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

KILMENY HOUSE LIMITED

FLAT 4, 36 ARTERBERRY ROAD, LONDON, SW20 8AQ,
Company Registration Number
00982933
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kilmeny House Ltd
KILMENY HOUSE LIMITED was founded on 1970-06-24 and has its registered office in London. The organisation's status is listed as "Active". Kilmeny House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KILMENY HOUSE LIMITED
 
Legal Registered Office
FLAT 4
36 ARTERBERRY ROAD
LONDON
SW20 8AQ
Other companies in SM2
 
Filing Information
Company Number 00982933
Company ID Number 00982933
Date formed 1970-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/07/2022
Account next due 30/04/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 12:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILMENY HOUSE 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 KILMENY HOUSE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ROSINA BENNETT
Director 2004-10-20
PIETRO FABBRI
Director 2017-02-25
RICHARD CHARLES HARRIS
Director 2006-09-19
ZENA POND
Director 2012-04-01
GEORGE READ
Director 1998-04-06
NICK WALKER
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIOTR JUNG
Company Secretary 2016-06-02 2017-03-29
PIETRO FABBRI
Director 2015-05-29 2016-04-27
JULIAN DAVID DODDS
Director 2013-08-22 2014-11-11
ELAINE GALITZINE
Director 1991-10-23 2014-05-28
CAROLINE FITZPATRICK
Company Secretary 2012-07-12 2013-08-28
WILLIAM CUTLER
Director 2007-06-30 2013-01-31
ELAINE SOPHIE ANNA GALITZINE
Company Secretary 2012-03-28 2012-07-12
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2012-01-24 2012-03-28
ELAINE SOPHIE ANNA GALITZINE
Company Secretary 2011-06-19 2012-01-24
RICHARD HOWELL
Company Secretary 2007-06-30 2011-06-19
ELAINE GALITZINE
Company Secretary 2006-11-14 2007-06-30
MARC STUART HARDWICK
Director 2003-03-24 2007-06-30
MARC STUART HARDWICK
Company Secretary 2006-06-08 2007-02-16
RICHARD ANTONY BAILEY
Director 1999-12-12 2006-09-19
RICHARD ANTONY BAILEY
Company Secretary 2005-07-13 2006-06-08
CAROL HARRIS
Company Secretary 2003-05-23 2005-07-13
JUDITH CATHARINE JONES
Company Secretary 2002-11-06 2003-05-13
ELAINE GALITZINE
Company Secretary 2000-02-01 2002-11-06
GREG ANDREW HARMAN
Company Secretary 1999-04-23 1999-12-16
GREG ANDREW HARMAN
Director 1997-11-12 1999-12-16
MICHAEL JOHN CRADDOCK
Company Secretary 1997-11-01 1999-04-23
MICHAEL JOHN CRADDOCK
Director 1993-12-17 1999-04-23
ANGELA BOLLAND
Director 1995-11-07 1998-04-01
STUART JAMES MURRAY
Company Secretary 1997-03-10 1997-11-01
JOYCE MARGARET WHALE
Company Secretary 1996-01-01 1997-03-10
ELSIE PATRICIA GERTRUDE O'BRIEN
Company Secretary 1993-04-24 1996-01-12
PATRICIA HELEN GEORGESCU
Company Secretary 1991-10-23 1993-04-23
SIDNEY GEORGE FERRIS
Director 1992-10-19 1993-04-01
ELSA MARY FERRIS
Director 1991-10-23 1992-04-12

