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

KIRKINTILLOCH ASSETS LIMITED

1st Floor Rico House George Strreet, Prestwich, Manchester, LANCASHIRE, M25 9WS,
Company Registration Number
09482134
Private Limited Company
Active

Company Overview

About Kirkintilloch Assets Ltd
KIRKINTILLOCH ASSETS LIMITED was founded on 2015-03-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Kirkintilloch Assets Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KIRKINTILLOCH ASSETS LIMITED
 
Legal Registered Office
1st Floor Rico House George Strreet
Prestwich
Manchester
LANCASHIRE
M25 9WS
 
Previous Names
DEWCROFT ESTATES LIMITED23/03/2015
Filing Information
Company Number 09482134
Company ID Number 09482134
Date formed 2015-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-03-10
Return next due 2024-03-24
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 02:05:22
Primary Source:Companies House
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 KIRKINTILLOCH ASSETS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH ROBERTS
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SPENCER BERKELEY
Director 2015-03-20 2015-03-24
MARION BLACK
Director 2015-03-10 2015-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH ROBERTS SCUNTHORPE PARISH ASSETS (NO 2) LIMITED Director 2016-06-16 CURRENT 2015-11-04 Active
JOSEPH ROBERTS SCUNTHORPE PARISH ASSETS LIMITED Director 2016-06-16 CURRENT 2015-11-04 Active
JOSEPH ROBERTS CRAWLEY RETAIL LIMITED Director 2015-12-23 CURRENT 2012-11-01 Active
JOSEPH ROBERTS CRAWLEY RETAIL (NO 2) LIMITED Director 2015-12-23 CURRENT 2013-03-08 Active
JOSEPH ROBERTS BELFAST NELLA ASSETS (NO 2) LIMITED Director 2015-11-19 CURRENT 2015-11-18 Active
JOSEPH ROBERTS BELFAST NELLA ASSETS LIMITED Director 2015-11-19 CURRENT 2015-11-18 Active
JOSEPH ROBERTS COATBRIDGE ASSETS LIMITED Director 2015-11-03 CURRENT 2015-09-27 Active - Proposal to Strike off
JOSEPH ROBERTS CLAY FLATTS ASSETS LIMITED Director 2015-08-17 CURRENT 2015-07-08 Active - Proposal to Strike off
JOSEPH ROBERTS CLAY FLATTS ASSETS (NO 2) LIMITED Director 2015-08-17 CURRENT 2015-07-08 Active - Proposal to Strike off
JOSEPH ROBERTS BELFAST SPRINGVALE ASSETS LIMITED Director 2015-07-30 CURRENT 2015-07-08 Active
JOSEPH ROBERTS BELFAST SPRINGVALE ASSETS (NO 2) LIMITED Director 2015-07-30 CURRENT 2015-07-21 Active
JOSEPH ROBERTS NEATH RETAIL ASSETS LIMITED Director 2015-07-17 CURRENT 2015-07-08 Active
JOSEPH ROBERTS NEATH RETAIL ASSETS (NO 2) LIMITED Director 2015-07-17 CURRENT 2015-07-08 Active
JOSEPH ROBERTS MILTON KEYNES ASSETS (NO 2) LIMITED Director 2015-07-01 CURRENT 2014-01-14 Dissolved 2018-05-22
JOSEPH ROBERTS MILTON KEYNES ASSETS LIMITED Director 2015-07-01 CURRENT 2014-01-14 Dissolved 2018-05-22
JOSEPH ROBERTS LISBURN ASSETS (NO 2) LIMITED Director 2015-06-12 CURRENT 2015-06-01 Active
JOSEPH ROBERTS LISBURN ASSETS LIMITED Director 2015-06-12 CURRENT 2015-06-01 Active
JOSEPH ROBERTS BELFAST VICTORIA ASSETS LIMITED Director 2015-02-09 CURRENT 2015-02-05 Active
JOSEPH ROBERTS BELFAST VICTORIA ASSETS (NO 2) LIMITED Director 2015-02-09 CURRENT 2015-02-05 Active
JOSEPH ROBERTS STEVENAGE ASSETS LIMITED Director 2014-07-15 CURRENT 2013-04-26 Active
JOSEPH ROBERTS STEVENAGE ASSETS (NO 2) LIMITED Director 2014-07-15 CURRENT 2013-05-13 Active
JOSEPH ROBERTS HOLBECK ASSETS (NO 4) LIMITED Director 2014-07-10 CURRENT 2014-06-13 Active
JOSEPH ROBERTS HOLBECK ASSETS (NO 3) LIMITED Director 2014-07-10 CURRENT 2014-06-13 Active
JOSEPH ROBERTS ELLON ASSETS LIMITED Director 2013-10-04 CURRENT 2013-09-12 Active
JOSEPH ROBERTS RISBOROUGH ASSETS (NO 2) LIMITED Director 2012-12-20 CURRENT 2012-12-13 Dissolved 2018-06-05
JOSEPH ROBERTS RISBOROUGH ASSETS LIMITED Director 2012-12-20 CURRENT 2012-12-13 Dissolved 2018-06-05
JOSEPH ROBERTS ALPHA COURT ESTATES (NO 2) LIMITED Director 2012-12-11 CURRENT 2012-11-30 Active - Proposal to Strike off
JOSEPH ROBERTS LINCOLN ASSETS (NO 2) LIMITED Director 2012-07-25 CURRENT 2010-05-25 Dissolved 2014-01-07
JOSEPH ROBERTS LINCOLN ASSETS LIMITED Director 2012-07-25 CURRENT 2010-05-25 Dissolved 2014-01-07
JOSEPH ROBERTS TAMRANGE ASSETS LIMITED Director 2012-07-16 CURRENT 2012-07-13 Dissolved 2016-09-13
JOSEPH ROBERTS WESTON SUPER MARE ASSETS (NO 2) LIMITED Director 2012-06-22 CURRENT 2012-06-20 Dissolved 2016-04-19
JOSEPH ROBERTS WESTON SUPER MARE ASSETS LIMITED Director 2012-06-22 CURRENT 2012-06-21 Dissolved 2016-04-19
JOSEPH ROBERTS LEEDS FH LIMITED Director 2012-04-30 CURRENT 2012-04-17 Active - Proposal to Strike off
JOSEPH ROBERTS LEEDS FH (NO 2) LIMITED Director 2012-04-30 CURRENT 2012-04-17 Active - Proposal to Strike off
JOSEPH ROBERTS BANGOR ASSETS LTD Director 2011-03-09 CURRENT 2010-08-10 Active - Proposal to Strike off
JOSEPH ROBERTS BANGOR ASSETS (NO 2) LTD Director 2011-03-09 CURRENT 2010-08-10 Active - Proposal to Strike off
JOSEPH ROBERTS ABERDEEN ASSETS LIMITED Director 2011-03-04 CURRENT 2010-09-22 Dissolved 2015-03-10
JOSEPH ROBERTS MYON LIMITED Director 2010-10-04 CURRENT 2010-09-22 Active
JOSEPH ROBERTS BRADFORD ASSETS (NO 2) LIMITED Director 2009-11-12 CURRENT 2008-09-02 Dissolved 2015-01-13
JOSEPH ROBERTS OCTANE ASSETS (NO 2) LTD Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-03-22
JOSEPH ROBERTS OCTANE ASSETS LTD Director 2009-11-12 CURRENT 2009-11-12 Dissolved 2016-03-22
JOSEPH ROBERTS MIDPOINT ASSETS (NO 2) LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
JOSEPH ROBERTS MIDPOINT ASSETS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
JOSEPH ROBERTS CHESSINGTON ASSETS (NO 2) LIMITED Director 2009-10-26 CURRENT 2009-10-23 Dissolved 2014-05-20
JOSEPH ROBERTS CHESSINGTON ASSETS LIMITED Director 2009-10-26 CURRENT 2009-10-23 Dissolved 2014-05-20
JOSEPH ROBERTS PAISLEY ASSETS LIMITED Director 2009-08-25 CURRENT 2009-08-21 Active - Proposal to Strike off
JOSEPH ROBERTS MINTO ASSETS LIMITED Director 2009-08-04 CURRENT 2009-05-14 Dissolved 2014-12-09

