Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILDOON PROPERTY COMPANY LIMITED(THE)
Company Information for

KILDOON PROPERTY COMPANY LIMITED(THE)

33 GOLDEN SQUARE, LONDON, W1F 9JT,
Company Registration Number
00539175
Private Limited Company
Active

Company Overview

About Kildoon Property Company Limited(the)
KILDOON PROPERTY COMPANY LIMITED(THE) was founded on 1954-10-12 and has its registered office in . The organisation's status is listed as "Active". Kildoon Property Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KILDOON PROPERTY COMPANY LIMITED(THE)
 
Legal Registered Office
33 GOLDEN SQUARE
LONDON
W1F 9JT
Other companies in W1F
 
Filing Information
Company Number 00539175
Company ID Number 00539175
Date formed 1954-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:44:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILDOON PROPERTY COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KILDOON PROPERTY COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JUSTIN MALCOLM BRIAN COCHRANE
Director 2011-02-16
BYRON KEE CHYE HOO
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ANDREWS
Company Secretary 2006-01-12 2017-01-20
NICHOLAS JAMES ANDREWS
Director 2012-04-05 2017-01-20
SUZANNE MARGARET BRENNAN
Director 2015-10-19 2016-08-25
MATTHEW PETER DEARDEN
Director 2014-07-14 2016-07-22
JONATHAN DAVID BEVAN
Director 2005-12-15 2014-07-14
ROBERT ATKINSON
Director 2008-03-10 2012-04-05
DAVID HENRY MAXWELL OLIVER
Director 2006-02-02 2011-02-16
BARRY SAYER
Director 2006-01-31 2009-10-07
PAUL JOSEPH MEYER
Director 2005-06-13 2009-09-10
JULIE FRANCE
Director 2006-01-23 2006-04-10
SELINA HOLLIDAY EMENY
Company Secretary 2000-12-01 2006-01-12
TIMOTHY JOHN MAUNDER
Director 1998-08-24 2005-12-15
ROGER GEORGE PARRY
Director 1996-06-01 2005-06-13
TIMOTHY JOHN MAUNDER
Company Secretary 1999-02-01 2000-12-01
JOHN GRAEME DAVIES
Company Secretary 1997-06-02 1999-01-31
BRIAN PHIPPS TURNBULL
Director 1991-05-07 1998-09-30
PETER ARNOLD HALL
Company Secretary 1991-05-07 1997-05-22
PETER ARNOLD HALL
Director 1991-05-07 1997-05-22
RUSSELL WILLIAM GORE-ANDREWS
Director 1993-06-01 1996-04-25
WILLIAM ANTHONY DUNSEATH
Director 1991-05-07 1993-01-31
IAN POWELL
Director 1991-05-07 1992-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN MALCOLM BRIAN COCHRANE NWP STREET LIMITED Director 2015-12-11 CURRENT 2002-04-10 Active
JUSTIN MALCOLM BRIAN COCHRANE ROUTE RESEARCH LIMITED Director 2015-03-19 CURRENT 1996-05-21 Active
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL NI LIMITED Director 2014-07-14 CURRENT 1986-07-23 Active
JUSTIN MALCOLM BRIAN COCHRANE STORM OUTDOOR LIMITED Director 2013-04-08 CURRENT 2012-11-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION MEDIA GROUP UK LIMITED Director 2012-04-03 CURRENT 2009-05-26 Active
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM HOLDINGS LIMITED Director 2011-02-16 CURRENT 2005-03-17 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TEAMRELAY LIMITED Director 2011-02-16 CURRENT 1990-09-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TRACEMOTION LIMITED Director 2011-02-16 CURRENT 1996-10-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL BANNERS LIMITED Director 2011-02-16 CURRENT 2003-03-28 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (ONE) LIMITED Director 2011-02-16 CURRENT 1979-08-01 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE F M MEDIA LIMITED Director 2011-02-16 CURRENT 2001-01-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE ADVERTISING LIMITED Director 2011-02-16 CURRENT 1992-03-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SITES INTERNATIONAL LIMITED Director 2011-02-16 CURRENT 1997-09-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TRAINER ADVERTISING LIMITED Director 2011-02-16 CURRENT 1978-06-22 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ALLIED OUTDOOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1988-11-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2011-02-16 CURRENT 1997-03-25 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (TWO) LIMITED Director 2011-02-16 CURRENT 2001-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (CENTRAL) LIMITED Director 2011-02-16 CURRENT 1999-07-19 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION POSTERS LIMITED Director 2011-02-16 CURRENT 1990-07-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MULTIMARK LIMITED Director 2011-02-16 CURRENT 1972-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE LIMITED Director 2011-02-16 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SIGNWAYS LIMITED Director 2011-02-16 CURRENT 1979-05-21 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PARKIN ADVERTISING LIMITED Director 2011-02-16 CURRENT 1976-05-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MAURICE STAM LIMITED Director 2011-02-16 CURRENT 1980-06-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TOWN & CITY POSTERS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1982-03-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (NORTH WEST) LIMITED Director 2011-02-16 CURRENT 1956-01-02 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (MIDLANDS) LIMITED Director 2011-02-16 CURRENT 1979-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK LIMITED Director 2011-02-16 CURRENT 1969-03-24 Active
