Background WavePink WaveYellow Wave

KIRKHILL PROPERTIES LIMITED (11675244)

KIRKHILL PROPERTIES LIMITED (11675244) is an active UK company. incorporated on 13 November 2018. 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. KIRKHILL PROPERTIES LIMITED has been registered for 7 years. Current directors include NERDEN, Marc Justin, SHAPIRO, Harvey Ian.

Company Number
11675244
Status
active
Type
ltd
Incorporated
13 November 2018
Age
7 years
Address
Cavendish House First Floor, London, NW4 4DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NERDEN, Marc Justin, SHAPIRO, Harvey Ian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKHILL PROPERTIES LIMITED

KIRKHILL PROPERTIES LIMITED is an active company incorporated on 13 November 2018 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. KIRKHILL PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11675244

LTD Company

Age

7 Years

Incorporated 13 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

GRAYS INN HOUSE LIMITED
From: 13 November 2018To: 28 January 2019
Contact
Address

Cavendish House First Floor 13 Lodge Road London, NW4 4DD,

Previous Addresses

The Exchange, Ground Floor Building 4,Brent Cross Gardens London NW4 3RJ United Kingdom
From: 13 November 2018To: 9 May 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Owner Exit
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NERDEN, Marc Justin

Active
First Floor, LondonNW4 4DD
Born January 1971
Director
Appointed 13 Nov 2018

SHAPIRO, Harvey Ian

Active
First Floor, LondonNW4 4DD
Born March 1966
Director
Appointed 13 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
13 Lodge Road, LondonNW4 4DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Ground Floor, Building 4, LondonNW4 3RJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 13 Nov 2018
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Resolution
28 January 2019
RESOLUTIONSResolutions
Incorporation Company
13 November 2018
NEWINCIncorporation