Background WavePink WaveYellow Wave

JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED (08036666)

JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED (08036666) is an active UK company. incorporated on 18 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include JENKINS, Maximilian Charles Benson, O'CONNOR, John, POLONSKY, Rachel Anne, Dr and 1 others.

Company Number
08036666
Status
active
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JENKINS, Maximilian Charles Benson, O'CONNOR, John, POLONSKY, Rachel Anne, Dr, SWANN, Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED

JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. JOHN KIRK HOUSE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08036666

LTD Company

Age

13 Years

Incorporated 18 April 2012

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 14 July 2025 (8 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

Goodman Derrick Llp 10 st. Bride Street London EC4A 4AD
From: 25 August 2015To: 24 June 2019
2 st Andrews Place Lewes East Sussex BN7 1UP
From: 8 October 2013To: 25 August 2015
44 Southampton Buildings London WC2A 1AP United Kingdom
From: 18 April 2012To: 8 October 2013
Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jul 12
Funding Round
Apr 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 08 Jun 2023

JENKINS, Maximilian Charles Benson

Active
John Street, LondonWC1N 2AT
Born May 1991
Director
Appointed 03 Sept 2018

O'CONNOR, John

Active
Station Road, LondonNW4 4QE
Born September 1953
Director
Appointed 05 Sept 2014

POLONSKY, Rachel Anne, Dr

Active
Station Road, LondonNW4 4QE
Born July 1965
Director
Appointed 05 Sept 2014

SWANN, Richard

Active
Station Road, LondonNW4 4QE
Born June 1967
Director
Appointed 05 Sept 2014

ARMIT, Richard John

Resigned
John Street, LondonWC1N 2AT
Born August 1973
Director
Appointed 03 Sept 2018
Resigned 05 Jul 2024

JENKINS, Amanda Mary

Resigned
St. Bride Street, LondonEC4A 4AD
Born November 1959
Director
Appointed 05 Sept 2014
Resigned 03 Sept 2018

KAMATH, Robin John

Resigned
St. Bride Street, LondonEC4A 4AD
Born December 1970
Director
Appointed 05 Sept 2014
Resigned 21 Sept 2015

KING, John Anthony

Resigned
Holywell Row, LondonEC2A 4JB
Born February 1951
Director
Appointed 18 Apr 2012
Resigned 23 May 2012

LEONARD, Joseph Noel

Resigned
Southampton Buildings, LondonWC2A 1AP
Born January 1963
Director
Appointed 23 May 2012
Resigned 05 Sept 2014

MELROSE, Andrew John

Resigned
Southampton Buildings, LondonWC2A 1AP
Born August 1954
Director
Appointed 23 May 2012
Resigned 05 Sept 2014

MISSRI, Aharon Benjamin

Resigned
Southampton Buildings, LondonWC2A 1AP
Born March 1967
Director
Appointed 23 May 2012
Resigned 05 Sept 2014

MISSRI, Yehuda Arieh

Resigned
Southampton Buildings, LondonWC2A 1AP
Born January 1972
Director
Appointed 23 May 2012
Resigned 05 Sept 2014
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
19 August 2015
DS02DS02
Gazette Notice Voluntary
11 August 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 August 2015
DS01DS01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Resolution
26 June 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 June 2012
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
26 June 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Incorporation Company
18 April 2012
NEWINCIncorporation