Background WavePink WaveYellow Wave

KILLINEY UK LIMITED (05598879)

KILLINEY UK LIMITED (05598879) is an active UK company. incorporated on 20 October 2005. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KILLINEY UK LIMITED has been registered for 20 years. Current directors include ASKEW, Neville John, TOWLSON, Cathryn, WILLIAMS, David John Hough.

Company Number
05598879
Status
active
Type
ltd
Incorporated
20 October 2005
Age
20 years
Address
Charnwood House Harcourt Way, Leicester, LE19 1WP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASKEW, Neville John, TOWLSON, Cathryn, WILLIAMS, David John Hough
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLINEY UK LIMITED

KILLINEY UK LIMITED is an active company incorporated on 20 October 2005 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KILLINEY UK LIMITED was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05598879

LTD Company

Age

20 Years

Incorporated 20 October 2005

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 16 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Charnwood House Harcourt Way Meridian Business Park Leicester, LE19 1WP,

Previous Addresses

Gable Cottage, Village Way Little Chalfont Amersham Buckinghamshire HP7 9PU
From: 20 October 2005To: 9 May 2023
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Oct 05
Capital Reduction
Apr 22
Share Buyback
May 22
New Owner
Nov 24
Owner Exit
Nov 24
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASKEW, Neville John

Active
Harcourt Way, LeicesterLE19 1WP
Secretary
Appointed 22 Dec 2005

ASKEW, Neville John

Active
Harcourt Way, LeicesterLE19 1WP
Born August 1962
Director
Appointed 22 Dec 2005

TOWLSON, Cathryn

Active
Harcourt Way, LeicesterLE19 1WP
Born April 1961
Director
Appointed 16 Feb 2006

WILLIAMS, David John Hough

Active
Harcourt Way, LeicesterLE19 1WP
Born April 1964
Director
Appointed 22 Dec 2005

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate secretary
Appointed 20 Oct 2005
Resigned 22 Dec 2005

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Road, BirminghamB3 2AS
Corporate director
Appointed 20 Oct 2005
Resigned 22 Dec 2005

Persons with significant control

3

2 Active
1 Ceased

Mr David John Hough Williams

Active
Harcourt Way, LeicesterLE19 1WP
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2022

Mrs Cathryn Towlson

Ceased
Harcourt Way, LeicesterLE19 1WP
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Apr 2022

Ms Hilary Murray

Active
Harcourt Way, LeicesterLE19 1WP
Born January 1965

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

76

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
9 May 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
19 April 2022
SH10Notice of Particulars of Variation
Memorandum Articles
19 April 2022
MAMA
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
14 April 2022
SH06Cancellation of Shares
Resolution
14 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
18 July 2011
RP04RP04
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288cChange of Particulars
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
7 February 2008
287Change of Registered Office
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
19 July 2007
225Change of Accounting Reference Date
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
287Change of Registered Office
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
88(2)R88(2)R
Legacy
20 January 2006
122122
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
20 January 2006
RESOLUTIONSResolutions
Incorporation Company
20 October 2005
NEWINCIncorporation