Background WavePink WaveYellow Wave

KILDALE ESTATE LIMITED (04626370)

KILDALE ESTATE LIMITED (04626370) is an active UK company. incorporated on 31 December 2002. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KILDALE ESTATE LIMITED has been registered for 23 years. Current directors include SUTCLIFFE, Andrew Harold Wentworth, SUTCLIFFE, Emma Elisabeth, SUTCLIFFE, Rose.

Company Number
04626370
Status
active
Type
ltd
Incorporated
31 December 2002
Age
23 years
Address
Kildale Hall, North Yorkshire, YO21 2RQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SUTCLIFFE, Andrew Harold Wentworth, SUTCLIFFE, Emma Elisabeth, SUTCLIFFE, Rose
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILDALE ESTATE LIMITED

KILDALE ESTATE LIMITED is an active company incorporated on 31 December 2002 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KILDALE ESTATE LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04626370

LTD Company

Age

23 Years

Incorporated 31 December 2002

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

WILSCO 419 LIMITED
From: 31 December 2002To: 14 January 2003
Contact
Address

Kildale Hall Whitby North Yorkshire, YO21 2RQ,

Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
New Owner
Jan 18
Capital Update
May 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SUTCLIFFE, Emma Elisabeth

Active
Kildale, WhitbyYO21 2RQ
Secretary
Appointed 05 Jan 2004

SUTCLIFFE, Andrew Harold Wentworth

Active
Kildale Hall, WhitbyYO21 2RQ
Born September 1960
Director
Appointed 10 Jan 2003

SUTCLIFFE, Emma Elisabeth

Active
Kildale, WhitbyYO21 2RQ
Born June 1960
Director
Appointed 10 Jan 2003

SUTCLIFFE, Rose

Active
Lansdowne Crescent, LondonW11 2NL
Born February 1990
Director
Appointed 01 Apr 2008

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 31 Dec 2002
Resigned 05 Jan 2004

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 31 Dec 2002
Resigned 10 Jan 2003

Persons with significant control

2

Mrs Emma Elisabeth Sutcliffe

Active
Kildale Hall, North YorkshireYO21 2RQ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2018

Mr Andrew Harold Wentworth Sutcliffe

Active
Kildale Hall, North YorkshireYO21 2RQ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Legacy
12 May 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 May 2022
SH19Statement of Capital
Legacy
12 May 2022
CAP-SSCAP-SS
Resolution
12 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
3 January 2009
363aAnnual Return
Legacy
3 January 2009
288cChange of Particulars
Legacy
22 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
12 May 2004
287Change of Registered Office
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
18 December 2003
88(3)88(3)
Legacy
18 December 2003
88(2)R88(2)R
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Legacy
22 September 2003
225Change of Accounting Reference Date
Legacy
22 September 2003
123Notice of Increase in Nominal Capital
Resolution
22 September 2003
RESOLUTIONSResolutions
Resolution
22 September 2003
RESOLUTIONSResolutions
Memorandum Articles
2 July 2003
MEM/ARTSMEM/ARTS
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 2002
NEWINCIncorporation