KILDRUMMY PROPERTY INVESTMENTS LIMITED

KILDRUMMY PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKILDRUMMY PROPERTY INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06911083
    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 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 AddressNo

    What were the previous names of KILDRUMMY PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KILDRUMMY SYNDICATIONS LIMITEDMay 20, 2009May 20, 2009

    What are the latest accounts for KILDRUMMY PROPERTY INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for KILDRUMMY PROPERTY INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for KILDRUMMY PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Simon Charles Neve as a person with significant control on May 21, 2025

    2 pagesPSC04

    Change of details for Mr Alexander David Hamilton Buchanan as a person with significant control on May 21, 2025

    2 pagesPSC04

    Change of details for Mr Nicholas Philip Appold Ayles as a person with significant control on May 21, 2025

    2 pagesPSC04

    Director's details changed for Mr Alexander David Hamilton Buchanan on May 21, 2025

    2 pagesCH01

    Director's details changed for Mr Simon Charles Neve on May 13, 2025

    2 pagesCH01

    Secretary's details changed for Mr Simon Charles Neve on May 13, 2025

    1 pagesCH03

    Director's details changed for Mr Nicholas Philip Appold Ayles on May 13, 2025

    2 pagesCH01

    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 pagesAD01

    Total exemption full accounts made up to May 31, 2024

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    7 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Simon Charles Neve as a person with significant control on May 19, 2021

    2 pagesPSC04

    Director's details changed for Mr Simon Charles Neve on May 19, 2021

    2 pagesCH01

    Change of details for Mr Alexander David Hamilton Buchanan as a person with significant control on Mar 08, 2021

    2 pagesPSC04

    Director's details changed for Mr Alexander David Hamilton Buchanan on Mar 08, 2021

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Change of details for Mr Simon Charles Neve as a person with significant control on May 11, 2020

    2 pagesPSC04

    Who are the officers of KILDRUMMY PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEVE, Simon Charles
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Secretary
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    British49011320001
    AYLES, Nicholas Philip Appold
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    EnglandBritish29733850002
    BUCHANAN, Alexander David Hamilton
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    United KingdomBritish42437210014
    NEVE, Simon Charles
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Director
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    United KingdomBritish49011320002
    WATERLOW SECRETARIES LIMITED
    Underwood Street
    N1 7JQ London
    6-8
    Secretary
    Underwood Street
    N1 7JQ London
    6-8
    138424330001
    DAVIES, Dunstana Adeshola
    Underwood Street
    N1 7JQ London
    14
    Director
    Underwood Street
    N1 7JQ London
    14
    United KingdomBritish138052940001

    Who are the persons with significant control of KILDRUMMY PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Emma Susan Buchanan
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Mar 16, 2018
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Charles Neve
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alexander David Hamilton Buchanan
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicholas Philip Appold Ayles
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    86-90 Paul Street
    EC2A 4NE London
    3rd Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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