Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRKWOOD PROPERTY MANAGEMENT LTD
Company Information for

KIRKWOOD PROPERTY MANAGEMENT LTD

Fawley House 2 Regatta Place, Marlow Road, Bourne End, BUCKINGHAMSHIRE, SL8 5TD,
Company Registration Number
03850986
Private Limited Company
Active

Company Overview

About Kirkwood Property Management Ltd
KIRKWOOD PROPERTY MANAGEMENT LTD was founded on 1999-09-30 and has its registered office in Bourne End. The organisation's status is listed as "Active". Kirkwood Property Management Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIRKWOOD PROPERTY MANAGEMENT LTD
 
Legal Registered Office
Fawley House 2 Regatta Place
Marlow Road
Bourne End
BUCKINGHAMSHIRE
SL8 5TD
Other companies in HP12
 
Filing Information
Company Number 03850986
Company ID Number 03850986
Date formed 1999-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-30
Latest return 2024-04-01
Return next due 2025-04-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939468272  
Last Datalog update: 2024-04-16 13:20:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKWOOD PROPERTY MANAGEMENT LTD
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 KIRKWOOD PROPERTY MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
CHARLES DUNCAN AINSWORTH
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM DAVID WHEELER
Company Secretary 2011-04-01 2017-09-01
STEPHEN PAUL GREGORY
Company Secretary 1999-09-30 2009-02-27
STEPHEN PAUL GREGORY
Director 1999-09-30 2006-05-24
RAPID COMPANY SERVICES LIMITED
Company Secretary 1999-09-30 1999-09-30
RAPID NOMINEES LIMITED
Director 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DUNCAN AINSWORTH CHARAINS 2 LIMITED Director 2002-09-20 CURRENT 2002-09-20 Dissolved 2017-09-05

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
2023-09-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-12-21AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Unit 3 Cressex Business Complex Lancaster Road High Wycombe Bucks HP12 3PY
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-04-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-04-18TM02Termination of appointment of Liam David Wheeler on 2017-09-01
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 60
2014-04-02AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-05CH01Director's details changed for Charles Duncan Ainsworth on 2012-10-01
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30MG01Particulars of a mortgage or charge / charge no: 9
2012-10-05MG01Particulars of a mortgage or charge / charge no: 8
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-25MG01Particulars of a mortgage or charge / charge no: 7
2012-04-13AR0131/03/12 FULL LIST
2011-08-02AP03SECRETARY APPOINTED LIAM DAVID WHEELER
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0131/03/11 FULL LIST
2010-05-28AA31/03/10 TOTAL EXEMPTION FULL
2010-04-16AR0131/03/10 FULL LIST
2009-05-21AA31/03/09 TOTAL EXEMPTION FULL
2009-04-16363aRETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS
2009-04-01363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GREGORY
2008-12-04363aRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION FULL
2008-05-19225PREVEXT FROM 30/09/2007 TO 31/03/2008
2007-10-04363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-02288bDIRECTOR RESIGNED
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/05
2005-10-24363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-1088(2)RAD 29/07/04--------- £ SI 98@1=98 £ IC 2/100
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-05-29395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-22363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-29395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-12363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-11288aNEW DIRECTOR APPOINTED
1999-10-1188(2)RAD 30/09/99--------- £ SI 1@1=1 £ IC 1/2
1999-10-08288bDIRECTOR RESIGNED
1999-10-08288bSECRETARY RESIGNED
1999-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KIRKWOOD PROPERTY MANAGEMENT LTD 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 KIRKWOOD PROPERTY MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-10-30 Outstanding TERENCE GEORGE EMERY, ROBERT JAMES EMERY AND GERALD IAN SWAIN
MORTGAGE 2012-10-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-08-25 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 964,758
Creditors Due Within One Year 2012-03-31 £ 826,269

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 KIRKWOOD PROPERTY MANAGEMENT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 4,576
Cash Bank In Hand 2012-03-31 £ 25,089
Shareholder Funds 2013-03-31 £ 430,025
Shareholder Funds 2012-03-31 £ 226,161
Tangible Fixed Assets 2013-03-31 £ 1,390,207
Tangible Fixed Assets 2012-03-31 £ 1,027,341

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIRKWOOD PROPERTY MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKWOOD PROPERTY MANAGEMENT LTD
Trademarks
We have not found any records of KIRKWOOD PROPERTY MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKWOOD PROPERTY MANAGEMENT LTD. 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 (68209 - Other letting and operating of own or leased real estate) as KIRKWOOD PROPERTY MANAGEMENT LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KIRKWOOD PROPERTY MANAGEMENT LTD 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 KIRKWOOD PROPERTY MANAGEMENT LTD 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 KIRKWOOD PROPERTY MANAGEMENT LTD 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.