Background WavePink WaveYellow Wave

KITEWOOD PROJECTS LIMITED (03759193)

KITEWOOD PROJECTS LIMITED (03759193) is an active UK company. incorporated on 26 April 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KITEWOOD PROJECTS LIMITED has been registered for 26 years. Current directors include FAITH, John Stephen, VAN REYK, Philip Owen.

Company Number
03759193
Status
active
Type
ltd
Incorporated
26 April 1999
Age
26 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAITH, John Stephen, VAN REYK, Philip Owen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITEWOOD PROJECTS LIMITED

KITEWOOD PROJECTS LIMITED is an active company incorporated on 26 April 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KITEWOOD PROJECTS LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03759193

LTD Company

Age

26 Years

Incorporated 26 April 1999

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 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 27 April 2022
20 St Dunstans Hill London EC3R 8HL
From: 12 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ
From: 26 April 1999To: 12 April 2013
Timeline

15 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Funding Round
Jan 12
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Oct 18
Loan Cleared
Oct 19
Owner Exit
May 22
Owner Exit
May 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 31 Dec 2013

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 01 Nov 2018

CONDON, Barbara Ann

Resigned
Invicta Business Park, SevenoaksTN15 7RJ
Secretary
Appointed 26 Apr 1999
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 27 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Apr 1999
Resigned 26 Apr 1999

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 26 Apr 1999
Resigned 30 Apr 2015

FAITH, Carole Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born November 1958
Director
Appointed 26 Apr 1999
Resigned 01 Sept 2015

TATTERTON, David Peter

Resigned
St Dunstans Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 26 Apr 1999
Resigned 31 Dec 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Apr 1999
Resigned 26 Apr 1999

Persons with significant control

3

1 Active
2 Ceased
Dacre Street, LondonSW1H 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2022

Mr Philip Owen Van Reyk

Ceased
Dacre Street, LondonSW1H 0DJ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr John Stephen Faith

Ceased
Dacre Street, LondonSW1H 0DJ
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Legacy
22 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Legacy
8 February 2018
PARENT_ACCPARENT_ACC
Legacy
2 February 2018
AGREEMENT2AGREEMENT2
Legacy
2 February 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2017
AAAnnual Accounts
Legacy
13 March 2017
PARENT_ACCPARENT_ACC
Legacy
28 February 2017
GUARANTEE2GUARANTEE2
Legacy
28 February 2017
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Legacy
8 September 2012
MG01MG01
Legacy
19 May 2012
MG01MG01
Legacy
19 May 2012
MG01MG01
Legacy
19 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Legacy
8 May 2012
MG02MG02
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Capital Allotment Shares
20 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Legacy
30 September 2011
MG01MG01
Miscellaneous
31 May 2011
MISCMISC
Miscellaneous
31 May 2011
MISCMISC
Auditors Resignation Company
12 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Legacy
5 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Legacy
19 February 2003
288cChange of Particulars
Legacy
17 December 2002
288cChange of Particulars
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
288cChange of Particulars
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
287Change of Registered Office
Incorporation Company
26 April 1999
NEWINCIncorporation