Background WavePink WaveYellow Wave

KILMARNOCK LIMITED (10382616)

KILMARNOCK LIMITED (10382616) is an active UK company. incorporated on 19 September 2016. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KILMARNOCK LIMITED has been registered for 9 years. Current directors include TEASDALE, Roger Peter, TEASDALE, Tracy Lorraine.

Company Number
10382616
Status
active
Type
ltd
Incorporated
19 September 2016
Age
9 years
Address
Kingfisher Court Plaxton Bridge Road, Beverley, HU17 0RT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEASDALE, Roger Peter, TEASDALE, Tracy Lorraine
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILMARNOCK LIMITED

KILMARNOCK LIMITED is an active company incorporated on 19 September 2016 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KILMARNOCK LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10382616

LTD Company

Age

9 Years

Incorporated 19 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Kingfisher Court Plaxton Bridge Road Woodmansey Beverley, HU17 0RT,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Nov 16
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Apr 18
Loan Secured
Oct 18
Funding Round
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Owner Exit
Jan 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

TEASDALE, Roger Peter

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1967
Director
Appointed 19 Sept 2016

TEASDALE, Tracy Lorraine

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1970
Director
Appointed 19 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Tracy Lorraine Teasdale

Ceased
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 21 Jan 2026

Tracy Lorraine Teasdale

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016

Mr Roger Peter Teasdale

Active
Plaxton Bridge Road, BeverleyHU17 0RT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 February 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Legacy
18 November 2016
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Incorporation Company
19 September 2016
NEWINCIncorporation