UKBizDB.co.uk

66 KYRLE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 66 Kyrle Road Limited. The company was founded 24 years ago and was given the registration number 04000360. The firm's registered office is in DORCHESTER. You can find them at Unity Chamber, 34 High East Street, Dorchester, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:66 KYRLE ROAD LIMITED
Company Number:04000360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unity Chamber, 34 High East Street, Dorchester, Dorset, DT1 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Chamber, 34 High East Street, Dorchester, DT1 1HA

Secretary03 May 2022Active
66, Kyrle Road, London, SW11 6BA

Director21 January 2010Active
Unity Chamber, 34 High East Street, Dorchester, DT1 1HA

Director03 May 2022Active
66, Kyrle Road, London, SW11 6BA

Secretary19 January 2011Active
Unity Chamber, 34 High East Street, Dorchester, England, DT1 1HA

Secretary24 July 2013Active
66 Kyrle Road, London, SW11 6BA

Secretary25 May 2002Active
66 Kyrle Road, London, SW11 6BA

Secretary24 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 May 2000Active
66 Kyrle Road, London, SW11 6BA

Director25 May 2002Active
21 Cornwall Grove, Chiswick, London, W4 2LB

Director24 May 2000Active
66, Kyrle Road, London, England, SW11 6BA

Director21 January 2010Active
Unity Chamber, 34 High East Street, Dorchester, England, DT1 1HA

Director24 July 2013Active
66 Kyrle Road, London, SW11 6BA

Director25 May 2002Active
66 Kyrle Road, London, SW11 6BA

Director24 May 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 May 2000Active

People with Significant Control

Miss Georgina Iona Helena Elizabeth Colquhoun
Notified on:03 May 2022
Status:Active
Date of birth:February 1993
Nationality:British
Address:Unity Chamber, 34 High East Street, Dorchester, DT1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Katherine Emma Cunniffe
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:Unity Chamber, 34 High East Street, Dorchester, DT1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
James Mang Hoo Chiu
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Address:Unity Chamber, 34 High East Street, Dorchester, DT1 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.