KILBRIDE HOLDINGS LIMITED
Overview
| Company Name | KILBRIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07027618 |
| 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 KILBRIDE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KILBRIDE HOLDINGS LIMITED located?
| Registered Office Address | 14th Floor 33 Cavendish Square W1G 0PW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KILBRIDE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KILBRIDE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for KILBRIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Oct 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Anne Burns as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 07, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Peter James Frost as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Change of details for Cracknore Investment Limited as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 06, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Oct 07, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter James Frost on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Peter Steer on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Jacqueline Anne Burns on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Mr Peter James Frost on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Mr Colin Roderick Banyard on Jun 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Jacqueline Anne Burns on Mar 25, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Oct 07, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 7 pages | AA | ||
Who are the officers of KILBRIDE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANYARD, Colin Roderick | Director | 1-3 Bury Street GU2 4AW Guildford Bury House England | United Kingdom | British | 126246840005 | |||||
| STEER, Ian Peter | Director | 1-3 Bury Street GU2 4AW Guildford Bury House England | England | British | 37588490002 | |||||
| BROOMFIELD, John Richard | Director | Newark Lane GU23 6BS Ripley Lutidine House Surrey | United Kingdom | British | 91929650001 | |||||
| BURNS, Jacqueline Anne | Director | 1-3 Bury Street GU2 4AW Guildford Bury House England | United Kingdom | British | 42443450005 | |||||
| CARROLL, Timothy Patrick Martin | Director | Hinton Parva SN4 0DH Swindon Hanger Park House | United Kingdom | British | 13193390001 | |||||
| FROST, Peter James | Director | 1-3 Bury Street GU2 4AW Guildford Bury House Surrey United Kingdom | United Kingdom | British | 154225250001 | |||||
| GROSSBARD, David Marc | Director | 14 Harman Drive Cricklewood NW2 2EB London | England | British | 82271520002 |
Who are the persons with significant control of KILBRIDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cracknore Investment Limited | Apr 06, 2016 | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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