Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINLEIGH (SOUTH EAST) LIMITED
Company Information for

KINLEIGH (SOUTH EAST) LIMITED

KFH HOUSE, 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QA,
Company Registration Number
03062756
Private Limited Company
Active

Company Overview

About Kinleigh (south East) Ltd
KINLEIGH (SOUTH EAST) LIMITED was founded on 1995-05-31 and has its registered office in London. The organisation's status is listed as "Active". Kinleigh (south East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINLEIGH (SOUTH EAST) LIMITED
 
Legal Registered Office
KFH HOUSE, 5 COMPTON ROAD
WIMBLEDON
LONDON
SW19 7QA
Other companies in SW19
 
Filing Information
Company Number 03062756
Company ID Number 03062756
Date formed 1995-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:10:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINLEIGH (SOUTH EAST) 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 KINLEIGH (SOUTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PAUL ALLERTON
Company Secretary 1998-11-26
KEVIN PAUL ALLERTON
Director 1998-11-26
LEE THOMAS WATTS
Director 1995-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILLIPS
Director 1998-11-26 2015-05-31
BARRY STEER
Director 1998-11-26 2006-09-08
LISA FOSTER
Director 1998-11-26 2006-05-24
PHILIP JOHN KING
Director 1998-08-22 2006-05-03
ANNABEL BARNES
Director 1998-11-26 2004-03-15
MARK RIDDICK
Director 1998-08-22 2001-05-31
CHARLES NICHOLAS RAHDER
Director 1998-08-22 2001-02-23
WARREN MAY
Director 1998-11-26 2000-12-13
ROBERT JAMES MASON
Director 1998-10-01 2000-10-25
CHARLES NICHOLAS RAHDER
Company Secretary 1998-08-22 1998-11-26
ANDREW DAVID TOWNEND
Company Secretary 1995-08-30 1998-08-22
ANDREW DAVID TOWNEND
Director 1995-08-30 1998-08-22
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1995-05-31 1995-08-30
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1995-05-31 1995-08-30
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1995-05-31 1995-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PAUL ALLERTON ACCORDIA FINANCIAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 2004-09-07 Dissolved 2016-10-18
KEVIN PAUL ALLERTON COMPLETE CONVEYANCING LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
KEVIN PAUL ALLERTON KINLEIGH LIMITED Company Secretary 1998-11-26 CURRENT 1967-08-16 Active
KEVIN PAUL ALLERTON KINLEIGH FINANCIAL SERVICES LIMITED Company Secretary 1998-11-26 CURRENT 1992-03-27 Active
KEVIN PAUL ALLERTON KINLEIGH FOLKARD & HAYWARD LIMITED Company Secretary 1998-11-26 CURRENT 1994-09-07 Active
KEVIN PAUL ALLERTON LEVENS LIMITED Company Secretary 1998-10-01 CURRENT 1987-01-30 Dissolved 2016-03-29
KEVIN PAUL ALLERTON KEITH CARDALE GROVES (RESIDENTIAL) LIMITED Company Secretary 1998-10-01 CURRENT 1993-01-07 Dissolved 2016-06-07
KEVIN PAUL ALLERTON PRIORAGENT LIMITED Company Secretary 1998-10-01 CURRENT 1992-07-29 Dissolved 2017-01-24
KEVIN PAUL ALLERTON ACCORDIA FINANCIAL SERVICES LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2016-10-18
KEVIN PAUL ALLERTON COMPLETE CONVEYANCING LIMITED Director 2002-09-17 CURRENT 2002-02-15 Active
KEVIN PAUL ALLERTON KINLEIGH LIMITED Director 1998-11-26 CURRENT 1967-08-16 Active
KEVIN PAUL ALLERTON LEVENS LIMITED Director 1998-10-01 CURRENT 1987-01-30 Dissolved 2016-03-29
KEVIN PAUL ALLERTON KEITH CARDALE GROVES (RESIDENTIAL) LIMITED Director 1998-10-01 CURRENT 1993-01-07 Dissolved 2016-06-07
KEVIN PAUL ALLERTON PRIORAGENT LIMITED Director 1998-10-01 CURRENT 1992-07-29 Dissolved 2017-01-24
LEE THOMAS WATTS ACCORDIA FINANCIAL SERVICES LIMITED Director 2004-09-07 CURRENT 2004-09-07 Dissolved 2016-10-18
LEE THOMAS WATTS COMPLETE CONVEYANCING LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
LEE THOMAS WATTS LEVENS LIMITED Director 1998-10-01 CURRENT 1987-01-30 Dissolved 2016-03-29
LEE THOMAS WATTS KEITH CARDALE GROVES (RESIDENTIAL) LIMITED Director 1998-10-01 CURRENT 1993-01-07 Dissolved 2016-06-07
LEE THOMAS WATTS PRIORAGENT LIMITED Director 1998-10-01 CURRENT 1992-07-29 Dissolved 2017-01-24
LEE THOMAS WATTS KINLEIGH FINANCIAL SERVICES LIMITED Director 1992-03-27 CURRENT 1992-03-27 Active
LEE THOMAS WATTS KINLEIGH LIMITED Director 1991-07-30 CURRENT 1967-08-16 Active

