Background WavePink WaveYellow Wave

KILHEY COURT HOTELS LIMITED (02064348)

KILHEY COURT HOTELS LIMITED (02064348) is an active UK company. incorporated on 14 October 1986. with registered office in York. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. KILHEY COURT HOTELS LIMITED has been registered for 39 years.

Company Number
02064348
Status
active
Type
ltd
Incorporated
14 October 1986
Age
39 years
Address
Foss Islands House, York, YO31 7UJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILHEY COURT HOTELS LIMITED

KILHEY COURT HOTELS LIMITED is an active company incorporated on 14 October 1986 with the registered office located in York. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. KILHEY COURT HOTELS LIMITED was registered 39 years ago.(SIC: 55100)

Status

active

Active since 39 years ago

Company No

02064348

LTD Company

Age

39 Years

Incorporated 14 October 1986

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WATERLOO CHEMISTS (CHESTER) LIMITED
From: 14 October 1986To: 29 November 1993
Contact
Address

Foss Islands House Foss Islands Road York, YO31 7UJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 14 June 2022To: 30 December 2024
Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 21 March 2017To: 14 June 2022
1 Finsbury Circus London EC2M 7SH
From: 22 June 2011To: 21 March 2017
One St Pauls Churchyard London EC4M 8SH
From: 14 October 1986To: 22 June 2011
Timeline

13 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Oct 86
Director Left
Aug 10
Director Joined
Mar 17
Director Left
Jun 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts Amended With Made Up Date
4 August 2009
AAMDAAMD
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
9 April 2009
363aAnnual Return
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
363aAnnual Return
Auditors Resignation Company
24 November 2005
AUDAUD
Legacy
2 November 2005
155(6)a155(6)a
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 October 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
4 August 2005
AUDAUD
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
29 April 2005
288cChange of Particulars
Legacy
16 February 2005
288cChange of Particulars
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
22 March 2004
288cChange of Particulars
Legacy
19 February 2004
288cChange of Particulars
Legacy
16 February 2004
363aAnnual Return
Auditors Resignation Company
22 January 2004
AUDAUD
Legacy
15 January 2004
155(6)a155(6)a
Legacy
18 December 2003
288bResignation of Director or Secretary
Auditors Resignation Company
11 November 2003
AUDAUD
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
155(6)a155(6)a
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
287Change of Registered Office
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
25 October 1996
403aParticulars of Charge Subject to s859A
Legacy
25 October 1996
403aParticulars of Charge Subject to s859A
Legacy
26 September 1996
225(1)225(1)
Legacy
19 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Medium
29 March 1996
AAAnnual Accounts
Legacy
21 December 1995
363x363x
Legacy
29 August 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363x363x
Legacy
10 October 1994
403aParticulars of Charge Subject to s859A
Legacy
3 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
15 January 1994
288288
Legacy
21 December 1993
363x363x
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Resolution
29 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1993
288288
Legacy
30 July 1993
288288
Legacy
29 June 1993
225(1)225(1)
Legacy
4 May 1993
287Change of Registered Office
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
18 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
25 March 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
12 December 1990
363aAnnual Return
Accounts With Accounts Type Small
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
9 November 1988
403aParticulars of Charge Subject to s859A
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
3 December 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
288288
Legacy
22 October 1986
288288
Certificate Incorporation
14 October 1986
CERTINCCertificate of Incorporation
Incorporation Company
14 October 1986
NEWINCIncorporation
Legacy
14 October 1986
287Change of Registered Office
Legacy
14 October 1986
288288