JUSTIN MALCOLM BRIAN COCHRANE C.F.D. BILLBOARDS LIMITED Director 2011-02-16 CURRENT 1977-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2011-02-16 CURRENT 1984-04-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TORPIX LIMITED Director 2011-02-16 CURRENT 1989-01-20 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE REGENTFILE LIMITED Director 2011-02-16 CURRENT 1989-04-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ARCADIA COOPER PROPERTIES LIMITED Director 2011-02-16 CURRENT 1989-09-29 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KMS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-02-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2011-02-16 CURRENT 1995-03-07 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ROCKBOX LIMITED Director 2011-02-16 CURRENT 1995-11-10 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE GROSVENOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-11-27 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE FOXMARK (UK) LIMITED Director 2011-02-16 CURRENT 1995-11-23 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM OUTDOOR LIMITED Director 2011-02-16 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL BANNERS LIMITED Director 2017-01-20 CURRENT 2003-03-28 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (ONE) LIMITED Director 2017-01-20 CURRENT 1979-08-01 Liquidation
BYRON KEE CHYE HOO F M MEDIA LIMITED Director 2017-01-20 CURRENT 2001-01-18 Liquidation
BYRON KEE CHYE HOO POSTERMOBILE ADVERTISING LIMITED Director 2017-01-20 CURRENT 1992-03-13 Liquidation
BYRON KEE CHYE HOO SITES INTERNATIONAL LIMITED Director 2017-01-20 CURRENT 1997-09-12 Liquidation
BYRON KEE CHYE HOO TRAINER ADVERTISING LIMITED Director 2017-01-20 CURRENT 1978-06-22 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (THREE) LIMITED Director 2017-01-20 CURRENT 1984-09-12 Liquidation
BYRON KEE CHYE HOO ALLIED OUTDOOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1988-11-15 Liquidation
BYRON KEE CHYE HOO BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2017-01-20 CURRENT 1997-03-25 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK (TWO) LIMITED Director 2017-01-20 CURRENT 2001-02-16 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SCOTLAND) LIMITED Director 2017-01-20 CURRENT 1986-01-14 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (CENTRAL) LIMITED Director 2017-01-20 CURRENT 1999-07-19 Liquidation
BYRON KEE CHYE HOO VISION POSTERS LIMITED Director 2017-01-20 CURRENT 1990-07-30 Liquidation
BYRON KEE CHYE HOO MULTIMARK LIMITED Director 2017-01-20 CURRENT 1972-02-16 Liquidation
BYRON KEE CHYE HOO SIGNWAYS LIMITED Director 2017-01-20 CURRENT 1979-05-21 Liquidation
BYRON KEE CHYE HOO PARKIN ADVERTISING LIMITED Director 2017-01-20 CURRENT 1976-05-18 Liquidation
BYRON KEE CHYE HOO MAURICE STAM LIMITED Director 2017-01-20 CURRENT 1980-06-12 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (NORTH WEST) LIMITED Director 2017-01-20 CURRENT 1956-01-02 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (MIDLANDS) LIMITED Director 2017-01-20 CURRENT 1979-09-13 Liquidation
BYRON KEE CHYE HOO C.F.D. BILLBOARDS LIMITED Director 2017-01-20 CURRENT 1977-09-13 Liquidation
BYRON KEE CHYE HOO BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2017-01-20 CURRENT 1984-04-30 Liquidation
BYRON KEE CHYE HOO TORPIX LIMITED Director 2017-01-20 CURRENT 1989-01-20 Liquidation
BYRON KEE CHYE HOO REGENTFILE LIMITED Director 2017-01-20 CURRENT 1989-04-26 Liquidation
BYRON KEE CHYE HOO ARCADIA COOPER PROPERTIES LIMITED Director 2017-01-20 CURRENT 1989-09-29 Liquidation
BYRON KEE CHYE HOO KMS ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-02-15 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2017-01-20 CURRENT 1995-03-07 Liquidation
BYRON KEE CHYE HOO ROCKBOX LIMITED Director 2017-01-20 CURRENT 1995-11-10 Liquidation
BYRON KEE CHYE HOO GROSVENOR ADVERTISING LIMITED Director 2017-01-20 CURRENT 1995-11-27 Liquidation
BYRON KEE CHYE HOO FOXMARK (UK) LIMITED Director 2017-01-20 CURRENT 1995-11-23 Liquidation
BYRON KEE CHYE HOO EPICLOVE LIMITED Director 2017-01-20 CURRENT 1997-02-20 Liquidation
BYRON KEE CHYE HOO PREMIUM OUTDOOR LIMITED Director 2017-01-20 CURRENT 1999-08-16 Liquidation
BYRON KEE CHYE HOO VISION MEDIA GROUP UK LIMITED Director 2016-09-08 CURRENT 2009-05-26 Active
BYRON KEE CHYE HOO NWP STREET LIMITED Director 2016-09-08 CURRENT 2002-04-10 Active
