Background WavePink WaveYellow Wave

KIRKGLADE LIMITED (04229054)

KIRKGLADE LIMITED (04229054) is an active UK company. incorporated on 5 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KIRKGLADE LIMITED has been registered for 24 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
04229054
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKGLADE LIMITED

KIRKGLADE LIMITED is an active company incorporated on 5 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KIRKGLADE LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04229054

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 5 June 2001To: 5 February 2015
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 16
Loan Cleared
Nov 16
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
Director Left
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLINS, William Richard

Active
Millbank, LondonSW1P 4QP
Born May 1946
Director
Appointed 25 Oct 2007

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 28 Oct 2016

BENJAMIN, Anne

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 08 Jun 2006
Resigned 12 Jul 2019

INGHAM, Michael Harry Peter

Resigned
3 Lauriston Road, LondonSW19 4TJ
Secretary
Appointed 07 Jun 2001
Resigned 08 Jun 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 07 Jun 2001

GUBBAY, Michael David

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1963
Director
Appointed 08 Jun 2006
Resigned 27 Sept 2011

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 08 Jun 2006
Resigned 25 Oct 2007

O'DRISCOLL, Patrick Colin

Resigned
Floor, LondonSW1P 4QP
Born May 1975
Director
Appointed 03 Oct 2011
Resigned 25 Sept 2018

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 25 Sept 2018
Resigned 11 Nov 2024

TAYLOR, Paul Vincent

Resigned
Destiny, South SuttonSM2 5QS
Born October 1962
Director
Appointed 29 Nov 2001
Resigned 24 Jan 2006

TCHENGUIZ, Robert

Resigned
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 07 Jun 2001
Resigned 08 Jun 2006

TCHENGUIZ, Vincent Aziz

Resigned
3 Lees Place, LondonW1K 6LH
Born October 1956
Director
Appointed 07 Jun 2001
Resigned 08 Jun 2006

TURNER, Malcolm Robin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1935
Director
Appointed 08 Jun 2006
Resigned 06 Oct 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 05 Jun 2001
Resigned 07 Jun 2001

Persons with significant control

1

Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
17 May 2010
MG02MG02
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
18 July 2006
225Change of Accounting Reference Date
Legacy
18 July 2006
353353
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Legacy
23 March 2006
244244
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
23 March 2005
244244
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288cChange of Particulars
Legacy
2 April 2004
244244
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
25 February 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation