12 KILDARE GARDENS LIMITED - LONDON
Company Profile | Company Filings |
Overview
12 KILDARE GARDENS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
12 KILDARE GARDENS LIMITED was incorporated 24 years ago on 05/07/1999 and has the registered number: 03800643. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
12 KILDARE GARDENS LIMITED was incorporated 24 years ago on 05/07/1999 and has the registered number: 03800643. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
12 KILDARE GARDENS LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
5 - 7 HILLGATE STREET
LONDON
W8 7SP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HILLGATE MANAGEMENT LTD | Corporate Secretary | 2022-07-12 | CURRENT | ||
MR DAVID EDWARD PRESTON | Feb 1968 | British | Director | 2019-07-05 | CURRENT |
PRADIP PATEL | Aug 1956 | British | Director | 1999-07-05 | CURRENT |
MRS MICHELLE TERESA KENNEDY | Feb 1983 | British | Director | 2011-04-06 | CURRENT |
MR CHARLES DIONYSIUS AVIS | Nov 1959 | British | Director | 2000-02-18 | CURRENT |
CCF INVESTMENTS LIMITED | Corporate Director | 2022-11-08 | CURRENT | ||
BLACKFRIAR DIRECTORS LIMITED | Corporate Nominee Director | 1999-07-05 UNTIL 1999-07-05 | RESIGNED | ||
BLACKFRIAR SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-07-05 UNTIL 1999-07-05 | RESIGNED | ||
AMANDA JANE WELBORN | Jan 1962 | British | Director | 1999-07-05 UNTIL 2001-09-07 | RESIGNED |
MR ROBIN EDWARD THOMAS WATERHOUSE | Aug 1987 | British | Director | 2010-07-05 UNTIL 2019-07-04 | RESIGNED |
MR MICHAEL THOMAS WATERHOUSE | May 1949 | British | Director | 2000-02-16 UNTIL 2010-07-20 | RESIGNED |
MR MICHAEL LEWINGTON SWEETMAN | Dec 1972 | British | Director | 2001-09-07 UNTIL 2022-06-24 | RESIGNED |
MR BRYAN DENNIS MARCO | Sep 1951 | British | Director | 2000-02-18 UNTIL 2011-04-05 | RESIGNED |
PAUL BULLEN-SMITH | Dec 1957 | British | Director | 2000-05-12 UNTIL 2000-05-12 | RESIGNED |
MR MICHAEL LEWINGTON SWEETMAN | Dec 1972 | British | Secretary | 2001-09-07 UNTIL 2022-06-24 | RESIGNED |
AMANDA JANE WELBORN | Jan 1962 | British | Secretary | 1999-07-05 UNTIL 2001-09-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
12 Kildare Gardens Limited | 2023-04-25 | 31-07-2022 | £747 equity |
12 Kildare Gardens Limited - Filleted accounts | 2021-09-30 | 31-07-2021 | £-2,656 equity |
12 Kildare Gardens Limited - Filleted accounts | 2020-10-06 | 31-07-2020 | £-4,900 equity |
12 Kildare Gardens Limited - Filleted accounts | 2019-10-30 | 31-07-2019 | £-1,398 equity |
12 Kildare Gardens Limited - Filleted accounts | 2018-10-17 | 31-07-2018 | £-4,105 equity |
12 Kildare Gardens Limited - Filleted accounts | 2017-12-06 | 31-07-2017 | £-2,283 equity |
12 Kildare Gardens Limited - Abbreviated accounts | 2017-03-14 | 31-07-2016 | £6,147 Cash |
12 Kildare Gardens Limited - Abbreviated accounts | 2015-09-24 | 31-07-2015 | £3,792 Cash |
12 Kildare Gardens Limited - Abbreviated accounts | 2015-03-19 | 31-07-2014 | £11 Cash |