Background WavePink WaveYellow Wave

KILBRIDE TAVISTOCK LIMITED (07380791)

KILBRIDE TAVISTOCK LIMITED (07380791) is an active UK company. incorporated on 20 September 2010. with registered office in West Malling. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KILBRIDE TAVISTOCK LIMITED has been registered for 15 years. Current directors include BATES, Clare Jane, LAWLOR, Timothy Charles.

Company Number
07380791
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BATES, Clare Jane, LAWLOR, Timothy Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILBRIDE TAVISTOCK LIMITED

KILBRIDE TAVISTOCK LIMITED is an active company incorporated on 20 September 2010 with the registered office located in West Malling. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KILBRIDE TAVISTOCK LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07380791

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 28 July 2011To: 3 July 2018
7/10 Chandos Street London W1G 9DQ United Kingdom
From: 20 September 2010To: 28 July 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
Sept 11
Director Left
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BATES, Clare Jane

Active
Tower View, West MallingME19 4UY
Born February 1976
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 23 Mar 2011
Resigned 25 Jun 2021

BANYARD, Colin Roderick

Resigned
Chandos Street, LondonW1G 9DQ
Born April 1952
Director
Appointed 20 Sept 2010
Resigned 23 Mar 2011

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2023

FROST, Peter James

Resigned
Chandos Street, LondonW1G 9DQ
Born November 1961
Director
Appointed 20 Sept 2010
Resigned 23 Mar 2011

HILL, Jonathan Stanley

Resigned
North Ash Road, LongfieldDA3 8HQ
Born July 1968
Director
Appointed 23 Mar 2011
Resigned 06 Mar 2015

PEARSON, David Nicholas

Resigned
Newton Road, FavershamME13 8DZ
Born October 1968
Director
Appointed 23 Mar 2011
Resigned 16 Sept 2011

RITCHIE, David James

Resigned
Elphicks Farm, HuntonME15 0SB
Born April 1969
Director
Appointed 23 Mar 2011
Resigned 09 Jan 2017

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 16 Apr 2015
Resigned 31 Dec 2024

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

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

Filing History

60

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Auditors Resignation Company
17 July 2015
AUDAUD
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Miscellaneous
16 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Miscellaneous
2 September 2013
MISCMISC
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2010
NEWINCIncorporation