Background WavePink WaveYellow Wave

KIRKNESS HOUSE LIMITED (04546551)

KIRKNESS HOUSE LIMITED (04546551) is an active UK company. incorporated on 26 September 2002. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in residents property management. KIRKNESS HOUSE LIMITED has been registered for 23 years. Current directors include BIRKETT-JONES, Michael Phillip.

Company Number
04546551
Status
active
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
9 Margarets Buildings, Bath, BA1 2LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRKETT-JONES, Michael Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKNESS HOUSE LIMITED

KIRKNESS HOUSE LIMITED is an active company incorporated on 26 September 2002 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIRKNESS HOUSE LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04546551

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

9 Margarets Buildings Margarets Buildings Bath, BA1 2LP,

Previous Addresses

1 Belmont Bath BA1 5DZ
From: 8 September 2010To: 4 December 2023
Kirkness House, 11 Edward Street Bathwick Bath BA2 4DU
From: 26 September 2002To: 8 September 2010
Timeline

3 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BIRKETT-JONES, Michael Phillip

Active
Margarets Buildings, BathBA1 2LP
Born May 1948
Director
Appointed 15 Sept 2020

JEFFRIES, Stephen

Resigned
Courtyard Apartment, BathBA2 4DU
Secretary
Appointed 26 Sept 2002
Resigned 10 Nov 2009

PENGELLY, Karen Jane

Resigned
Lyncombe Hill, BathBA2 4PF
Secretary
Appointed 10 Nov 2009
Resigned 05 Aug 2010

PERRY, Martin

Resigned
Belmont, BathBA1 5DZ
Secretary
Appointed 05 Aug 2010
Resigned 01 Nov 2023

PREEDY, Graeme Arthur

Resigned
Ground Floor Apartment, BathBA2 4DH
Born March 1961
Director
Appointed 14 Jan 2008
Resigned 03 Sept 2020

PRESTIDGE, Tim, Dr

Resigned
First Floor Apartment, BathBA2 4DU
Born May 1971
Director
Appointed 26 Sept 2002
Resigned 14 Jan 2008
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2009
TM02Termination of Secretary
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
288cChange of Particulars
Legacy
31 August 2005
353353
Legacy
31 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2004
AAAnnual Accounts
Legacy
25 September 2003
225Change of Accounting Reference Date
Legacy
25 September 2003
363sAnnual Return (shuttle)
Incorporation Company
26 September 2002
NEWINCIncorporation