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
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 5103728
2016-07-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 5103728
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 5103728
2014-08-05AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for John Phillips on 2013-05-16
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AR0131/05/12 ANNUAL RETURN FULL LIST
2011-07-19AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-07AR0131/05/10 ANNUAL RETURN FULL LIST
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aReturn made up to 31/05/09; full list of members
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / LEE WATTS / 01/03/2008
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: KFH HOUSE NORSTEAD PLACE ROEHAMPTON LONDON SW15 3SA
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-01-15122£ IC 5103728/4353728 02/11/06 £ SR 750000@1=750000
2006-10-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288bDIRECTOR RESIGNED
2006-06-06363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-25288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2005-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-22122£ IC 4944728/4866843 18/10/05 £ SR 77885@1=77885
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09122\00A3 IC 5103728/4944728 26/08/05 SR 159000@1=159000
2005-06-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-01-14169£ IC 5353728/5103728 17/11/04 £ SR 250000@1=250000
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17169£ IC 5616843/5353728 22/07/04 £ SR 263115@1=263115
2004-06-09288bDIRECTOR RESIGNED
2004-06-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-02123NC INC ALREADY ADJUSTED 08/02/01
2003-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-02RES12VARYING SHARE RIGHTS AND NAMES
2003-09-02RES04£ NC 5616742/5616843 08/0
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13RES04NC INC ALREADY ADJUSTED 08/02/01
2002-08-13123NC INC ALREADY ADJUSTED 08/02/01
2002-06-26288bDIRECTOR RESIGNED
2002-06-26363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363(288)SECRETARY RESIGNED
2001-06-18363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to KINLEIGH (SOUTH EAST) 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 KINLEIGH (SOUTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-23 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-04-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-12-02 Satisfied WINTERTHUR FINANCE LIMITED
RENT DEPOSIT DEED 1996-05-20 Outstanding SHOPPING CENTRES LIMITED
DEBENTURE 1995-09-16 Satisfied WINTERTHUR LIFE UK LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31

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 KINLEIGH (SOUTH EAST) LIMITED

Intangible Assets
Patents
We have not found any records of KINLEIGH (SOUTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINLEIGH (SOUTH EAST) LIMITED
Trademarks
We have not found any records of KINLEIGH (SOUTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINLEIGH (SOUTH EAST) 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 (68310 - Real estate agencies) as KINLEIGH (SOUTH EAST) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where KINLEIGH (SOUTH EAST) 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 KINLEIGH (SOUTH EAST) 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 KINLEIGH (SOUTH EAST) 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.