Background WavePink WaveYellow Wave

KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED (10867036)

KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED (10867036) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED has been registered for 8 years. Current directors include ANTHONY, Alexandra Claire.

Company Number
10867036
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED

KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KIRKSTALL RESIDENTIAL MANAGEMENT LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10867036

LTD Company

Age

8 Years

Incorporated 14 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

CEG LAND PROMOTIONS I (UK) LIMITED
From: 14 July 2017To: 11 October 2017
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 18
Director Left
May 19
New Owner
Jul 23
Director Left
Aug 23
Owner Exit
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 16 Oct 2025

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 14 Jul 2017
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 16 Oct 2025
Resigned 05 Feb 2026

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 14 Jul 2017
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 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 14 Jul 2017
Resigned 16 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Jtc Plc

Active
Esplanade, St. HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 25 Jul 2024

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
Ceased 25 Jul 2024
Fundings
Financials
Latest Activities

Filing History

35

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Resolution
11 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2017
NEWINCIncorporation