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
2023-10-25CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 30/07/22
2022-12-21REGISTERED OFFICE CHANGED ON 21/12/22 FROM Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom
2022-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/22 FROM Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/21
2022-02-15DIRECTOR APPOINTED MR PIOTR JUNG
2022-02-15AP01DIRECTOR APPOINTED MR PIOTR JUNG
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO FABBRI
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/07/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-30AP01DIRECTOR APPOINTED MR RICHARD GEORGE HOLLIDAY
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ZENA POND
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Kilmeny House 36 Arterberry Road London SW20 8AQ England
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-17TM02Termination of appointment of Broadstairs Company Secretaries Limited on 2018-11-16
2018-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/18 FROM Kent Innovations Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-24AP04Appointment of Broadstairs Company Secretaries Limited as company secretary on 2017-11-16
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/17 FROM Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-03-31AP01DIRECTOR APPOINTED MR PIETRO FABBRI
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PIOTR JUNG
2017-03-29TM02Termination of appointment of Piotr Jung on 2017-03-29
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2016-06-03AP03Appointment of Piotr Jung as company secretary on 2016-06-02
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO FABBRI
2016-04-22AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2015-12-22AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED PIETRO FABBRI
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID DODDS
2014-12-08AR0113/10/14 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR PIOTR JUNG
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM Bridge House Restmor Way Wallington Surrey SM6 7AH
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GALITZINE
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-10-21AR0113/10/13 NO MEMBER LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS ELAINE GALITZINE / 13/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK WALKER / 13/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE READ / 13/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HARRIS / 13/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID DODDS / 13/10/2013
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSINA BENNETT / 13/10/2013
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 4 CASTLE STREET KINGSTON UPON THAMES SURREY KT1 1SS UNITED KINGDOM
2013-09-10AP01DIRECTOR APPOINTED MR JULIAN DAVID DODDS
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE FITZPATRICK
2013-03-25AP01DIRECTOR APPOINTED MR NICK WALKER
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CUTLER
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-10-20AR0113/10/12 NO MEMBER LIST
2012-07-30AP01DIRECTOR APPOINTED MRS ZENA POND
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY ELAINE GALITZINE
2012-07-24AP03SECRETARY APPOINTED CAROLINE FITZPATRICK
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM FLAT 4 36 ARTERBERRY ROAD LONDON SW20 8AQ UNITED KINGDOM
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF UNITED KINGDOM
2012-03-28AP03SECRETARY APPOINTED ELAINE SOPHIE ANNA GALITZINE
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD
2012-03-28AA01PREVSHO FROM 31/12/2011 TO 31/07/2011
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2012 FROM FLAT 4 36 ARTERBERRY ROAD LONDON SW20 8AQ UNITED KINGDOM
2012-01-24AP04CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY ELAINE GALITZINE
2012-01-24AA01PREVEXT FROM 31/07/2011 TO 31/12/2011
2011-10-19AR0113/10/11 NO MEMBER LIST
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM FLAT 7 KILMENY HOUSE 36 ARTERBERRY ROAD WIMBLEDON LONDON SW20 8AQ
2011-06-20AP03SECRETARY APPOINTED MS ELAINE SOPHIE ANNA GALITZINE
2011-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWELL
2011-06-19TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOWELL
2011-03-25AA31/07/10 TOTAL EXEMPTION FULL
2010-10-13AR0113/10/10 NO MEMBER LIST
2010-03-25AA31/07/09 TOTAL EXEMPTION FULL
2009-11-16AR0113/10/09 NO MEMBER LIST
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PRINCESS ELAINE GALITZINE / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE READ / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOWELL / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HARRIS / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CUTLER / 13/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ROSINA BENNETT / 13/10/2009
2009-05-20AA31/07/08 TOTAL EXEMPTION FULL
2008-10-14363aANNUAL RETURN MADE UP TO 13/10/08
2008-05-23AA31/07/07 TOTAL EXEMPTION FULL
2007-11-08363aANNUAL RETURN MADE UP TO 13/10/07
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: FLAT 2 KILMENY HOUSE 36 ARTERBERRY ROAD WIMBLEDON LONDON SW20 8AQ
2007-05-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-03-22288aNEW SECRETARY APPOINTED
2007-02-27288bSECRETARY RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-30
Annual Accounts
2020-07-30
Annual Accounts
2021-07-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILMENY HOUSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 775

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KILMENY HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILMENY HOUSE LIMITED
Trademarks
We have not found any records of KILMENY HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILMENY HOUSE 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 (98000 - Residents property management) as KILMENY HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KILMENY HOUSE 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 KILMENY HOUSE 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 KILMENY HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4