Background WavePink WaveYellow Wave

KIMBRIDGE HOUSE LTD (05375866)

KIMBRIDGE HOUSE LTD (05375866) is an active UK company. incorporated on 25 February 2005. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. KIMBRIDGE HOUSE LTD has been registered for 21 years. Current directors include DADDS, Adrian William, HILL, Philip Nicholas Cuthbertson, HURLOW, Paul James and 3 others.

Company Number
05375866
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 years
Address
Demar House, 14 Church Road, Chichester, PO20 8PS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DADDS, Adrian William, HILL, Philip Nicholas Cuthbertson, HURLOW, Paul James, LINGHAM, Liza, MORRISSEY, Glyniss Edna, POPATLAL, Benjamin Alexander
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMBRIDGE HOUSE LTD

KIMBRIDGE HOUSE LTD is an active company incorporated on 25 February 2005 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KIMBRIDGE HOUSE LTD was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05375866

LTD Company

Age

21 Years

Incorporated 25 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 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

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

IRONCRAFT WELDING SERVICES LTD
From: 25 February 2005To: 10 January 2008
Contact
Address

Demar House, 14 Church Road East Wittering Chichester, PO20 8PS,

Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Jul 18
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

SHORE SECRETARIES LIMITED

Active
14 Church Road, ChichesterPO20 8PS
Corporate secretary
Appointed 25 Feb 2005

DADDS, Adrian William

Active
Demar House, 14 Church Road, ChichesterPO20 8PS
Born February 1968
Director
Appointed 14 Feb 2023

HILL, Philip Nicholas Cuthbertson

Active
Demar House, 14 Church Road, ChichesterPO20 8PS
Born March 1963
Director
Appointed 10 Jul 2023

HURLOW, Paul James

Active
Demar House, 14 Church Road, ChichesterPO20 8PS
Born September 1967
Director
Appointed 10 Jul 2023

LINGHAM, Liza

Active
Demar House, 14 Church Road, ChichesterPO20 8PS
Born May 1970
Director
Appointed 20 Jun 2022

MORRISSEY, Glyniss Edna

Active
Demar House, 14 Church Road, ChichesterPO20 8PS
Born December 1955
Director
Appointed 20 Jun 2022

POPATLAL, Benjamin Alexander

Active
Demar House, 14 Church Road, ChichesterPO20 8PS
Born March 1991
Director
Appointed 10 Jul 2023

BUNKER, Dawn Margaret

Resigned
Demar House, 14 Church Road, ChichesterPO20 8PS
Born October 1964
Director
Appointed 10 Jan 2008
Resigned 20 Jun 2022

BUNKER, Robert James

Resigned
Demar House, 14 Church Road, ChichesterPO20 8PS
Born September 1962
Director
Appointed 10 Jan 2008
Resigned 20 Jun 2022

SHORE DIRECTORS LIMITED

Resigned
Demar House 14 Church Road, ChichesterPO20 8PS
Corporate nominee director
Appointed 25 Feb 2005
Resigned 10 Jan 2008

Persons with significant control

2

0 Active
2 Ceased

Mrs Dawn Margaret Bunker

Ceased
Demar House, 14 Church Road, ChichesterPO20 8PS
Born October 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Jun 2022

Mr Robert James Bunker

Ceased
Demar House, 14 Church Road, ChichesterPO20 8PS
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
5 February 2008
88(2)R88(2)R
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
190190
Legacy
20 July 2006
353353
Legacy
20 July 2006
287Change of Registered Office
Legacy
21 February 2006
225Change of Accounting Reference Date
Incorporation Company
25 February 2005
NEWINCIncorporation