KYLE STEWART HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

KYLE STEWART HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00522033

Incorporation date

22/07/1953

Size

Full

Contacts

Registered address

Registered address

Fox Court, 14 Gray's Inn Road, London WC1X 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1990)
dot icon17/02/2026
Appointment of a voluntary liquidator
dot icon17/02/2026
Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL England to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2026-02-17
dot icon17/02/2026
Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2026-02-17
dot icon22/05/2025
Satisfaction of charge 1 in full
dot icon22/05/2025
Satisfaction of charge 5 in full
dot icon22/05/2025
Satisfaction of charge 8 in full
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon13/01/2025
Notification of Bam Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon23/07/2024
Termination of appointment of Richard Alan Gregory as a director on 2024-04-09
dot icon05/04/2024
Registered office address changed from Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL on 2024-04-05
dot icon29/03/2024
Termination of appointment of David James Wilson as a secretary on 2024-01-04
dot icon26/03/2024
Termination of appointment of James Willaim Robert Wimdenny as a director on 2024-01-31
dot icon15/02/2024
Appointment of James Willaim Robert Wimdenny as a director on 2024-01-04
dot icon15/02/2024
Appointment of Mr Euan James Miller as a director on 2024-01-04
dot icon14/02/2024
Appointment of Michelle Davey as a secretary on 2024-01-04
dot icon13/02/2024
Termination of appointment of Bernard Dadd as a director on 2024-01-04
dot icon13/02/2024
Termination of appointment of Jan Joseph Marie Veraart as a director on 2024-01-04
dot icon12/10/1990
Memorandum and Articles of Association
dot icon02/10/1990
Certificate of change of name
dot icon02/10/1990
Certificate of change of name
dot icon01/01/1990
Certificate of change of name
dot icon01/01/1990
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/1998
dot iconNext confirmation date
02/05/2017
dot iconLast change occurred
31/12/1998

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/1998
dot iconNext account date
31/12/1999
dot iconNext due on
31/10/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Euan James
Director
04/01/2024 - Present
14
Wilson, David James
Secretary
01/01/1999 - 04/01/2024
10
Davey, Michelle
Secretary
04/01/2024 - Present
-
Wimdenny, James Willaim Robert
Director
04/01/2024 - 31/01/2024
-

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 KYLE STEWART HOLDINGS LIMITED

KYLE STEWART HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/1953 with the registered office located at Fox Court, 14 Gray's Inn Road, London WC1X 8HN. There are currently 2 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 KYLE STEWART HOLDINGS LIMITED?

toggle

KYLE STEWART HOLDINGS LIMITED is currently Active. It was registered on 22/07/1953 .

Where is KYLE STEWART HOLDINGS LIMITED located?

toggle

KYLE STEWART HOLDINGS LIMITED is registered at Fox Court, 14 Gray's Inn Road, London WC1X 8HN.

What does KYLE STEWART HOLDINGS LIMITED do?

toggle

KYLE STEWART HOLDINGS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KYLE STEWART HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of a voluntary liquidator.