Background WavePink WaveYellow Wave

KINDERFIELD CLOSE MANAGEMENT COMPANY LTD (11783768)

KINDERFIELD CLOSE MANAGEMENT COMPANY LTD (11783768) is an active UK company. incorporated on 23 January 2019. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. KINDERFIELD CLOSE MANAGEMENT COMPANY LTD has been registered for 7 years. Current directors include MACKOLISKY, Shaun-Leigh Tareq.

Company Number
11783768
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
1 Kinderfield Close, Milton Keynes, MK4 2AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MACKOLISKY, Shaun-Leigh Tareq
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDERFIELD CLOSE MANAGEMENT COMPANY LTD

KINDERFIELD CLOSE MANAGEMENT COMPANY LTD is an active company incorporated on 23 January 2019 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINDERFIELD CLOSE MANAGEMENT COMPANY LTD was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11783768

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1 Kinderfield Close Emerson Valley Milton Keynes, MK4 2AW,

Previous Addresses

Leasebourne House Leysbourne Chipping Campden Gloucestershire GL55 6AD England
From: 20 May 2025To: 23 January 2026
Cowpers Yard 4a Midland Road Olney Buckinghamshire MK46 4BL United Kingdom
From: 1 October 2022To: 20 May 2025
3 the Rickyard Clifton Reynes Buckinghamshire MK46 5LQ United Kingdom
From: 10 November 2020To: 1 October 2022
Emerson Farmhouse Farm Court Milton Keynes MK5 7GY United Kingdom
From: 23 January 2019To: 10 November 2020
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 25
Director Left
Oct 25
New Owner
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACKOLISKY, Shaun-Leigh Tareq

Active
Emerson Valley, Milton KeynesMK4 2AW
Born July 1980
Director
Appointed 01 Oct 2025

MILNE, Philip Leslie Seymour

Resigned
Leysbourne, Chipping CampdenGL55 6AD
Secretary
Appointed 23 Jan 2019
Resigned 01 Oct 2025

MILNE, Philip Leslie Seymour

Resigned
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965
Director
Appointed 23 Jan 2019
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Shaun-Leigh Tareq Mackolisky

Active
Emerson Valley, Milton KeynesMK4 2AW
Born July 1980

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2025

Mr Philip Leslie Seymour Milne

Ceased
Leysbourne, Chipping CampdenGL55 6AD
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 01 Oct 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Administrative Restoration Company
25 March 2025
RT01RT01
Gazette Dissolved Compulsory
25 June 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Incorporation Company
23 January 2019
NEWINCIncorporation