Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILBRIDE TAVISTOCK LIMITED
Company Information for

KILBRIDE TAVISTOCK LIMITED

11 TOWER VIEW, KINGS HILL, WEST MALLING, ME19 4UY,
Company Registration Number
07380791
Private Limited Company
Active

Company Overview

About Kilbride Tavistock Ltd
KILBRIDE TAVISTOCK LIMITED was founded on 2010-09-20 and has its registered office in West Malling. The organisation's status is listed as "Active". Kilbride Tavistock Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KILBRIDE TAVISTOCK LIMITED
 
Legal Registered Office
11 TOWER VIEW
KINGS HILL
WEST MALLING
ME19 4UY
Other companies in DA3
 
Filing Information
Company Number 07380791
Company ID Number 07380791
Date formed 2010-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 05:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILBRIDE TAVISTOCK LIMITED
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 KILBRIDE TAVISTOCK LIMITED

Current Directors
Officer Role Date Appointed
MARTIN TREVOR DIGBY PALMER
Company Secretary 2011-03-23
KEITH BRYAN CARNEGIE
Director 2017-01-09
EARL SIBLEY
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES RITCHIE
Director 2011-03-23 2017-01-09
JONATHAN STANLEY HILL
Director 2011-03-23 2015-03-06
DAVID NICHOLAS PEARSON
Director 2011-03-23 2011-09-16
COLIN RODERICK BANYARD
Director 2010-09-20 2011-03-23
PETER JAMES FROST
Director 2010-09-20 2011-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRYAN CARNEGIE BISHOPS PARK LIMITED Director 2017-01-26 CURRENT 1987-11-12 Active
KEITH BRYAN CARNEGIE ELITE HOMES (NORTH WEST) LIMITED Director 2017-01-09 CURRENT 1988-09-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES FREEHOLDS LIMITED Director 2017-01-09 CURRENT 2004-11-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2017-01-09 CURRENT 2012-06-20 Active
KEITH BRYAN CARNEGIE ORCHARD HOMES (PITT MANOR) LIMITED Director 2017-01-09 CURRENT 2011-02-28 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTHERN LIMITED Director 2017-01-09 CURRENT 1934-10-25 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SOUTH EAST LIMITED Director 2017-01-09 CURRENT 1956-04-19 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PROJECTS LIMITED Director 2017-01-09 CURRENT 1958-01-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES EASTERN LIMITED Director 2017-01-09 CURRENT 1946-03-15 Active
KEITH BRYAN CARNEGIE BOVIS HOMES BVC LTD. Director 2017-01-09 CURRENT 1962-11-06 Active
KEITH BRYAN CARNEGIE BOVIS HOMES CORNWALL LIMITED Director 2017-01-09 CURRENT 1967-04-11 Active
KEITH BRYAN CARNEGIE VISTRY DEVELOPMENTS LIMITED Director 2017-01-09 CURRENT 1973-05-03 Active
KEITH BRYAN CARNEGIE GIGG LANE LIMITED Director 2017-01-09 CURRENT 1990-10-29 Active
KEITH BRYAN CARNEGIE ELITE HOMES GROUP LIMITED Director 2017-01-09 CURRENT 1993-01-20 Active
KEITH BRYAN CARNEGIE BOVIS HOMES (QUEST) COMPANY LIMITED Director 2017-01-09 CURRENT 1999-10-27 Active
KEITH BRYAN CARNEGIE UNITPAGE LIMITED Director 2017-01-09 CURRENT 1985-12-03 Active
KEITH BRYAN CARNEGIE R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Director 2017-01-09 CURRENT 1936-06-25 Active
KEITH BRYAN CARNEGIE PAGE-JOHNSON PROPERTIES LIMITED Director 2017-01-09 CURRENT 1954-04-27 Active
KEITH BRYAN CARNEGIE H.NEWBURY & SON(BUILDERS)LIMITED Director 2017-01-09 CURRENT 1946-06-28 Active
KEITH BRYAN CARNEGIE ELITE HOMES (YORKSHIRE) LIMITED Director 2017-01-09 CURRENT 1980-11-26 Active
KEITH BRYAN CARNEGIE BOVIS HOMES WESSEX LIMITED Director 2017-01-09 CURRENT 1933-12-22 Active
KEITH BRYAN CARNEGIE VISTRY LIMITED Director 2017-01-09 CURRENT 1936-12-16 Active
KEITH BRYAN CARNEGIE BOVIS HOMES INSULATION LIMITED Director 2017-01-09 CURRENT 1957-09-02 Active
KEITH BRYAN CARNEGIE BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2017-01-09 CURRENT 1959-09-01 Active
KEITH BRYAN CARNEGIE BOVIS COUNTRY HOMES LIMITED Director 2017-01-09 CURRENT 1971-07-21 Active
KEITH BRYAN CARNEGIE BOVIS HOMES LIMITED Director 2017-01-09 CURRENT 1970-05-14 Active
KEITH BRYAN CARNEGIE BOVIS HOMES SCOTLAND LIMITED Director 2016-06-22 CURRENT 1969-04-10 Active
KEITH BRYAN CARNEGIE NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2006-09-26 CURRENT 2006-07-26 Active
KEITH BRYAN CARNEGIE VISTRY HOMES LIMITED Director 2005-07-01 CURRENT 1945-08-08 Active
KEITH BRYAN CARNEGIE BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED Director 2002-02-01 CURRENT 1997-08-20 Active
EARL SIBLEY IIH OAK NOM 1 LTD Director 2017-12-19 CURRENT 2013-11-28 Liquidation
EARL SIBLEY IIH OAK NOM 2 LTD Director 2017-12-19 CURRENT 2013-11-28 Liquidation
EARL SIBLEY ELITE HOMES (NORTH WEST) LIMITED Director 2015-04-16 CURRENT 1988-09-20 Active
EARL SIBLEY BOVIS HOMES FREEHOLDS LIMITED Director 2015-04-16 CURRENT 2004-11-16 Active
EARL SIBLEY NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED Director 2015-04-16 CURRENT 2006-07-26 Active
EARL SIBLEY BOVIS HOMES (BROADBRIDGE HEATH) LIMITED Director 2015-04-16 CURRENT 2012-06-20 Active
EARL SIBLEY ORCHARD HOMES (PITT MANOR) LIMITED Director 2015-04-16 CURRENT 2011-02-28 Active
EARL SIBLEY BOVIS HOMES SOUTHERN LIMITED Director 2015-04-16 CURRENT 1934-10-25 Active
EARL SIBLEY BOVIS HOMES SOUTH EAST LIMITED Director 2015-04-16 CURRENT 1956-04-19 Active
EARL SIBLEY BOVIS HOMES PROJECTS LIMITED Director 2015-04-16 CURRENT 1958-01-14 Active
EARL SIBLEY BOVIS HOMES EASTERN LIMITED Director 2015-04-16 CURRENT 1946-03-15 Active
EARL SIBLEY BOVIS HOMES BVC LTD. Director 2015-04-16 CURRENT 1962-11-06 Active
EARL SIBLEY BOVIS HOMES CORNWALL LIMITED Director 2015-04-16 CURRENT 1967-04-11 Active
EARL SIBLEY VISTRY DEVELOPMENTS LIMITED Director 2015-04-16 CURRENT 1973-05-03 Active
EARL SIBLEY GIGG LANE LIMITED Director 2015-04-16 CURRENT 1990-10-29 Active
EARL SIBLEY ELITE HOMES GROUP LIMITED Director 2015-04-16 CURRENT 1993-01-20 Active
EARL SIBLEY BOVIS HOMES (QUEST) COMPANY LIMITED Director 2015-04-16 CURRENT 1999-10-27 Active
EARL SIBLEY BOVIS HOMES SCOTLAND LIMITED Director 2015-04-16 CURRENT 1969-04-10 Active
EARL SIBLEY UNITPAGE LIMITED Director 2015-04-16 CURRENT 1985-12-03 Active
EARL SIBLEY R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED Director 2015-04-16 CURRENT 1936-06-25 Active
EARL SIBLEY PAGE-JOHNSON PROPERTIES LIMITED Director 2015-04-16 CURRENT 1954-04-27 Active
EARL SIBLEY H.NEWBURY & SON(BUILDERS)LIMITED Director 2015-04-16 CURRENT 1946-06-28 Active
EARL SIBLEY ELITE HOMES (YORKSHIRE) LIMITED Director 2015-04-16 CURRENT 1980-11-26 Active
EARL SIBLEY BOVIS HOMES WESSEX LIMITED Director 2015-04-16 CURRENT 1933-12-22 Active
EARL SIBLEY VISTRY GROUP PLC Director 2015-04-16 CURRENT 1935-11-04 Active
EARL SIBLEY VISTRY LIMITED Director 2015-04-16 CURRENT 1936-12-16 Active
EARL SIBLEY BOVIS HOMES INSULATION LIMITED Director 2015-04-16 CURRENT 1957-09-02 Active
EARL SIBLEY BOVIS HOMES MIDLANDS & NORTHERN LIMITED Director 2015-04-16 CURRENT 1959-09-01 Active
EARL SIBLEY BOVIS COUNTRY HOMES LIMITED Director 2015-04-16 CURRENT 1971-07-21 Active
EARL SIBLEY BOVIS HOMES LIMITED Director 2015-04-16 CURRENT 1970-05-14 Active
EARL SIBLEY VISTRY HOMES LIMITED Director 2015-04-16 CURRENT 1945-08-08 Active