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340007
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340008
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340004
2023-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340004
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340005
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340006
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340006
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 094821340013
2022-11-08REGISTRATION OF A CHARGE / CHARGE CODE 094821340013
2022-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340013
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 094821340012
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340012
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 094821340009
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 094821340010
2022-11-04REGISTRATION OF A CHARGE / CHARGE CODE 094821340011
2022-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340011
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-09-07Change of details for Tatzil Charitable Trust as a person with significant control on 2022-06-29
2022-09-07PSC05Change of details for Tatzil Charitable Trust as a person with significant control on 2022-06-29
2022-08-11PSC05Change of details for Tatzil Charitable Trust as a person with significant control on 2022-08-11
2022-07-04Notification of Tatzil Charitable Trust as a person with significant control on 2022-06-29
2022-07-04PSC02Notification of Tatzil Charitable Trust as a person with significant control on 2022-06-29
2022-06-29PSC07CESSATION OF ARRAN IAN WACKS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2021-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11PSC04Change of details for Mr Arran Ian Wacks as a person with significant control on 2019-03-10
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Maybrook House 40 Blackfriars Street Manchester M3 2EG England
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340001
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340008
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340008
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340007
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340007
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340006
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340006
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340005
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340005
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340003
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340003
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340002
2017-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094821340002
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340004
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340004
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-03-11AR0110/03/16 FULL LIST
2016-03-11AR0110/03/16 FULL LIST
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340003
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340003
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340002
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340002
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340001
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094821340001
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARION BLACK
2015-03-24AP01DIRECTOR APPOINTED MR JOSEPH ROBERTS
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER BERKELEY
2015-03-23RES15CHANGE OF NAME 20/03/2015
2015-03-23CERTNMCompany name changed dewcroft estates LIMITED\certificate issued on 23/03/15
2015-03-20AP01DIRECTOR APPOINTED MR ANDREW BERKELEY
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-10NEWINCNew incorporation
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 KIRKINTILLOCH ASSETS 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 KIRKINTILLOCH ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of KIRKINTILLOCH ASSETS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KIRKINTILLOCH ASSETS LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where KIRKINTILLOCH ASSETS 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 KIRKINTILLOCH ASSETS 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 KIRKINTILLOCH ASSETS 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.