Background WavePink WaveYellow Wave

KILTON PROPERTIES LIMITED (03980108)

KILTON PROPERTIES LIMITED (03980108) is an active UK company. incorporated on 26 April 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KILTON PROPERTIES LIMITED has been registered for 25 years. Current directors include SEVILLE, James Lee.

Company Number
03980108
Status
active
Type
ltd
Incorporated
26 April 2000
Age
25 years
Address
Linen Hall, Room 252-254, 162-168 Regent Street, London, W1B 5TB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SEVILLE, James Lee
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILTON PROPERTIES LIMITED

KILTON PROPERTIES LIMITED is an active company incorporated on 26 April 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KILTON PROPERTIES LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

03980108

LTD Company

Age

25 Years

Incorporated 26 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Linen Hall, Room 252-254, 162-168 Regent Street London, W1B 5TB,

Previous Addresses

4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England
From: 1 November 2022To: 8 August 2023
Office 3, 56 Broadwick Street London W1F 7AJ England
From: 4 August 2022To: 1 November 2022
Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom
From: 23 August 2021To: 4 August 2022
Fourth Floor 20 Margaret Street London W1W 8RS
From: 25 September 2014To: 23 August 2021
, Fourth Floor Margaret Street, London, W1W 8RS, England
From: 27 June 2014To: 25 September 2014
, 180-186 King's Cross Road, London, WC1X 9DE
From: 18 July 2013To: 27 June 2014
, 2 Martin House 179-181, North End Road, London, W14 9NL
From: 26 April 2000To: 18 July 2013
Timeline

18 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
May 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SEVILLE, James Lee

Active
162-168 Regent Street, LondonW1B 5TB
Born May 1992
Director
Appointed 08 Aug 2023

LONDON SECRETARIES LIMITED

Resigned
5th Floor, LondonSW1Y 6AW
Corporate nominee secretary
Appointed 17 Oct 2000
Resigned 01 Jul 2005

OAKLAND SECRETARIES LTD

Resigned
20 Margaret Street, LondonW1W 8RS
Corporate secretary
Appointed 01 Jul 2005
Resigned 08 Aug 2023

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee secretary
Appointed 26 Apr 2000
Resigned 19 Oct 2000

ALEKSEEVA, Anastasia

Resigned
3 Chandos Street, LondonW1G 9JU
Born November 1987
Director
Appointed 30 Sept 2021
Resigned 25 Nov 2021

BATESON, Benjamin James Anthony

Resigned
162-168 Regent Street, LondonW1B 5TB
Born June 1988
Director
Appointed 31 Aug 2020
Resigned 08 Aug 2023

BEHAR, Amanda Jayne

Resigned
11 Sunbury Avenue, LondonNW7 3SL
Born July 1953
Director
Appointed 17 Oct 2000
Resigned 20 Oct 2003

BEHAR, Robert Jack

Resigned
11 Sunbury Avenue, LondonNW7 3SL
Born April 1949
Director
Appointed 17 Oct 2000
Resigned 02 Jul 2002

CATHERSIDES, David

Resigned
20 Margaret Street, LondonW1W 8RS
Born June 1959
Director
Appointed 23 Feb 2018
Resigned 31 Aug 2020

CHARLESWORTH, Grace Bridget

Resigned
162-168 Regent Street, LondonW1B 5TB
Born December 1993
Director
Appointed 25 Nov 2021
Resigned 08 Aug 2023

DOWSON, Simon Peter

Resigned
21 Parkside, StanleyDH9 9NW
Born December 1980
Director
Appointed 01 Jul 2005
Resigned 14 Feb 2008

GILFILLAN, Andrew James

Resigned
20 Margaret Street, LondonW1W 8RS
Born January 1982
Director
Appointed 03 Jan 2012
Resigned 15 Dec 2014

HAWES, William Robert

Resigned
124 Barrowgate Road, LondonW4 4QP
Born January 1945
Director
Appointed 20 Oct 2003
Resigned 01 Jul 2005

HAZZARD, Richard Peter

Resigned
20 Margaret Street, LondonW1W 8RS
Born May 1987
Director
Appointed 15 Dec 2014
Resigned 23 Feb 2018

TENGRA, Meher Minocher

Resigned
5 Welby Close, MaidenheadSL6 3PY
Born December 1948
Director
Appointed 14 Feb 2008
Resigned 03 Jan 2012

WHITTLE, Duncan Joseph

Resigned
3 Chandos Street, LondonW1G 9JU
Born June 1976
Director
Appointed 22 Jul 2020
Resigned 30 Sept 2021

TADCO DIRECTORS LIMITED

Resigned
6th Floor Tsl Business Centre, LondonW1U 3RF
Corporate nominee director
Appointed 26 Apr 2000
Resigned 19 Oct 2000

Persons with significant control

1

Pierluigi Burgazzi

Active
162-168 Regent Street, LondonW1B 5TB
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Legacy
16 October 2025
RP01PSC01RP01PSC01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 August 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
287Change of Registered Office
Legacy
3 November 2005
287Change of Registered Office
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
7 October 2004
244244
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2003
AAAnnual Accounts
Legacy
10 October 2003
244244
Legacy
19 September 2003
288cChange of Particulars
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
8 January 2003
287Change of Registered Office
Legacy
11 October 2002
244244
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
6 October 2002
88(3)88(3)
Legacy
6 October 2002
88(2)R88(2)R
Legacy
5 September 2002
123Notice of Increase in Nominal Capital
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Resolution
26 October 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
225Change of Accounting Reference Date
Incorporation Company
26 April 2000
NEWINCIncorporation