neve | Apr 06, 2016 | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alexander David Hamilton Buchanan | Apr 06, 2016 | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Philip Appold Ayles | Apr 06, 2016 | 86-90 Paul Street EC2A 4NE London 3rd Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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