KILSTONE LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 8NY
Company number 05813024
Status Active
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address WHITCOMBE MONYMUSK RACING STABLES WHITCOMBE DOWN ROAD, WHITCOMBE, DORCHESTER, DORSET, DT2 8NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 058130240002, created on 1 March 2017; Registration of charge 058130240003, created on 1 March 2017. The most likely internet sites of KILSTONE LIMITED are www.kilstone.co.uk, and www.kilstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Kilstone Limited is a Private Limited Company. The company registration number is 05813024. Kilstone Limited has been working since 11 May 2006. The present status of the company is Active. The registered address of Kilstone Limited is Whitcombe Monymusk Racing Stables Whitcombe Down Road Whitcombe Dorchester Dorset Dt2 8ny. . CROWLEY, Josephine Patricia is a Director of the company. UPSHALL, Richard John is a Director of the company. Secretary LANG, David Maries has been resigned. Secretary NELSON, Elizabeth Ann Mary has been resigned. Secretary POREMA LIMITED has been resigned. Director FORBES, Nicholas Alexander has been resigned. Director HALLETT, Margaret Mary has been resigned. Director KAVANAGH, Sean has been resigned. Director NELSON, Elizabeth Ann Mary has been resigned. Director NELSON, Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CROWLEY, Josephine Patricia
Appointed Date: 05 December 2007
78 years old

Director
UPSHALL, Richard John
Appointed Date: 21 October 2013
52 years old

Resigned Directors

Secretary
LANG, David Maries
Resigned: 01 March 2007
Appointed Date: 03 August 2006

Secretary
NELSON, Elizabeth Ann Mary
Resigned: 11 September 2014
Appointed Date: 12 May 2006

Secretary
POREMA LIMITED
Resigned: 12 May 2006
Appointed Date: 11 May 2006

Director
FORBES, Nicholas Alexander
Resigned: 01 January 2008
Appointed Date: 23 August 2006
80 years old

Director
HALLETT, Margaret Mary
Resigned: 20 July 2006
Appointed Date: 18 May 2006
93 years old

Director
KAVANAGH, Sean
Resigned: 12 May 2006
Appointed Date: 11 May 2006
62 years old

Director
NELSON, Elizabeth Ann Mary
Resigned: 11 September 2014
Appointed Date: 12 May 2006
87 years old

Director
NELSON, Ronald
Resigned: 11 August 2006
Appointed Date: 12 May 2006
109 years old

Persons With Significant Control

Josephine Patricia Crowley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Upshall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KILSTONE LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
02 Mar 2017
Registration of charge 058130240002, created on 1 March 2017
02 Mar 2017
Registration of charge 058130240003, created on 1 March 2017
02 Mar 2017
Registration of charge 058130240004, created on 1 March 2017
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 57 more events
03 Jun 2006
New director appointed
03 Jun 2006
New director appointed
31 May 2006
Memorandum and Articles of Association
31 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 May 2006
Incorporation

KILSTONE LIMITED Charges

1 March 2017
Charge code 0581 3024 0004
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Land at whitcombe dorchester…
1 March 2017
Charge code 0581 3024 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Whitcombe manor racing stables and gallops whitcombe…
1 March 2017
Charge code 0581 3024 0002
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Msp Capital Limited
Description: Whitcombe monymusk racing stables whitcombe down road…
30 March 2015
Charge code 0581 3024 0001
Delivered: 1 April 2015
Status: Satisfied on 23 April 2016
Persons entitled: Barclays Bank PLC
Description: Frehold property known as whitcombe monymusk racing stables…