KIRK HOUSE (YORK) MANAGEMENT LTD

Register to unlock more data on OkredoRegister

KIRK HOUSE (YORK) MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11688607

Incorporation date

21/11/2018

Size

Dormant

Contacts

Registered address

Registered address

8 Lakeside, Calder Island Way, Wakefield WF2 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon27/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon13/08/2025
Previous accounting period extended from 2024-11-30 to 2025-03-31
dot icon22/01/2025
Director's details changed for Mr Raymond Gordon Livingston on 2025-01-21
dot icon21/01/2025
Director's details changed for Christopher Megginson Atkinson on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Marion Enid Cullen on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Michael Joseph Kelly on 2025-01-21
dot icon21/01/2025
Director's details changed for Helen Reid Mcevoy on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Jean Naughton on 2025-01-21
dot icon21/01/2025
Director's details changed for Mrs Julie Anne Oliver on 2025-01-21
dot icon15/01/2025
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ United Kingdom to 8 Lakeside Calder Island Way Wakefield WF2 7AW on 2025-01-15
dot icon15/01/2025
Appointment of Mr Nigel Robert Christie as a secretary on 2025-01-15
dot icon15/01/2025
Cessation of Greyhawk Propco No. 1 Limited as a person with significant control on 2025-01-15
dot icon15/01/2025
Termination of appointment of Jh Watson Property Management Limited as a secretary on 2025-01-15
dot icon15/01/2025
Notification of a person with significant control statement
dot icon10/12/2024
Termination of appointment of Stefan John Whaley as a director on 2024-12-10
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon19/11/2024
Appointment of Mrs Marion Enid Cullen as a director on 2024-11-19
dot icon14/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/02/2024
Termination of appointment of Sarah Margaret Milman as a director on 2024-02-20
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-20
dot icon14/08/2023
Appointment of Mr Michael Joseph Kelly as a director on 2023-08-10
dot icon11/08/2023
Termination of appointment of Paul William Pickering as a director on 2023-08-10
dot icon11/08/2023
Termination of appointment of Mary Patricia Kelly as a director on 2023-08-11
dot icon09/08/2023
Registered office address changed from C/O Watsons Property Management Glendevon House 4 Hawthorn Park Leeds LS14 1PQ England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2023-08-09
dot icon09/08/2023
Appointment of Jh Watson Property Management Limited as a secretary on 2023-08-01
dot icon09/08/2023
Director's details changed for Christopher Megginson Atkinson on 2023-08-09
dot icon09/08/2023
Director's details changed for Mr John Charles Dixon on 2023-08-01
dot icon09/08/2023
Director's details changed for Mary Patricia Kelly on 2023-08-01
dot icon09/08/2023
Director's details changed for Miss Jennifer Kirton on 2023-08-01
dot icon09/08/2023
Director's details changed for Mr Raymond Gordon Livingston on 2023-08-01
dot icon09/08/2023
Director's details changed for Sarah Margaret Milman on 2023-08-01
dot icon09/08/2023
Director's details changed for Helen Reid Mcevoy on 2023-08-01
dot icon09/08/2023
Director's details changed for Mrs Jean Naughton on 2023-08-01
dot icon09/08/2023
Director's details changed for Mr Paul William Pickering on 2023-08-01
dot icon09/08/2023
Director's details changed for Mrs Julie Anne Oliver on 2023-08-01
dot icon09/08/2023
Director's details changed for Mr Stefan John Whaley on 2023-08-01
dot icon09/08/2023
Termination of appointment of John Charles Dixon as a director on 2023-08-08
dot icon09/08/2023
Termination of appointment of Jennifer Kirton as a director on 2023-08-01
dot icon12/06/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/06/2023
Appointment of Mr Raymond Gordon Livingston as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mary Patricia Kelly as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mr John Charles Dixon as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mrs Julie Anne Oliver as a director on 2023-06-09
dot icon09/06/2023
Appointment of Miss Jennifer Kirton as a director on 2023-06-09
dot icon09/06/2023
Appointment of Sarah Margaret Milman as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mrs Jean Naughton as a director on 2023-06-09
dot icon09/06/2023
Appointment of Helen Reid Mcevoy as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mr Paul William Pickering as a director on 2023-06-09
dot icon09/06/2023
Appointment of Mr Stefan John Whaley as a director on 2023-06-09
dot icon09/06/2023
Appointment of Christopher Megginson Atkinson as a director on 2023-06-09
dot icon09/06/2023
Termination of appointment of Alison Laverack as a director on 2023-06-09
dot icon09/06/2023
Termination of appointment of David Charles Heuck as a director on 2023-06-09
dot icon09/06/2023
Termination of appointment of Victoria Rixon Heuck as a director on 2023-06-09
dot icon16/01/2023
Confirmation statement made on 2022-11-20 with no updates
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/08/2026
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)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/08/2023 - 15/01/2025
132
Laverack, Alison
Director
21/11/2018 - 09/06/2023
2
Atkinson, Christopher Megginson
Director
09/06/2023 - Present
1
Livingston, Raymond Gordon
Director
09/06/2023 - Present
2
Heuck, Victoria Rixon
Director
21/11/2018 - 09/06/2023
8

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 KIRK HOUSE (YORK) MANAGEMENT LTD

KIRK HOUSE (YORK) MANAGEMENT LTD is an(a) Active company incorporated on 21/11/2018 with the registered office located at 8 Lakeside, Calder Island Way, Wakefield WF2 7AW. There are currently 8 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 KIRK HOUSE (YORK) MANAGEMENT LTD?

toggle

KIRK HOUSE (YORK) MANAGEMENT LTD is currently Active. It was registered on 21/11/2018 .

Where is KIRK HOUSE (YORK) MANAGEMENT LTD located?

toggle

KIRK HOUSE (YORK) MANAGEMENT LTD is registered at 8 Lakeside, Calder Island Way, Wakefield WF2 7AW.

What does KIRK HOUSE (YORK) MANAGEMENT LTD do?

toggle

KIRK HOUSE (YORK) MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KIRK HOUSE (YORK) MANAGEMENT LTD?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2025-03-31.