Background WavePink WaveYellow Wave

KIRKLEY LODGE MANAGEMENT COMPANY LIMITED (08242425)

KIRKLEY LODGE MANAGEMENT COMPANY LIMITED (08242425) is an active UK company. incorporated on 5 October 2012. with registered office in Stockton On Tees. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KIRKLEY LODGE MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HARRIMAN, Richard Thomas, SPALDING, Harriet Frederica.

Company Number
08242425
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARRIMAN, Richard Thomas, SPALDING, Harriet Frederica
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKLEY LODGE MANAGEMENT COMPANY LIMITED

KIRKLEY LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 October 2012 with the registered office located in Stockton On Tees. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KIRKLEY LODGE MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08242425

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

TIMEC 1383 LIMITED
From: 5 October 2012To: 5 December 2012
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 13 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
From: 5 November 2013To: 13 February 2014
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England
From: 5 October 2012To: 5 November 2013
Timeline

5 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRIMAN, Richard Thomas

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990
Director
Appointed 04 Dec 2012

SPALDING, Harriet Frederica

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born October 1987
Director
Appointed 04 Dec 2012

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 05 Oct 2012
Resigned 04 Dec 2012

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 05 Oct 2012
Resigned 04 Dec 2012

Persons with significant control

2

Harriet Frederica Spalding

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Thomas Harriman

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born August 1990

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

44

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
13 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Incorporation Company
5 October 2012
NEWINCIncorporation