Background WavePink WaveYellow Wave

KEDLESTON HOUSE LIMITED (11268978)

KEDLESTON HOUSE LIMITED (11268978) is an active UK company. incorporated on 22 March 2018. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEDLESTON HOUSE LIMITED has been registered for 8 years. Current directors include PRIME, Errol Antony Donald, PRIME, Thomas Andrew.

Company Number
11268978
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Charlotte House Stanier Way, Derby, DE21 6BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRIME, Errol Antony Donald, PRIME, Thomas Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEDLESTON HOUSE LIMITED

KEDLESTON HOUSE LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEDLESTON HOUSE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11268978

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Charlotte House Stanier Way The Wyvern Business Park Derby, DE21 6BF,

Previous Addresses

18 st. Christophers Way Pride Park Derby DE24 8JY England
From: 6 January 2020To: 20 May 2024
Ockbrook Lodge Church Street Ockbrook Derbyshire DE72 3SL United Kingdom
From: 22 March 2018To: 6 January 2020
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 23
Owner Exit
Mar 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PRIME, Errol Antony Donald

Active
Stanier Way, DerbyDE21 6BF
Born August 1961
Director
Appointed 22 Mar 2018

PRIME, Thomas Andrew

Active
Stanier Way, DerbyDE21 6BF
Born November 1991
Director
Appointed 22 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas Prime

Ceased
Church Street, OckbrookDE72 3SL
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 22 Mar 2018

Mr Thomas Andrew Prime

Active
Stanier Way, DerbyDE21 6BF
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Legacy
20 June 2023
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Incorporation Company
22 March 2018
NEWINCIncorporation