Active
Company Information for KILLINEY UK LIMITED
CHARNWOOD HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, LEICESTERSHIRE, LE19 1WP,
|
Company Registration Number
05598879
Private Limited Company
Active |
Company Name | |
---|---|
KILLINEY UK LIMITED | |
Legal Registered Office | |
CHARNWOOD HOUSE HARCOURT WAY MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WP Other companies in HP7 | |
Company Number | 05598879 | |
---|---|---|
Company ID Number | 05598879 | |
Date formed | 2005-10-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB874946859 |
Last Datalog update: | 2023-12-06 06:46:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEVILLE JOHN ASKEW |
||
NEVILLE JOHN ASKEW |
||
CATHRYN TOWLSON |
||
DAVID JOHN HOUGH WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INGLEBY NOMINEES LIMITED |
Company Secretary | ||
INGLEBY HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOLWOOD (PAXCROFT MEAD FREEHOLD) LIMITED | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
HOLWOOD (PAXCROFT MEAD RESIDENTIAL) LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
HOLWOOD (PAXCROFT MEAD) LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
HOLWOOD (PAXCROFT MEAD) NOMINEES LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
HOLWOOD (NEWTON LEYS RESIDENTIAL) NOMINEES LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HOLWOOD (NEWTON LEYS RESIDENTIAL) LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HOLWOOD (MELKSHAM) INVESTMENT PROPERTIES LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active | |
HOLWOOD (LAWLEY RESIDENTIAL) LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
HOLWOOD (WEEDON HILL RESIDENTIAL) LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
HOLWOOD (WEEDON HILL) LIMITED | Director | 2013-07-02 | CURRENT | 2013-07-02 | Active | |
HOLWOOD (LAWLEY) NOMINEES LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
HOLWOOD (LAWLEY) LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
HOLWOOD (TROWBRIDGE) LIMITED | Director | 2011-05-17 | CURRENT | 2006-01-12 | Active | |
HOLWOOD (FARNBOROUGH) LIMITED | Director | 2010-09-30 | CURRENT | 2006-03-30 | Dissolved 2015-02-10 | |
HOLWOOD (CORBY II) LIMITED | Director | 2010-09-30 | CURRENT | 2005-10-07 | Active | |
HOLWOOD (CORBY) LIMITED | Director | 2010-09-30 | CURRENT | 2005-10-07 | Active | |
HOLWOOD (MILTON KEYNES II) LIMITED | Director | 2010-09-30 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
HOLWOOD (MILTON KEYNES I) LIMITED | Director | 2010-09-30 | CURRENT | 2005-11-30 | Active - Proposal to Strike off | |
HOLWOOD (ST ALBANS) LIMITED | Director | 2010-09-30 | CURRENT | 2005-05-16 | Active | |
HOLWOOD (ST ALBANS II) LIMITED | Director | 2010-09-30 | CURRENT | 2005-05-16 | Active | |
HOLWOOD (FLEET) LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Active | |
ASKEW HAWKINS LIMITED | Director | 2003-05-12 | CURRENT | 2003-05-12 | Active | |
CHARTER ESTATES LIMITED | Director | 2000-07-27 | CURRENT | 1981-03-18 | Active | |
CHARTER NORTHERN LIMITED | Director | 2000-07-27 | CURRENT | 1983-05-05 | Active | |
SPELLBYTE LIMITED | Director | 1998-10-30 | CURRENT | 1998-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | |
SH03 | Purchase of own shares | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2022-04-05 GBP 100.00 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 200.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 200.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 200.1 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 200.1 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 07/11/13 STATEMENT OF CAPITAL;GBP 200.1 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2010-10-20 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/09 | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HOUGH WILLIAMS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN TOWLSON / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JOHN ASKEW / 15/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEVILLE ASKEW / 01/02/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: HOLWOOD, SHIRE LANE, CHORLEY WOOD, HERTFORDSHIRE WD3 5NR | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 12/01/06 | |
RES13 | SUB DIVISION 09/01/06 | |
88(2)R | AD 09/01/06--------- £ SI 1981@.1=198 £ IC 2/200 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ALLIED IRISH BANKS PLC |
|
|
|
|
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 KILLINEY UK LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KILLINEY UK LIMITED are:
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. |