General information

Name:

The Kirkhouse Ltd

Office Address:

07391846: Companies House Default Address CF14 8LH Cardiff

Number: 07391846

Incorporation date: 2010-09-29

Dissolution date: 2020-11-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 signifies the start of The Kirkhouse Limited, the company that was situated at 07391846: Companies House Default Address, , Cardiff. The company was created on 2010-09-29. The company's Companies House Reg No. was 07391846 and the post code was CF14 8LH. The firm had been active on the British market for approximately ten years until 2020-11-10.

The directors included: Margaret D. appointed on 2015-04-15 and Allan D. appointed on 2012-08-08.

Executives who had control over the firm were as follows: Allan D. owned 1/2 or less of company shares. Margaret D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Margaret D.

Role: Director

Appointed: 15 April 2015

Latest update: 1 June 2023

Allan D.

Role: Director

Appointed: 08 August 2012

Latest update: 1 June 2023

People with significant control

Allan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Margaret D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 13 October 2019
Confirmation statement last made up date 29 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 17 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 24 May 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 8 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 May 2013
Annual Accounts 17 June 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wednesday 16th January 2019 director's details were changed (CH01)
filed on: 16th, January 2019
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

10 Lower Grosvenor Place

Post code:

SW1W 0EN

City / Town:

London

HQ address,
2013

Address:

10 Lower Grosvenor Place

Post code:

SW1W 0EN

City / Town:

London

HQ address,
2014

Address:

C/o Downing Llp Ergon House Horseferry Road

Post code:

SW1P 2AL

City / Town:

London

HQ address,
2015

Address:

C/o Downing Llp Ergon House Horseferry Road

Post code:

SW1P 2AL

City / Town:

London

HQ address,
2016

Address:

C/o Downing Llp Ergon House Horseferry Road

Post code:

SW1P 2AL

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LW

City / Town:

Glasgow

Accountant/Auditor,
2012 - 2013

Name:

D M Mcnaught & Co Ltd

Address:

166 Buchanan Street

Post code:

G1 2LS

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age