KITEWOOD (BROMLEY) LIMITED - LONDON
Company Profile | Company Filings |
Overview
KITEWOOD (BROMLEY) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KITEWOOD (BROMLEY) LIMITED was incorporated 11 years ago on 26/09/2012 and has the registered number: 08230417. The accounts status is DORMANT and accounts are next due on 31/01/2025.
KITEWOOD (BROMLEY) LIMITED was incorporated 11 years ago on 26/09/2012 and has the registered number: 08230417. The accounts status is DORMANT and accounts are next due on 31/01/2025.
KITEWOOD (BROMLEY) LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
7 DACRE STREET
LONDON
SW1H 0DJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREENWICH 3 LIMITED (until 25/02/2019)
GREENWICH 3 LIMITED (until 25/02/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN THERESA NICKLEN | Secretary | 2017-10-04 | CURRENT | ||
MR JOHN STEPHEN FAITH | Mar 1948 | British | Director | 2012-09-26 | CURRENT |
MR PHILIP OWEN VAN REYK | Sep 1958 | British | Director | 2019-09-02 | CURRENT |
SEAN MILLGATE | Sep 1960 | British | Director | 2017-10-04 | CURRENT |
ANNE CAROLINE NEWMAN | British | Secretary | 2012-09-26 UNTIL 2017-09-29 | RESIGNED | |
JOHN JEREMY ARTHUR COWDRY | Jul 1944 | English | Director | 2012-09-26 UNTIL 2012-09-26 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Secretary | 2012-09-26 UNTIL 2012-09-26 | RESIGNED | ||
DAVID PETER TATTERTON | Dec 1962 | British | Director | 2012-09-26 UNTIL 2013-12-31 | RESIGNED |
MRS BARBARA ANN CONDON | May 1944 | British | Director | 2012-09-26 UNTIL 2015-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kitewood Estates Limited | 2022-04-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Stephen Faith | 2016-04-06 - 2022-04-28 | 3/1948 | London | Significant influence or control |
Mr Philip Owen Van Reyk | 2016-04-06 - 2022-04-28 | 9/1958 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KITEWOOD (BROMLEY) LIMITED Filleted accounts for Companies House (small and micro) | 2024-01-24 | 30-04-2023 | £1 equity |
KITEWOOD (BROMLEY) LIMITED Filleted accounts for Companies House (small and micro) | 2023-01-11 | 30-04-2022 | £1 equity |
KITEWOOD (BROMLEY) LIMITED Filleted accounts for Companies House (small and micro) | 2022-01-11 | 30-04-2021 | £1 equity |
KITEWOOD (BROMLEY) LIMITED Filleted accounts for Companies House (small and micro) | 2020-12-10 | 30-04-2020 | £1 equity |
KITEWOOD (BROMLEY) LIMITED Filleted accounts for Companies House (small and micro) | 2020-01-30 | 30-04-2019 | £1 equity |
Greenwich 3 Limited Company Accounts | 2019-01-12 | 30-04-2018 | £1 equity |
Accounts filed on 30-04-2017 | 2017-10-13 | 30-04-2017 | £1 Cash £1 equity |
Abbreviated Company Accounts - GREENWICH 3 LIMITED | 2017-01-12 | 30-04-2016 | £1 Cash £1 equity |
Dormant Company Accounts - GREENWICH 3 LIMITED | 2015-11-19 | 30-04-2015 | £1 Cash £1 equity |