Background WavePink WaveYellow Wave

KITEWOOD HOLDINGS LIMITED (04334155)

KITEWOOD HOLDINGS LIMITED (04334155) is an active UK company. incorporated on 4 December 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. KITEWOOD HOLDINGS LIMITED has been registered for 24 years. Current directors include FAITH, Daniel James, FAITH, John Stephen, MEREDITH, Anthony Noel and 2 others.

Company Number
04334155
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FAITH, Daniel James, FAITH, John Stephen, MEREDITH, Anthony Noel, VAN REYK, Philip Owen, VAN REYK, Rosanna Mary
SIC Codes
41100, 68100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITEWOOD HOLDINGS LIMITED

KITEWOOD HOLDINGS LIMITED is an active company incorporated on 4 December 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. KITEWOOD HOLDINGS LIMITED was registered 24 years ago.(SIC: 41100, 68100, 70100)

Status

active

Active since 24 years ago

Company No

04334155

LTD Company

Age

24 Years

Incorporated 4 December 2001

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 4 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
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 Dunstan's Hill London EC3R 8HL
From: 15 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ
From: 4 December 2001To: 15 April 2013
Timeline

17 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Joined
Oct 15
Loan Secured
Dec 16
Director Joined
Oct 17
Loan Secured
Dec 20
Director Joined
Nov 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

NICKLEN, Susan Theresa

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

FAITH, Daniel James

Active
Dacre Street, LondonSW1H 0DJ
Born January 1975
Director
Appointed 01 Sept 2015

FAITH, John Stephen

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

MEREDITH, Anthony Noel

Active
Dacre Street, LondonSW1H 0DJ
Born December 1955
Director
Appointed 04 Nov 2021

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 01 Sept 2015

VAN REYK, Rosanna Mary

Active
Dacre Street, LondonSW1H 0DJ
Born November 1987
Director
Appointed 07 Sept 2015

CONDON, Barbara Ann

Resigned
Invicta Business Park, SevenoaksTN15 7RJ
Secretary
Appointed 04 Dec 2001
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 04 Dec 2001
Resigned 04 Dec 2001

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 04 Dec 2001
Resigned 30 Apr 2015

FAITH, Carole Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born November 1958
Director
Appointed 04 Dec 2001
Resigned 01 Sept 2015

MILLGATE, Sean

Resigned
Dacre Street, LondonSW1H 0DJ
Born September 1960
Director
Appointed 04 Oct 2017
Resigned 30 Apr 2024

TATTERTON, David Peter

Resigned
St Dunstan's Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 04 Dec 2001
Resigned 31 Dec 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Dec 2001
Resigned 04 Dec 2001

Persons with significant control

2

Mr John Stephen Faith

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016

Mr Philip Owen Van Reyk

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
11 April 2023
AAMDAAMD
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Statement Of Companys Objects
15 October 2015
CC04CC04
Resolution
15 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
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
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
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 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 Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
11 November 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
30 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288cChange of Particulars
Legacy
13 December 2001
225Change of Accounting Reference Date
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Incorporation Company
4 December 2001
NEWINCIncorporation