KIRKBY HOMES (SUNNINGDALE) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9AN

Company number 08721506
Status Active
Incorporation Date 7 October 2013
Company Type Private Limited Company
Address 1ST FLOOR OFFICES, 189-193 EARLS COURT ROAD, LONDON, SW5 9AN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Satisfaction of charge 087215060012 in full; Amended full accounts made up to 31 December 2015. The most likely internet sites of KIRKBY HOMES (SUNNINGDALE) LIMITED are www.kirkbyhomessunningdale.co.uk, and www.kirkby-homes-sunningdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Kirkby Homes Sunningdale Limited is a Private Limited Company. The company registration number is 08721506. Kirkby Homes Sunningdale Limited has been working since 07 October 2013. The present status of the company is Active. The registered address of Kirkby Homes Sunningdale Limited is 1st Floor Offices 189 193 Earls Court Road London Sw5 9an. . PROSSER, Terry John is a Secretary of the company. KIRKBY, David Struthers is a Director of the company. LE MAISTRE, Thomas Charles is a Director of the company. PROSSER, Terry John is a Director of the company. Director KIRKBY, David Struthers has been resigned. Director LEVER, Gary Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PROSSER, Terry John
Appointed Date: 07 October 2013

Director
KIRKBY, David Struthers
Appointed Date: 18 January 2014
51 years old

Director
LE MAISTRE, Thomas Charles
Appointed Date: 22 February 2016
44 years old

Director
PROSSER, Terry John
Appointed Date: 19 June 2015
49 years old

Resigned Directors

Director
KIRKBY, David Struthers
Resigned: 18 November 2013
Appointed Date: 07 October 2013
51 years old

Director
LEVER, Gary Thomas
Resigned: 19 June 2015
Appointed Date: 07 October 2013
70 years old

Persons With Significant Control

Sir David Roderick Kirch
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

KIRKBY HOMES (SUNNINGDALE) LIMITED Events

28 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Feb 2017
Satisfaction of charge 087215060012 in full
21 Nov 2016
Amended full accounts made up to 31 December 2015
12 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Registration of charge 087215060016, created on 16 September 2016
...
... and 29 more events
20 Mar 2014
Previous accounting period shortened from 31 October 2014 to 31 December 2013
08 Feb 2014
Appointment of Mr David Struthers Kirkby as a director
18 Nov 2013
Termination of appointment of David Kirkby as a director
17 Oct 2013
Appointment of Mr David Struthers Kirkby as a director
07 Oct 2013
Incorporation
Statement of capital on 2013-10-07
  • GBP 2

KIRKBY HOMES (SUNNINGDALE) LIMITED Charges

16 September 2016
Charge code 0872 1506 0016
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land lying to the north west of wrecclesham hill…
8 February 2016
Charge code 0872 1506 0015
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property situate at and known as central…
27 January 2016
Charge code 0872 1506 0014
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Winchfield lodge, old potbridge road, winchfield, hook RG27…
13 January 2016
Charge code 0872 1506 0013
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at winkworth business park, london road, hartley…
9 November 2015
Charge code 0872 1506 0012
Delivered: 9 November 2015
Status: Satisfied on 28 February 2017
Persons entitled: Close Brothers Limited
Description: The gold cup, 102 fernbank road, ascot SL5 8JN - title…
12 October 2015
Charge code 0872 1506 0011
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Hanover house, 1 station parade, virginia water GU25 4AA…
15 July 2015
Charge code 0872 1506 0010
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Orchard lea cottage, winkfield lane, winkfield, windsor SL4…
15 July 2015
Charge code 0872 1506 0009
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land at the rear of 29-30 market place, wokingham RG40 1AP…
29 May 2015
Charge code 0872 1506 0008
Delivered: 1 June 2015
Status: Satisfied on 8 October 2015
Persons entitled: Close Brothers Limited
Description: Land at wellington business park, dukes ride, crowthorne…
2 March 2015
Charge code 0872 1506 0007
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Inglemere house, waterloo road, crowthorne RG45 7NW - title…
4 February 2015
Charge code 0872 1506 0006
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land adjoining southborough lodge, elstead road…
4 February 2015
Charge code 0872 1506 0005
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land adjoining southborough lodge, elstead road…
6 November 2014
Charge code 0872 1506 0004
Delivered: 6 November 2014
Status: Satisfied on 8 October 2015
Persons entitled: Close Brothers Limited
Description: Units 35-38 (inclusive) wellington business park, dukes…
6 November 2014
Charge code 0872 1506 0003
Delivered: 6 November 2014
Status: Satisfied on 8 October 2015
Persons entitled: Close Brothers Limited
Description: Units 35-38 (inclusive) wellington business park, dukes…
1 August 2014
Charge code 0872 1506 0002
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The mitre, oxford road, clewer, windsor SL4 5DX. Title…
1 August 2014
Charge code 0872 1506 0001
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The mitre, oxford road, clewer, windsor SL4 5DX. Title…