Background WavePink WaveYellow Wave

JOHN KIRK HOUSE FREEHOLD LIMITED (08777970)

JOHN KIRK HOUSE FREEHOLD LIMITED (08777970) is an active UK company. incorporated on 15 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. JOHN KIRK HOUSE FREEHOLD LIMITED has been registered for 12 years. Current directors include HANBURY, William Edmund, JENKINS, Maximillian Charles Benson, O'CONNOR, John and 4 others.

Company Number
08777970
Status
active
Type
ltd
Incorporated
15 November 2013
Age
12 years
Address
Wilberforce House, London, NW4 4QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANBURY, William Edmund, JENKINS, Maximillian Charles Benson, O'CONNOR, John, POLONSKY, Rachel Anne, Dr, QUINLAN, Stephanie, SWANN, Richard, WINGFIELD, Andrew Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN KIRK HOUSE FREEHOLD LIMITED

JOHN KIRK HOUSE FREEHOLD LIMITED is an active company incorporated on 15 November 2013 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 FREEHOLD LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08777970

LTD Company

Age

12 Years

Incorporated 15 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Wilberforce House Station Road London, NW4 4QE,

Previous Addresses

C/O Goodman Derrick 10 st Bride Street London EC4A 4AD
From: 15 November 2013To: 24 June 2019
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
May 16
Director Left
Dec 24
Director Left
Oct 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

P.A. REGISTRARS LIMITED

Active
Station Road, LondonNW4 4QE
Corporate secretary
Appointed 04 Nov 2019

HANBURY, William Edmund

Active
Station Road, LondonNW4 4QE
Born January 1962
Director
Appointed 14 Jan 2014

JENKINS, Maximillian Charles Benson

Active
Station Road, LondonNW4 4QE
Born May 1991
Director
Appointed 14 Jan 2014

O'CONNOR, John

Active
Station Road, LondonNW4 4QE
Born September 1953
Director
Appointed 14 Jan 2014

POLONSKY, Rachel Anne, Dr

Active
Station Road, LondonNW4 4QE
Born July 1965
Director
Appointed 14 Jan 2014

QUINLAN, Stephanie

Active
Station Road, LondonNW4 4QE
Born December 1966
Director
Appointed 14 Jan 2014

SWANN, Richard

Active
Station Road, LondonNW4 4QE
Born June 1967
Director
Appointed 15 Nov 2013

WINGFIELD, Andrew Simon

Active
Station Road, LondonNW4 4QE
Born July 1963
Director
Appointed 14 Jan 2014

GD SECRETARIAL SERVICES LIMITED

Resigned
St Bride Street, LondonEC4A 4AD
Corporate secretary
Appointed 15 Nov 2013
Resigned 04 Nov 2019

ARMIT, Richard John

Resigned
Station Road, LondonNW4 4QE
Born August 1973
Director
Appointed 14 Jan 2014
Resigned 10 Oct 2025

KAMATH, Robin John

Resigned
St Bride Street, LondonEC4A 4AD
Born December 1970
Director
Appointed 14 Jan 2014
Resigned 21 Sept 2015

WESTON, George Howard

Resigned
Station Road, LondonNW4 4QE
Born October 1989
Director
Appointed 14 Jan 2014
Resigned 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 November 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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 Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 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
11 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Resolution
17 January 2014
RESOLUTIONSResolutions
Incorporation Company
15 November 2013
NEWINCIncorporation