Background WavePink WaveYellow Wave

KITCHENER BARRACKS MANAGEMENT LIMITED (11269650)

KITCHENER BARRACKS MANAGEMENT LIMITED (11269650) is an active UK company. incorporated on 22 March 2018. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KITCHENER BARRACKS MANAGEMENT LIMITED has been registered for 8 years.

Company Number
11269650
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHENER BARRACKS MANAGEMENT LIMITED

KITCHENER BARRACKS MANAGEMENT LIMITED is an active company incorporated on 22 March 2018 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KITCHENER BARRACKS MANAGEMENT LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11269650

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Unit 3000 Park Avenue Dove Valley Park Foston Derby DE65 5BT England
From: 20 June 2019To: 16 July 2025
Kitchener Barracks Dock Road Chatham ME4 4UB United Kingdom
From: 22 March 2018To: 20 June 2019
Timeline

36 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Mar 19
Loan Secured
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Oct 19
Loan Secured
Apr 20
Loan Secured
May 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
Aug 21
Loan Secured
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Oct 23
Owner Exit
Nov 23
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jan 26
Loan Cleared
Jan 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Notification Of A Person With Significant Control Statement
22 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change To A Person With Significant Control
12 August 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Resolution
10 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Incorporation Company
22 March 2018
NEWINCIncorporation