Background WavePink WaveYellow Wave

KITEWOOD (PECKHAM) LIMITED (10691693)

KITEWOOD (PECKHAM) LIMITED (10691693) is an active UK company. incorporated on 27 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KITEWOOD (PECKHAM) LIMITED has been registered for 8 years. Current directors include FAITH, John Stephen, VAN REYK, Philip Owen.

Company Number
10691693
Status
active
Type
ltd
Incorporated
27 March 2017
Age
8 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAITH, John Stephen, VAN REYK, Philip Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITEWOOD (PECKHAM) LIMITED

KITEWOOD (PECKHAM) LIMITED is an active company incorporated on 27 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KITEWOOD (PECKHAM) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10691693

LTD Company

Age

8 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA England
From: 27 March 2017To: 27 April 2022
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
Sept 17
Director Joined
Nov 17
Loan Cleared
Nov 19
Loan Secured
Mar 22
Loan Cleared
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Apr 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 27 Mar 2017

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 27 Mar 2017

NEWMAN, Anne

Resigned
LondonEC3V 0AA
Secretary
Appointed 27 Mar 2017
Resigned 27 Sept 2017

MILLGATE, Sean

Resigned
Dacre Street, LondonSW1H 0DJ
Born September 1960
Director
Appointed 04 Oct 2017
Resigned 30 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Dacre Street, LondonSW1H 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2022

Mr John Stephen Faith

Ceased
Gracechurch Street, LondonEC3V 0AA
Born March 1948

Nature of Control

Significant influence or control
Notified 27 Mar 2017
Ceased 28 Apr 2022

Mr Philip Owen Van Reyk

Ceased
Gracechurch Street, LondonEC3V 0AA
Born September 1958

Nature of Control

Significant influence or control
Notified 27 Mar 2017
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Resolution
31 March 2022
RESOLUTIONSResolutions
Memorandum Articles
22 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2017
NEWINCIncorporation