Background WavePink WaveYellow Wave

HORTON KIRBY (DARTFORD) MANAGEMENT COMPANY LIMITED (06333372)

HORTON KIRBY (DARTFORD) MANAGEMENT COMPANY LIMITED (06333372) is an active UK company. incorporated on 3 August 2007. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. HORTON KIRBY (DARTFORD) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BIRCH-RUFFELL, Elaine Margaret, GRIGG, Mark, YATES, Mathew.

Company Number
06333372
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 August 2007
Age
18 years
Address
C/O Jfm Block & Estate Management Middlesex House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRCH-RUFFELL, Elaine Margaret, GRIGG, Mark, YATES, Mathew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORTON KIRBY (DARTFORD) MANAGEMENT COMPANY LIMITED

HORTON KIRBY (DARTFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 August 2007 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HORTON KIRBY (DARTFORD) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06333372

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 3 August 2007

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 12 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow, HA1 1BQ,

Previous Addresses

Marlborough House 298 Regents Park Road London N3 2UU
From: 3 August 2007To: 11 August 2022
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Left
May 14
Director Joined
Jun 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 19
Director Joined
Mar 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JFM BLOCK MANAGEMENT LTD

Active
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

BIRCH-RUFFELL, Elaine Margaret

Active
Middlesex House, HarrowHA1 1BQ
Born February 1956
Director
Appointed 08 May 2014

GRIGG, Mark

Active
Middlesex House, HarrowHA1 1BQ
Born March 1981
Director
Appointed 01 Feb 2025

YATES, Mathew

Active
Middlesex House, HarrowHA1 1BQ
Born April 1975
Director
Appointed 30 Jan 2025

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 29 Feb 2016

MCGILL, Andrew Ryder

Resigned
Bower Mount Road, MaidstoneME16 8AX
Secretary
Appointed 01 Sept 2008
Resigned 16 Jun 2009

STONE, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 03 Aug 2007
Resigned 17 Mar 2015

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 28 May 2008
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 28 May 2008
Resigned 10 Aug 2022

JFM BLOCK & ESTATE MANAGEMENT

Resigned
130 College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Aug 2022
Resigned 11 Oct 2024

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 03 Aug 2007
Resigned 03 Aug 2007

BULL, Penelope Jane

Resigned
Bower Mount Road, MaidstoneME16 8AX
Born June 1974
Director
Appointed 01 Sept 2008
Resigned 26 May 2009

DOWNES, Paul

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born June 1948
Director
Appointed 03 Aug 2007
Resigned 16 Jun 2008

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born August 1955
Director
Appointed 16 Jun 2008
Resigned 08 May 2014

JAGLO, Anthony Peter

Resigned
Esparto Way, DartfordDA4 9FF
Born September 1958
Director
Appointed 17 Jul 2015
Resigned 23 Feb 2016

PRESTON, Andrew David

Resigned
298 Regents Park Road, LondonN3 2UU
Born February 1989
Director
Appointed 22 Feb 2016
Resigned 05 Mar 2019

SIRCAR, Keith Dennis

Resigned
South Darenth, KentDA4 9LN
Born April 1954
Director
Appointed 08 May 2014
Resigned 10 Dec 2015

STEVENSON, Brian James

Resigned
Middlesex House, HarrowHA1 1BQ
Born November 1951
Director
Appointed 10 Mar 2022
Resigned 25 Apr 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 03 Aug 2007
Resigned 03 Aug 2007
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 August 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2011
AR01AR01
Appoint Person Secretary Company With Name
11 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Resolution
12 January 2010
RESOLUTIONSResolutions
Legacy
2 October 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Incorporation Company
3 August 2007
NEWINCIncorporation