General information

Name:

Kinleigh Ltd

Office Address:

Kfh House 5 Compton Road Wimbledon SW19 7QA London

Number: 00913323

Incorporation date: 1967-08-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 02087392020
  • 02087392130
  • 02072318020
  • 02087392078
  • 02087392195

Emails:

  • order@completelylondon.co.uk
  • newhomesse@kfh.co.uk
  • rcleminson@kfh.co.uk
  • propman@kfh.co.uk
  • ho@kfh.co.uk

Website

www.kfh.co.uk

Description

Data updated on:

The exact moment the company was founded is 1967-08-16. Registered under no. 00913323, the company is registered as a Private Limited Company. You can reach the office of this firm during business hours under the following location: Kfh House 5 Compton Road Wimbledon, SW19 7QA London. The enterprise's classified under the NACE and SIC code 68310 which means Real estate agencies. 31st December 2022 is the last time the company accounts were reported.

The corporation has obtained ten trademarks, all are still in use. The first trademark was registered in 2014.

We have a group of nine directors overseeing this specific firm now, namely Julian P., Lisa F., Robert M. and 6 other directors have been described below who have been carrying out the directors tasks since January 2016. Moreover, the director's duties are often backed by a secretary - Kevin A., who was appointed by the following firm in 1998.

Trade marks

Trademark UK00003065628
Trademark image:-
Trademark name:KFH
Status:Application Published
Filing date:2014-07-24
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003065629
Trademark image:Trademark UK00003065629 image
Status:Application Published
Filing date:2014-07-24
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003066388
Trademark image:-
Trademark name:Accordia
Status:Application Published
Filing date:2014-07-30
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003066395
Trademark image:Trademark UK00003066395 image
Status:Application Published
Filing date:2014-07-30
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003065617
Trademark image:-
Trademark name:COMPLETELY LONDON
Status:Application Published
Filing date:2014-07-24
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003065622
Trademark image:Trademark UK00003065622 image
Status:Application Published
Filing date:2014-07-24
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003065632
Trademark image:-
Trademark name:kfh.co.uk
Status:Application Published
Filing date:2014-07-24
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003065637
Trademark image:Trademark UK00003065637 image
Status:Application Published
Filing date:2014-07-24
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003066027
Trademark image:-
Trademark name:Kinleigh Folkard & Hayward
Status:Application Published
Filing date:2014-07-28
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA
Trademark UK00003066030
Trademark image:Trademark UK00003066030 image
Status:Application Published
Filing date:2014-07-28
Owner name:Kinleigh Limited
Owner address:KFH House 5 Compton Road, LONDON, United Kingdom, SW19 7QA

Company staff

Julian P.

Role: Director

Appointed: 26 January 2016

Latest update: 12 March 2024

Lisa F.

Role: Director

Appointed: 26 January 2016

Latest update: 12 March 2024

Robert M.

Role: Director

Appointed: 26 January 2016

Latest update: 12 March 2024

Peter W.

Role: Director

Appointed: 30 September 2015

Latest update: 12 March 2024

Carol R.

Role: Director

Appointed: 30 September 2015

Latest update: 12 March 2024

Robin J.

Role: Director

Appointed: 30 September 2015

Latest update: 12 March 2024

Paul M.

Role: Director

Appointed: 18 March 2003

Latest update: 12 March 2024

Kevin A.

Role: Secretary

Appointed: 26 November 1998

Latest update: 12 March 2024

Kevin A.

Role: Director

Appointed: 26 November 1998

Latest update: 12 March 2024

Lee W.

Role: Director

Appointed: 30 July 1991

Latest update: 12 March 2024

People with significant control

Lee W. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Lee W.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (40 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
56
Company Age

Closest Companies - by postcode