Background WavePink WaveYellow Wave

KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED (13146226)

KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED (13146226) is an active UK company. incorporated on 20 January 2021. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in residents property management. KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include FORD, Mrs Bethany, MHL (MANCOS) LIMITED.

Company Number
13146226
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 January 2021
Age
5 years
Address
2 Centro Place, Derby, DE24 8RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORD, Mrs Bethany, MHL (MANCOS) LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED

KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2021 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KILN GATE (BURSLEM) MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13146226

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 January 2021

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Centro Place Pride Park Derby, DE24 8RF,

Previous Addresses

Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 25 July 2022To: 6 February 2025
Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom
From: 20 January 2021To: 25 July 2022
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Apr 22
Director Joined
May 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate secretary
Appointed 31 Jan 2025

FORD, Mrs Bethany

Active
Lochside View, EdinburghEH12 9DH
Born October 1991
Director
Appointed 31 Jan 2026

MHL (MANCOS) LIMITED

Active
2 Lochside View, EdinburghEH12 9DH
Corporate director
Appointed 31 Jan 2025

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 20 Jan 2021
Resigned 31 Jan 2025

GREAVES, Robert John

Resigned
Centro Place, DerbyDE24 8RF
Born December 1971
Director
Appointed 26 Apr 2022
Resigned 31 Jan 2025

INSTALL, Martin Paul

Resigned
Centro Place, DerbyDE24 8RF
Born January 1972
Director
Appointed 20 Jan 2021
Resigned 31 Jan 2025

JACKSON, Julie Mansfield

Resigned
Centro Place, DerbyDE24 8RF
Born December 1965
Director
Appointed 31 Jan 2025
Resigned 31 Jan 2026

MULCAHY, James

Resigned
Centro Place, DerbyDE24 8RF
Born April 1981
Director
Appointed 03 May 2022
Resigned 31 Jan 2025

SMITH, David

Resigned
Centro Place, DerbyDE24 8RF
Born August 1968
Director
Appointed 20 Jan 2021
Resigned 31 Jan 2025

Persons with significant control

1

Longbridge, BirminghamB31 2TS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 February 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 July 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2021
NEWINCIncorporation