General information

Name:

Kitmarr Ltd

Office Address:

304 Portland Road BN3 5LP Hove

Number: 02367084

Incorporation date: 1989-03-31

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kitmarr Limited could be contacted at 304 Portland Road, in Hove. The area code is BN3 5LP. Kitmarr has been on the market for the last thirty five years. The registration number is 02367084. This enterprise's SIC and NACE codes are 41202 : Construction of domestic buildings. Kitmarr Ltd released its latest accounts for the financial period up to 2023-03-31. The firm's latest confirmation statement was filed on 2023-10-23.

From the data we have gathered, this particular firm was started in March 1989 and has so far been managed by six directors, and out this collection of individuals two (Frederick B. and John B.) are still listed as current directors.

The companies that control this firm are: Perth Group Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at Portland Road, BN3 5LP, East Sussex and was registered as a PSC under the registration number 11477421.

Financial data based on annual reports

Company staff

Frederick B.

Role: Director

Appointed: 07 November 2017

Latest update: 27 January 2024

John B.

Role: Director

Appointed: 22 November 1994

Latest update: 27 January 2024

People with significant control

Perth Group Holdings Ltd
Address: 304 Portland Road, Hove, East Sussex, BN3 5LP, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11477421
Notified on 18 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Perth Securities And Investments Limited
Address: 2 Goldstone Street, Hove, East Sussex, BN3 3RJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10735724
Notified on 28 February 2018
Ceased on 18 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Oast House Holdings Limited
Address: Cornelius House Church Road, Hove, East Sussex, BN3 2DJ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10735594
Notified on 1 June 2017
Ceased on 28 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John B.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria B.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David T.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sara T.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 25th April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25th April 2014
Annual Accounts 19th May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19th May 2015
Annual Accounts 18th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 2nd May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2nd May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 1st, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

2 Goldstone Street

Post code:

BN3 3RJ

City / Town:

Hove

HQ address,
2014

Address:

2 Goldstone Street

Post code:

BN3 3RJ

City / Town:

Hove

HQ address,
2015

Address:

2 Goldstone Street

Post code:

BN3 3RJ

City / Town:

Hove

HQ address,
2016

Address:

Parkers Cornelius House 178-180 Church Road

Post code:

BN3 2DJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
35
Company Age

Closest Companies - by postcode