BYRON KEE CHYE HOO TOWN & CITY POSTERS ADVERTISING LIMITED Director 2016-09-08 CURRENT 1982-03-26 Liquidation
BYRON KEE CHYE HOO CLEAR CHANNEL UK LIMITED Director 2016-09-08 CURRENT 1969-03-24 Active
BYRON KEE CHYE HOO STORM OUTDOOR LIMITED Director 2016-09-08 CURRENT 2012-11-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2023-04-13DIRECTOR APPOINTED MR WILLIAM RAMAGE
2023-04-13AP01DIRECTOR APPOINTED MR WILLIAM RAMAGE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JUSTIN MALCOLM BRIAN COCHRANE
2023-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MALCOLM BRIAN COCHRANE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR SARAH TOLIA
2023-04-11DIRECTOR APPOINTED MRS APRIL MARIA SMITH
2023-04-11AP01DIRECTOR APPOINTED MRS APRIL MARIA SMITH
2023-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH TOLIA
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MRS SARAH TOLIA
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR BYRON KEE CHYE HOO
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2600
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES ANDREWS
2017-01-24TM02Termination of appointment of Nick Andrews on 2017-01-20
2016-09-21AP01DIRECTOR APPOINTED MR BYRON KEE CHYE HOO
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARGARET BRENNAN
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER DEARDEN
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2600
2016-05-26AR0107/05/16 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-19AP01DIRECTOR APPOINTED MRS SUZANNE MARGARET BRENNAN
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2600
2015-05-13AR0107/05/15 ANNUAL RETURN FULL LIST
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28AP01DIRECTOR APPOINTED MR MATTHEW PETER DEARDEN
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BEVAN
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2600
2014-05-19AR0107/05/14 ANNUAL RETURN FULL LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0107/05/13 ANNUAL RETURN FULL LIST
2012-08-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31AR0107/05/12 ANNUAL RETURN FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2012-04-23AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AR0107/05/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0107/05/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MAXWELL OLIVER / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / NICK ANDREWS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 19/10/2009
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SAYER
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BEVAN / 01/10/2009
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL MEYER
2009-08-14RES01ADOPT ARTICLES 11/08/2009
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED ROBERT ATKINSON
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-05288aNEW DIRECTOR APPOINTED
2006-05-31363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2006-04-25288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-29288bDIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-06-01363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-21288cSECRETARY'S PARTICULARS CHANGED
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-06-10287REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/02
2002-05-13363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-10363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2000-12-28288aNEW SECRETARY APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-31363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KILDOON PROPERTY COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KILDOON PROPERTY COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1987-03-13 Satisfied NATWEST INVESTMENT BANK LIMITED
GUARANTEE & DEBENTURE 1985-06-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-06-26 Satisfied THE BANK OF NOVA SCOTIA
COLLATERAL DEBENTURE 1985-06-26 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1985-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-06-26 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1985-06-26 Satisfied COUNTY BANK LIMITED
MORTGAGE 1984-12-11 Satisfied THE BANK OF NOVA SCOTEA
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILDOON PROPERTY COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of KILDOON PROPERTY COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for KILDOON PROPERTY COMPANY LIMITED(THE)
Trademarks
We have not found any records of KILDOON PROPERTY COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILDOON PROPERTY COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as KILDOON PROPERTY COMPANY LIMITED(THE) are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KILDOON PROPERTY COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILDOON PROPERTY COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILDOON PROPERTY COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.