Background WavePink WaveYellow Wave

199-203 KIRKDALE FREEHOLD LTD (09864317)

199-203 KIRKDALE FREEHOLD LTD (09864317) is an active UK company. incorporated on 10 November 2015. with registered office in Redhill. The company operates in the Real Estate Activities sector, engaged in residents property management. 199-203 KIRKDALE FREEHOLD LTD has been registered for 10 years. Current directors include CHRISTIANSEN, Natasha Asherina, FERRITER, Pierce Roland Miles, HINDS, Megan Sophie and 3 others.

Company Number
09864317
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Suite 7, Phoenix House, Redhill Aerodrome, Redhill, RH1 5JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHRISTIANSEN, Natasha Asherina, FERRITER, Pierce Roland Miles, HINDS, Megan Sophie, MCKEOWN, Rory James, PATEL, Hasmukh Manibhai, SIA ROBEY, John Gordon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

199-203 KIRKDALE FREEHOLD LTD

199-203 KIRKDALE FREEHOLD LTD is an active company incorporated on 10 November 2015 with the registered office located in Redhill. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 199-203 KIRKDALE FREEHOLD LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09864317

LTD Company

Age

10 Years

Incorporated 10 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill, RH1 5JY,

Previous Addresses

Unit 2 30 Breakfield Coulsdon CR5 2HS England
From: 5 April 2018To: 30 September 2020
C/O Simply Small Block Management Limited 200 New Kings Road London SW6 4NF England
From: 28 February 2017To: 5 April 2018
200 New Kings Road London SW6 4NF England
From: 23 January 2017To: 28 February 2017
196 New Kings Road London SW6 4NF
From: 17 October 2016To: 23 January 2017
199-203 Kirkdale London SE26 4QT England
From: 10 November 2015To: 17 October 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CONCEPT PROPERTY MANAGEMENT SECRETARIAL SERVICES LTD

Active
30 Breakfield, CoulsdonCR5 2HS
Corporate secretary
Appointed 01 Jun 2019

CHRISTIANSEN, Natasha Asherina

Active
Kings Mill Lane, RedhillRH1 5JY
Born February 1968
Director
Appointed 10 Nov 2015

FERRITER, Pierce Roland Miles

Active
Kings Mill Lane, RedhillRH1 5JY
Born October 1983
Director
Appointed 24 Jun 2019

HINDS, Megan Sophie

Active
Kings Mill Lane, RedhillRH1 5JY
Born July 1993
Director
Appointed 21 May 2024

MCKEOWN, Rory James

Active
Kings Mill Lane, RedhillRH1 5JY
Born March 1995
Director
Appointed 26 Feb 2025

PATEL, Hasmukh Manibhai

Active
Malmains Way, BeckenhamBR3 6SA
Born January 1959
Director
Appointed 10 Nov 2015

SIA ROBEY, John Gordon

Active
Kings Mill Lane, RedhillRH1 5JY
Born November 1969
Director
Appointed 12 Mar 2024

SIMPLY SMALL BLOCK MANAGEMENT LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 23 Jan 2017
Resigned 01 Jan 2018

CARROLL, Erin Mary Alice

Resigned
Kirkdale, LondonSE26 4QT
Born May 1979
Director
Appointed 10 Nov 2015
Resigned 25 Oct 2019

HAYWARD, Alexander Anthony Lane

Resigned
Kings Mill Lane, RedhillRH1 5JY
Born May 1985
Director
Appointed 26 May 2020
Resigned 12 Mar 2024

JOHNSON, Darren Paul

Resigned
Kings Mill Lane, RedhillRH1 5JY
Born November 1975
Director
Appointed 10 Nov 2015
Resigned 28 May 2024

MOKETE, Bataung

Resigned
Billington Close, LeedsLS13 1GD
Born July 1968
Director
Appointed 10 Nov 2015
Resigned 07 Jan 2017

TABAKA, Bartosz Stanislaw

Resigned
Kirkdale, LondonSE26 4QT
Born April 1986
Director
Appointed 10 Nov 2015
Resigned 04 Dec 2019

ULOTH, Shaun Clifton, Mr.

Resigned
Melrose Road, LondonSW18 1ND
Born July 1961
Director
Appointed 10 Nov 2015
Resigned 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Incorporation Company
10 November 2015
NEWINCIncorporation