Background WavePink WaveYellow Wave

KITEWOOD (CREEKSIDE) LIMITED (10526634)

KITEWOOD (CREEKSIDE) LIMITED (10526634) is an active UK company. incorporated on 15 December 2016. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KITEWOOD (CREEKSIDE) LIMITED has been registered for 9 years. Current directors include CONWAY, Gary Alexander, FAITH, John Stephen, LOPES-DIAS, Eli Joseph and 1 others.

Company Number
10526634
Status
active
Type
ltd
Incorporated
15 December 2016
Age
9 years
Address
3rd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CONWAY, Gary Alexander, FAITH, John Stephen, LOPES-DIAS, Eli Joseph, VAN REYK, Philip Owen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITEWOOD (CREEKSIDE) LIMITED

KITEWOOD (CREEKSIDE) LIMITED is an active company incorporated on 15 December 2016 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KITEWOOD (CREEKSIDE) LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10526634

LTD Company

Age

9 Years

Incorporated 15 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

3rd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

85 Gracechurch Street London EC3V 0AA England
From: 15 December 2016To: 26 June 2017
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 18
Loan Secured
Nov 18
Loan Secured
Mar 20
Loan Secured
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Apr 25
Director Left
Apr 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CONWAY, Gary Alexander

Active
Sterling House, LoughtonIG10 3TS
Born September 1973
Director
Appointed 31 May 2022

FAITH, John Stephen

Active
Sterling House, LoughtonIG10 3TS
Born March 1948
Director
Appointed 15 Dec 2016

LOPES-DIAS, Eli Joseph

Active
Sterling House, LoughtonIG10 3TS
Born September 1991
Director
Appointed 31 Mar 2025

VAN REYK, Philip Owen

Active
Sterling House, LoughtonIG10 3TS
Born September 1958
Director
Appointed 15 Dec 2016

NEWMAN, Anne

Resigned
LondonEC3V 0AA
Secretary
Appointed 15 Dec 2016
Resigned 22 Jun 2017

PORTER, Allan

Resigned
Sterling House, LoughtonIG10 3TS
Secretary
Appointed 22 Jun 2017
Resigned 31 Dec 2022

COLE, John

Resigned
Sterling House, LoughtonIG10 3TS
Born April 1971
Director
Appointed 22 Jun 2017
Resigned 24 May 2021

CONWAY, Stephen Stuart Solomon

Resigned
Sterling House, LoughtonIG10 3TS
Born February 1948
Director
Appointed 22 Jun 2017
Resigned 31 Mar 2025

GOLDSTEIN, Jonathan Simon

Resigned
Langston Road, LoughtonIG10 3TS
Born March 1966
Director
Appointed 22 Jun 2017
Resigned 24 May 2021

MORGAN, Jonathan Michael

Resigned
Sterling House, LoughtonIG10 3TS
Born May 1978
Director
Appointed 24 May 2021
Resigned 31 May 2022

Persons with significant control

3

Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Jun 2017

Mr Philip Owen Van Reyk

Active
LondonEC3V 0AA
Born September 1958

Nature of Control

Significant influence or control
Notified 15 Dec 2016

Mr John Stephen Faith

Active
LondonEC3V 0AA
Born March 1948

Nature of Control

Significant influence or control
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 September 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Memorandum Articles
6 November 2018
MAMA
Resolution
6 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2017
SH10Notice of Particulars of Variation
Resolution
5 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2016
NEWINCIncorporation