Background WavePink WaveYellow Wave

KILTINAN (R) LTD (07397530)

KILTINAN (R) LTD (07397530) is an active UK company. incorporated on 5 October 2010. with registered office in Chilton. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. KILTINAN (R) LTD has been registered for 15 years. Current directors include AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir.

Company Number
07397530
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
The Estate Office, Chilton, HP18 9LR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AUBREY-FLETCHER, Harry Buchanan, AUBREY-FLETCHER, Henry Egerton, Sir
SIC Codes
41100, 55100, 56101, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILTINAN (R) LTD

KILTINAN (R) LTD is an active company incorporated on 5 October 2010 with the registered office located in Chilton. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. KILTINAN (R) LTD was registered 15 years ago.(SIC: 41100, 55100, 56101, 68209)

Status

active

Active since 15 years ago

Company No

07397530

LTD Company

Age

15 Years

Incorporated 5 October 2010

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 19 December 2025 (3 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

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

BOARSTALL FARMS LTD
From: 22 August 2017To: 22 August 2017
KILTINAN (R) LIMITED
From: 5 October 2010To: 22 August 2017
Contact
Address

The Estate Office Wurtemburg Yard Chilton, HP18 9LR,

Previous Addresses

Lower Park Barn Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS England
From: 3 April 2023To: 1 May 2025
The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9LR
From: 5 October 2010To: 3 April 2023
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Nov 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Apr 18
Director Joined
May 18
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Oct 23
New Owner
Oct 23
Owner Exit
Nov 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AUBREY-FLETCHER, Harry Buchanan

Active
Wurtemburg Yard, ChiltonHP18 9LR
Born March 1982
Director
Appointed 16 Apr 2018

AUBREY-FLETCHER, Henry Egerton, Sir

Active
Dorton Road, AylesburyHP18 9LR
Born November 1945
Director
Appointed 05 Oct 2010

AUBREY-FLETCHER, Robert John

Resigned
Dorton Road, AylesburyHP18 9LR
Born June 1977
Director
Appointed 05 Oct 2010
Resigned 18 Jan 2021

AUBREY-FLETCHER, Thomas Egerton

Resigned
Warnborough Road, OxfordOX2 6JA
Born November 1980
Director
Appointed 16 Apr 2018
Resigned 18 Jan 2021

BOND, Peter Robert Michael

Resigned
Grays Inn Road, LondonWC1X 8TH
Born April 1935
Director
Appointed 05 Oct 2010
Resigned 31 Oct 2019

FOX, Douglas

Resigned
Strood Lane, HorshamRH12 3PF
Born December 1921
Director
Appointed 05 Oct 2010
Resigned 18 Jul 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Harry Buchanan Aubrey-Fletcher

Ceased
Chilton Business Centre, AylesburyHP18 9LS
Born March 1982

Nature of Control

Significant influence or control as firm
Notified 30 Sept 2021
Ceased 30 Sept 2021

Chilton Home Farms Ltd

Active
Chilton, AylesburyHP18 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2019

Sir Henry Egerton Aubrey-Fletcher

Ceased
Chilton Business Centre, AylesburyHP18 9LS
Born November 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
18 October 2018
AAMDAAMD
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Resolution
22 August 2017
RESOLUTIONSResolutions
Resolution
22 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts Amended With Made Up Date
23 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2010
NEWINCIncorporation