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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR KEITH BRYAN CARNEGIE
2023-12-13Compulsory strike-off action has been discontinued
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-05-30CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02TM02Termination of appointment of Martin Trevor Digby Palmer on 2021-06-25
2021-07-02AP04Appointment of Vistry Secretary Limited as company secretary on 2021-06-25
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-01-23PSC05Change of details for Bovis Homes Limited as a person with significant control on 2020-01-03
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN TREVOR DIGBY PALMER on 2018-11-06
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
2018-07-02PSC05Change of details for Bovis Homes Limited as a person with significant control on 2018-07-02
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27CH01Director's details changed for Mr Keith Bryan Carnegie on 2017-01-27
2017-01-16AP01DIRECTOR APPOINTED MR KEITH BRYAN CARNEGIE
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RITCHIE
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0120/09/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-17AUDAUDITOR'S RESIGNATION
2015-05-27AP01DIRECTOR APPOINTED MR EARL SIBLEY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16MISCAud res sect 519
2013-09-20AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-02MISCSection 519
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-20AR0120/09/12 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-27AR0120/09/11 FULL LIST
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2011-05-23AP01DIRECTOR APPOINTED DAVID JAMES RITCHIE
2011-05-23AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2011-05-23AP01DIRECTOR APPOINTED MR DAVID NICHOLAS PEARSON
2011-05-23AP03SECRETARY APPOINTED MARTIN TREVOR DIGBY PALMER
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BANYARD
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES FROST
2011-05-19AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KILBRIDE TAVISTOCK LIMITED 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 KILBRIDE TAVISTOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KILBRIDE TAVISTOCK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of KILBRIDE TAVISTOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILBRIDE TAVISTOCK LIMITED
Trademarks
We have not found any records of KILBRIDE TAVISTOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILBRIDE TAVISTOCK LIMITED. 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 (68100 - Buying and selling of own real estate) as KILBRIDE TAVISTOCK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KILBRIDE TAVISTOCK LIMITED 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 KILBRIDE TAVISTOCK LIMITED 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 KILBRIDE TAVISTOCK LIMITED 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.