Background WavePink WaveYellow Wave

KIRKSTALL ESTATE MANAGEMENT LIMITED (09818570)

KIRKSTALL ESTATE MANAGEMENT LIMITED (09818570) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KIRKSTALL ESTATE MANAGEMENT LIMITED has been registered for 10 years. Current directors include ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael.

Company Number
09818570
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKSTALL ESTATE MANAGEMENT LIMITED

KIRKSTALL ESTATE MANAGEMENT LIMITED is an active company incorporated on 9 October 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KIRKSTALL ESTATE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09818570

LTD Company

Age

10 Years

Incorporated 9 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Sloane Square House Holbein Place London, SW1W 8NS,

Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Mar 16
Director Joined
Oct 18
Director Left
May 19
Funding Round
May 22
New Owner
May 23
Director Left
Aug 23
Owner Exit
Oct 23
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
Director Left
Feb 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANTHONY, Alexandra Claire

Active
Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 24 Sept 2025

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 09 Oct 2015

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 09 Oct 2015
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 24 Sept 2025
Resigned 05 Feb 2026

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 09 Oct 2015
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 17 Oct 2018
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 09 Oct 2015
Resigned 24 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
1 Holbein Place, LondonSW1W 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022

Mr Gerard Mikael Versteegh

Ceased
Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2017
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 July 2023
SH10Notice of Particulars of Variation
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 May 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
12 March 2018
AAMDAAMD
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Resolution
23 October 2015
RESOLUTIONSResolutions
Incorporation Company
9 October 2015
NEWINCIncorporation