Background WavePink WaveYellow Wave

KITEWOOD (HOLTSMERE) LIMITED (12410803)

KITEWOOD (HOLTSMERE) LIMITED (12410803) is an active UK company. incorporated on 17 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KITEWOOD (HOLTSMERE) LIMITED has been registered for 6 years. Current directors include FAITH, John Stephen, VAN REYK, Philip Owen.

Company Number
12410803
Status
active
Type
ltd
Incorporated
17 January 2020
Age
6 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAITH, John Stephen, VAN REYK, Philip Owen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITEWOOD (HOLTSMERE) LIMITED

KITEWOOD (HOLTSMERE) LIMITED is an active company incorporated on 17 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KITEWOOD (HOLTSMERE) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12410803

LTD Company

Age

6 Years

Incorporated 17 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA England
From: 17 January 2020To: 27 April 2022
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Mar 20
Director Joined
Mar 20
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jan 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NICKLEN, Susan Theresa

Active
LondonEC3V 0AA
Secretary
Appointed 17 Jan 2020

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 17 Jan 2020

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 17 Jan 2020

CORBETT, Gerald Michael Nolan

Resigned
Dacre Street, LondonSW1H 0DJ
Born September 1951
Director
Appointed 19 Feb 2020
Resigned 08 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Dacre Street, LondonSW1H 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2022

Mr John Stephen Faith

Ceased
LondonEC3V 0AA
Born March 1948

Nature of Control

Significant influence or control
Notified 17 Jan 2020
Ceased 28 Apr 2022

Mr Philip Owen Van Reyk

Ceased
LondonEC3V 0AA
Born September 1958

Nature of Control

Significant influence or control
Notified 17 Jan 2020
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 September 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 March 2020
RESOLUTIONSResolutions
Incorporation Company
17 January 2020
NEWINCIncorporation