Background WavePink WaveYellow Wave

KYLEFIELD LIMITED (01171874)

KYLEFIELD LIMITED (01171874) is an active UK company. incorporated on 28 May 1974. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KYLEFIELD LIMITED has been registered for 51 years. Current directors include HORTON, Gary Alan.

Company Number
01171874
Status
active
Type
ltd
Incorporated
28 May 1974
Age
51 years
Address
Victoria House, Dartford, DA1 5AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HORTON, Gary Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYLEFIELD LIMITED

KYLEFIELD LIMITED is an active company incorporated on 28 May 1974 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KYLEFIELD LIMITED was registered 51 years ago.(SIC: 68100)

Status

active

Active since 51 years ago

Company No

01171874

LTD Company

Age

51 Years

Incorporated 28 May 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Victoria House Victoria Road Dartford, DA1 5AJ,

Timeline

4 key events • 1974 - 2021

Funding Officers Ownership
Company Founded
May 74
Loan Cleared
Jan 14
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STANLEY, Larry Alexander Leonidas

Active
Dartford, DartfordDA1 9NB
Secretary
Appointed 23 Dec 1998

HORTON, Gary Alan

Active
Dartford, DartfordDA1 9NB
Born February 1974
Director
Appointed 16 Jul 2021

BUTLER, Raymond

Resigned
Victoria House, DartfordDA1 5AJ
Secretary
Appointed N/A
Resigned 06 Oct 1999

BUTLER, Raymond

Resigned
Dartford, DartfordDA1 9NB
Born January 1952
Director
Appointed N/A
Resigned 16 Jul 2021

HORTON, Peter Alan

Resigned
Victoria House Victoria Industrial Park, DartfordDA1 5AJ
Born April 1949
Director
Appointed N/A
Resigned 23 Dec 1998

RITCHIE, Bruce Weir

Resigned
68b Hamilton Terrace, LondonNW8 9UJ
Born February 1965
Director
Appointed 11 Aug 2005
Resigned 20 Sept 2006

Persons with significant control

1

Fort Knight Group Limited

Active
10 Victors Way, BarnetEN5 5TZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
19 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date
5 October 2009
AR01AR01
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
19 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
287Change of Registered Office
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 December 2003
AAAnnual Accounts
Legacy
24 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 1999
AAAnnual Accounts
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1998
AAAnnual Accounts
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1997
AAAnnual Accounts
Legacy
21 January 1997
225(1)225(1)
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 1994
AAAnnual Accounts
Resolution
8 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
7 December 1992
287Change of Registered Office
Legacy
16 November 1992
287Change of Registered Office
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
30 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
24 April 1990
225(1)225(1)
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
18 April 1989
288288
Legacy
17 February 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Legacy
18 February 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
287Change of Registered Office
Incorporation Company
28 May 1974
NEWINCIncorporation