Background WavePink WaveYellow Wave

KIRKSTALL DEVELOPMENT I LIMITED (12922817)

KIRKSTALL DEVELOPMENT I LIMITED (12922817) is an active UK company. incorporated on 2 October 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. KIRKSTALL DEVELOPMENT I LIMITED has been registered for 5 years. Current directors include ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael.

Company Number
12922817
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire, VERSTEEGH, Gerard Mikael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKSTALL DEVELOPMENT I LIMITED

KIRKSTALL DEVELOPMENT I LIMITED is an active company incorporated on 2 October 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. KIRKSTALL DEVELOPMENT I LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12922817

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

18 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Apr 22
New Owner
Oct 22
New Owner
Oct 22
Director Left
Aug 23
Owner Exit
Oct 23
Owner Exit
May 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 23 Sept 2025

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 02 Oct 2020

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 02 Oct 2020
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 23 Sept 2025
Resigned 05 Feb 2026

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 02 Oct 2020
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 02 Oct 2020
Resigned 23 Sept 2025

Persons with significant control

3

1 Active
2 Ceased

Jtc Plc

Active
Esplanade, JerseyJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 22 May 2024

Mrs Camilla Eva Crona Hollond

Ceased
73-75 Onslow Gardens, LondonSW7 3QD
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2021
Ceased 13 Jan 2023

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2020
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Incorporation Company
2 October 2020
NEWINCIncorporation