KIRBY HILL MAN CO LIMITED

Register to unlock more data on OkredoRegister

KIRBY HILL MAN CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11892452

Incorporation date

19/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland DL13 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon10/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon30/03/2026
Termination of appointment of Mulberry Pm Ltd as a secretary on 2026-01-01
dot icon30/03/2026
Director's details changed for Mr Stephen Cove on 2026-01-01
dot icon30/03/2026
Director's details changed for Mr Edward Hurst Hartley on 2026-01-01
dot icon30/03/2026
Director's details changed for Mr Ian Richard Pickles on 2026-01-01
dot icon30/03/2026
Director's details changed for Mr Edward Hurst Hartley on 2026-01-01
dot icon30/03/2026
Director's details changed for Mr Paul Roberts on 2026-01-01
dot icon30/03/2026
Registered office address changed from Sunny Bank Farm Estate Office Sunny Bank Farm St Johns Chapel Bishop Aucklamd DL13 1QZ United Kingdom to Sunny Bank Farm Estate Office St. Johns Chapel Bishop Auckland DL13 1QZ on 2026-03-30
dot icon25/03/2026
Registered office address changed from 1 Bootham York North Yorkshire YO30 7BN England to Sunny Bank Farm Estate Office Sunny Bank Farm St Johns Chapel Bishop Aucklamd DL13 1QZ on 2026-03-25
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-09
dot icon08/05/2025
Director's details changed for Mr Edward Hurst Hartley on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Paul Roberts on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Ian Richard Pickles on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Paul Roberts on 2025-04-29
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Edward Hurst Hartley on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Stephen Cove on 2025-04-29
dot icon08/05/2025
Director's details changed for Mr Ian Richard Pickles on 2025-04-29
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX United Kingdom to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon28/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon18/03/2024
Director's details changed for Mr Stephen Cove on 2024-03-01
dot icon18/03/2024
Director's details changed for Mr Edward Hurst Hartley on 2024-03-01
dot icon18/03/2024
Director's details changed for Mr Ian Richard Pickles on 2024-03-01
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon18/03/2024
Director's details changed for Mr Paul Roberts on 2024-03-01
dot icon08/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/06/2023
Registered office address changed from C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG England to 11 Walmgate York YO1 9TX on 2023-06-14
dot icon14/06/2023
Appointment of Mulberry Pm Ltd as a secretary on 2023-06-01
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon17/03/2023
Notification of a person with significant control statement
dot icon05/01/2023
Registered office address changed from Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05
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
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
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
MULBERRY PM LTD
Corporate Secretary
01/06/2023 - 01/01/2026
93
Brown, Paul Stewart
Director
19/03/2019 - 09/06/2022
63
Roberts, Paul
Director
09/06/2022 - Present
1
Salter, Rufus La Roche
Director
19/03/2019 - 01/04/2021
38
Cove, Stephen
Director
23/06/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

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 KIRBY HILL MAN CO LIMITED

KIRBY HILL MAN CO LIMITED is an(a) Active company incorporated on 19/03/2019 with the registered office located at Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland DL13 1QZ. There are currently 4 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 KIRBY HILL MAN CO LIMITED?

toggle

KIRBY HILL MAN CO LIMITED is currently Active. It was registered on 19/03/2019 .

Where is KIRBY HILL MAN CO LIMITED located?

toggle

KIRBY HILL MAN CO LIMITED is registered at Sunny Bank Farm Estate Office, St. Johns Chapel, Bishop Auckland DL13 1QZ.

What does KIRBY HILL MAN CO LIMITED do?

toggle

KIRBY HILL MAN CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KIRBY HILL MAN CO LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-17 with no updates.