Background WavePink WaveYellow Wave

KITEWOOD (OSBORNE GARDENS) LIMITED (13458876)

KITEWOOD (OSBORNE GARDENS) LIMITED (13458876) is an active UK company. incorporated on 16 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KITEWOOD (OSBORNE GARDENS) LIMITED has been registered for 4 years. Current directors include FAITH, John Stephen, VAN REYK, Philip Owen.

Company Number
13458876
Status
active
Type
ltd
Incorporated
16 June 2021
Age
4 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 (OSBORNE GARDENS) LIMITED

KITEWOOD (OSBORNE GARDENS) LIMITED is an active company incorporated on 16 June 2021 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 (OSBORNE GARDENS) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13458876

LTD Company

Age

4 Years

Incorporated 16 June 2021

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 17 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA England
From: 16 June 2021To: 27 April 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
Jul 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Left
May 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NICKLIN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 16 Jun 2021

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 16 Jun 2021

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 16 Jun 2021

MILLGATE, Sean

Resigned
Dacre Street, LondonSW1H 0DJ
Born September 1960
Director
Appointed 29 Jul 2023
Resigned 30 Apr 2024

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 16 Jun 2021
Ceased 28 Apr 2022

Mr Philip Owen Van Reyk

Ceased
LondonEC3V 0AA
Born September 1958

Nature of Control

Significant influence or control
Notified 16 Jun 2021
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2021
NEWINCIncorporation