199-203 KIRKDALE FREEHOLD LTD

Register to unlock more data on OkredoRegister

199-203 KIRKDALE FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09864317

Incorporation date

10/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon12/02/2026
Micro company accounts made up to 2025-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon26/02/2025
Appointment of Mr Rory James Mckeown as a director on 2025-02-26
dot icon21/01/2025
Micro company accounts made up to 2024-12-31
dot icon28/05/2024
Termination of appointment of Darren Paul Johnson as a director on 2024-05-28
dot icon22/05/2024
Appointment of Ms Megan Sophie Hinds as a director on 2024-05-21
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon12/03/2024
Appointment of Mr John Gordon Sia Robey as a director on 2024-03-12
dot icon12/03/2024
Termination of appointment of Alexander Anthony Lane Hayward as a director on 2024-03-12
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon07/03/2023
Micro company accounts made up to 2022-12-31
dot icon14/07/2022
Director's details changed for Mr Darren Paul Johnson on 2022-07-14
dot icon14/07/2022
Director's details changed for Natasha Asherina Christiansen on 2022-07-14
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon20/01/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Registered office address changed from Unit 2 30 Breakfield Coulsdon CR5 2HS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 2020-09-30
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon26/05/2020
Appointment of Mr Alexander Anthony Lane Hayward as a director on 2020-05-26
dot icon08/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon04/12/2019
Termination of appointment of Bartosz Stanislaw Tabaka as a director on 2019-12-04
dot icon25/10/2019
Termination of appointment of Erin Mary Alice Carroll as a director on 2019-10-25
dot icon24/06/2019
Appointment of Mr Pierce Roland Miles Ferriter as a director on 2019-06-24
dot icon05/06/2019
Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 2019-06-01
dot icon25/04/2019
Micro company accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon05/04/2018
Registered office address changed from C/O Simply Small Block Management Limited 200 New Kings Road London SW6 4NF England to Unit 2 30 Breakfield Coulsdon CR5 2HS on 2018-04-05
dot icon05/04/2018
Termination of appointment of Simply Small Block Management Limited as a secretary on 2018-01-01
dot icon11/08/2017
Termination of appointment of Shaun Clifton Uloth as a director on 2017-03-15
dot icon28/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with no updates
dot icon28/02/2017
Registered office address changed from 200 New Kings Road London SW6 4NF England to C/O Simply Small Block Management Limited 200 New Kings Road London SW6 4NF on 2017-02-28
dot icon23/01/2017
Appointment of Simply Small Block Management Limited as a secretary on 2017-01-23
dot icon23/01/2017
Registered office address changed from 196 New Kings Road London SW6 4NF to 200 New Kings Road London SW6 4NF on 2017-01-23
dot icon17/01/2017
Termination of appointment of Bataung Mokete as a director on 2017-01-07
dot icon17/01/2017
Previous accounting period shortened from 2017-11-30 to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon17/10/2016
Registered office address changed from 199-203 Kirkdale London SE26 4QT England to 196 New Kings Road London SW6 4NF on 2016-10-17
dot icon10/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Darren Paul
Director
10/11/2015 - 28/05/2024
3
Patel, Hasmukh Manibhai
Director
10/11/2015 - Present
5
Ferriter, Pierce Roland Miles
Director
24/06/2019 - Present
-
Hinds, Megan Sophie
Director
21/05/2024 - Present
-
Hayward, Alexander Anthony Lane
Director
26/05/2020 - 12/03/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 199-203 KIRKDALE FREEHOLD LTD

199-203 KIRKDALE FREEHOLD LTD is an(a) Active company incorporated on 10/11/2015 with the registered office located at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 199-203 KIRKDALE FREEHOLD LTD?

toggle

199-203 KIRKDALE FREEHOLD LTD is currently Active. It was registered on 10/11/2015 .

Where is 199-203 KIRKDALE FREEHOLD LTD located?

toggle

199-203 KIRKDALE FREEHOLD LTD is registered at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill RH1 5JY.

What does 199-203 KIRKDALE FREEHOLD LTD do?

toggle

199-203 KIRKDALE FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 199-203 KIRKDALE FREEHOLD LTD?

toggle

The latest filing was on 12/02/2026: Micro company accounts made up to 2025-12-31.