40 HIGH STREET KIMPTON LIMITED

Register to unlock more data on OkredoRegister

40 HIGH STREET KIMPTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03512548

Incorporation date

18/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

9 Kingfisher Close, Wheathampstead, Hertfordshire AL4 8JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1998)
dot icon27/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon23/04/2026
Replacement Filing for the appointment of Terence John Lazenbury as a director
dot icon03/11/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-02-28
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-02-28
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-02-28
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon15/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/04/2018
Termination of appointment of Craig Carroll as a secretary on 2018-01-05
dot icon03/04/2018
Appointment of Mrs Janine Van Der Lee as a secretary on 2018-01-05
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon03/04/2018
Termination of appointment of Craig Carroll as a director on 2018-01-05
dot icon28/02/2018
Termination of appointment of Michael David Field as a director on 2017-03-22
dot icon28/02/2018
Appointment of Mrs Janine Van Der Lee as a director on 2017-03-22
dot icon14/02/2018
Registered office address changed from Flat 3 the Old Posthouse, 40 High Street Kimpton Hitchin Hertfordshire SG4 8RN to 9 Kingfisher Close Wheathampstead Hertfordshire AL4 8JJ on 2018-02-14
dot icon12/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2016-02-28
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Grace Molloy as a director
dot icon10/04/2014
Register(s) moved to registered office address
dot icon10/04/2014
Termination of appointment of Grace Molloy as a director
dot icon02/09/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/09/2013
Termination of appointment of a secretary
dot icon02/09/2013
Register(s) moved to registered office address
dot icon02/09/2013
Register inspection address has been changed from Flat 4 40 High Street Kimpton Hitchin Hertfordshire SG4 8RN
dot icon02/09/2013
Registered office address changed from , Flat 4, 40 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8RN on 2013-09-02
dot icon02/09/2013
Registered office address changed from , Flat 3 the Old Posthouse, 40 High Street, Kimpton, Hertfordshire, SG4 8RN, England on 2013-09-02
dot icon31/08/2013
Appointment of Mr. Craig Carroll as a secretary
dot icon31/08/2013
Appointment of Mr Terence John Lazenbury as a director
dot icon31/08/2013
Termination of appointment of Susan French as a director
dot icon16/07/2013
Termination of appointment of Susan French as a secretary
dot icon19/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon10/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon16/07/2012
Annual return made up to 2012-03-31
dot icon16/07/2012
Register(s) moved to registered inspection location
dot icon16/07/2012
Register inspection address has been changed
dot icon09/07/2012
Registered office address changed from , Flat 1 40 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8RN on 2012-07-09
dot icon17/05/2012
Appointment of Susan Edith French as a secretary
dot icon22/07/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon01/04/2011
Secretary's details changed for Grace Elizabeth Molloy on 2011-03-31
dot icon31/03/2011
Termination of appointment of Grace Molloy as a secretary
dot icon24/06/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/05/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon27/05/2010
Director's details changed for Susan Edith French on 2010-02-18
dot icon27/05/2010
Director's details changed for Grace Molloy on 2010-02-18
dot icon27/05/2010
Director's details changed for Craig Carroll on 2010-02-18
dot icon27/05/2010
Director's details changed for Michael David Field on 2010-02-18
dot icon26/05/2010
Termination of appointment of Adam Rowe as a director
dot icon27/10/2009
Appointment of Susan Edith French as a director
dot icon06/08/2009
Return made up to 18/02/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2009-02-28
dot icon22/10/2008
Return made up to 18/02/08; full list of members
dot icon16/09/2008
Director appointed adam rowe
dot icon08/08/2008
Registered office changed on 08/08/2008 from, flat 2 the old post house, 40 high street, kimpton, hertfordshire, SG4 8RN
dot icon08/04/2008
Accounts for a dormant company made up to 2008-02-28
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New secretary appointed
dot icon15/10/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon21/09/2007
Secretary resigned
dot icon14/03/2007
Accounts for a dormant company made up to 2007-02-28
dot icon10/03/2007
New director appointed
dot icon10/03/2007
Return made up to 18/02/07; full list of members
dot icon08/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon27/02/2006
Return made up to 18/02/06; full list of members
dot icon14/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/03/2005
Return made up to 18/02/05; full list of members
dot icon13/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon15/03/2004
Return made up to 18/02/04; full list of members
dot icon08/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon28/04/2003
Director resigned
dot icon17/03/2003
Return made up to 18/02/03; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-02-28
dot icon02/04/2002
New director appointed
dot icon26/02/2002
Return made up to 18/02/02; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon06/03/2001
Return made up to 18/02/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-02-28
dot icon03/05/2000
Return made up to 18/02/00; full list of members
dot icon03/02/2000
New director appointed
dot icon29/11/1999
Accounts for a dormant company made up to 1999-02-28
dot icon15/03/1999
Return made up to 18/02/99; full list of members
dot icon23/03/1998
New secretary appointed;new director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon23/03/1998
New director appointed
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Director resigned
dot icon24/02/1998
Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon18/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.29K
-
0.00
-
-
2022
2
2.77K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, Craig
Director
23/07/2001 - 04/01/2018
-
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
17/02/1998 - 18/02/1998
2863
Ashcroft Cameron Nominees Limited
Nominee Director
17/02/1998 - 18/02/1998
2796
Cook, Marion Louise
Director
18/02/1998 - 09/01/2008
2
Lazenbury, Terence John
Director
02/06/2013 - Present
1

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 40 HIGH STREET KIMPTON LIMITED

40 HIGH STREET KIMPTON LIMITED is an(a) Active company incorporated on 18/02/1998 with the registered office located at 9 Kingfisher Close, Wheathampstead, Hertfordshire AL4 8JJ. There are currently 3 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 40 HIGH STREET KIMPTON LIMITED?

toggle

40 HIGH STREET KIMPTON LIMITED is currently Active. It was registered on 18/02/1998 .

Where is 40 HIGH STREET KIMPTON LIMITED located?

toggle

40 HIGH STREET KIMPTON LIMITED is registered at 9 Kingfisher Close, Wheathampstead, Hertfordshire AL4 8JJ.

What does 40 HIGH STREET KIMPTON LIMITED do?

toggle

40 HIGH STREET KIMPTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 HIGH STREET KIMPTON LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-31 with no updates.