Company NameKilmiston House Management Company Limited
DirectorsJohn Alan Carpenter and Keith Finbar Burke
Company StatusActive
Company Number00859697
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1965(58 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Whyte
StatusCurrent
Appointed20 April 2021(55 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O Whitemews Property Management 24 Holborn Viadu
London
EC1A 2BN
Director NameMr John Alan Carpenter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whitemews Property Management 24 Holborn Viadu
London
EC1A 2BN
Director NameMr Keith Finbar Burke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed20 August 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleHead Of People
Country of ResidenceEngland
Correspondence AddressC/O Whitemews Property Management 24 Holborn Viadu
London
EC1A 2BN
Director NameLorette Gibelli
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 1997)
RoleNursery Nurse
Correspondence Address6 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameMrs Ann Hindle
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(26 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 1999)
RoleHousewife
Correspondence Address4 Kilmiston House
Shepperton
Middlesex
TW17 9ES
Secretary NameLorette Gibelli
NationalityBritish
StatusResigned
Appointed30 May 1992(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1997)
RoleCompany Director
Correspondence Address6 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameSusan Elaine Tyler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 July 1998)
RolePension Consultant
Correspondence Address10 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameNatalie Anne Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1999)
RoleHuman Resources Assistant
Correspondence Address6 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Secretary NameNatalie Anne Smith
NationalityBritish
StatusResigned
Appointed24 April 1997(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 March 1999)
RoleHuman Resources Assistant
Correspondence Address6 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameJosephine Ann Kenny
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(32 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2000)
RoleRetired
Correspondence Address7 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameSusan Elaine Kettle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(33 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2000)
RolePension Consultant
Correspondence Address10 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameMrs Peggy Pleydell
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(33 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2002)
RolePost Office Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Secretary NameMrs Peggy Pleydell
NationalityBritish
StatusResigned
Appointed06 May 1999(33 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2002)
RolePost Office Clerk
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NamePeter Dennison Henderson Benge
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(35 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleRetired
Correspondence Address8 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameKeith Burke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2001(35 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 May 2009)
RoleGroup HR Manager
Correspondence Address26 Manygate Lane
Shepperton
Middlesex
TW17 9ED
Director NameMr Kenneth Harry Tinslay
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(36 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Sutherland Avenue
Lower Sunbury
Middlesex
TW16 6LL
Director NameAlison Jane Lamb
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2004)
RoleTeacher
Correspondence Address10 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Secretary NameAlison Jane Lamb
NationalityBritish
StatusResigned
Appointed18 September 2002(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2004)
RoleTeacher
Correspondence Address10 Kilmiston House
Manygate Lane
Shepperton
Middlesex
TW17 9ES
Secretary NameMr Kenneth Harry Tinslay
NationalityBritish
StatusResigned
Appointed23 June 2004(38 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Glebeland Gardens
Shepperton
Middlesex
TW17 9DH
Director NameMr David Williams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(43 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2024)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address4 Kilmiston House Manygate Lane
Shepperton
Middlesex
TW17 9ES
Director NameMs April Lane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(44 years, 8 months after company formation)
Appointment Duration8 years (resigned 29 May 2018)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Road
Hersham
Surrey
KT12 5LS
Director NameMr Anthony Weston
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(45 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Queens Road
Hersham
Surrey
KT12 5LS
Director NameMrs Linda Seal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(47 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 January 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Queens Road
Hersham
Surrey
KT12 5LS
Director NameMelanie Jane Wilcock
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(54 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Whitemews Property Management 24 Holborn Viadu
London
EC1A 2BN
Director NameMr Anthony John Weston.
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2024)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence AddressC/O Whitemews Property Management 24 Holborn Viadu
London
EC1A 2BN

Location

Registered AddressC/O Whitemews Property Management
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,533
Cash£5,724
Current Liabilities£793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

9 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
22 August 2022Appointment of Mr Keith Finbar Burke as a director on 20 August 2022 (2 pages)
20 August 2022Termination of appointment of Melanie Jane Wilcock as a director on 20 August 2022 (1 page)
20 August 2022Appointment of Mr Anthony John Weston. as a director on 10 August 2022 (2 pages)
20 August 2022Appointment of Mr John Alan Carpenter as a director on 13 August 2022 (2 pages)
7 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 April 2021Appointment of Mr David Whyte as a secretary on 20 April 2021 (2 pages)
19 April 2021Registered office address changed from 14 Queens Road Hersham Surrey KT12 5LS to C/O Whitemews Property Management 24 Holborn Viaduct London EC1A 2BN on 19 April 2021 (1 page)
16 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Linda Seal as a director on 15 January 2020 (1 page)
24 January 2020Appointment of Melanie Jane Wilcock as a director on 15 January 2020 (2 pages)
31 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 May 2018Termination of appointment of April Lane as a director on 29 May 2018 (1 page)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 28 May 2016 no member list (4 pages)
2 June 2016Termination of appointment of Kenneth Harry Tinslay as a secretary on 1 June 2016 (1 page)
2 June 2016Annual return made up to 28 May 2016 no member list (4 pages)
2 June 2016Termination of appointment of Kenneth Harry Tinslay as a secretary on 1 June 2016 (1 page)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
4 June 2015Annual return made up to 28 May 2015 no member list (4 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 May 2014Annual return made up to 28 May 2014 no member list (4 pages)
28 May 2014Annual return made up to 28 May 2014 no member list (4 pages)
22 June 2013Appointment of Mrs Linda Seal as a director (2 pages)
22 June 2013Annual return made up to 22 June 2013 no member list (4 pages)
22 June 2013Annual return made up to 22 June 2013 no member list (4 pages)
22 June 2013Termination of appointment of Anthony Weston as a director (1 page)
22 June 2013Appointment of Mrs Linda Seal as a director (2 pages)
22 June 2013Termination of appointment of Anthony Weston as a director (1 page)
22 June 2013Secretary's details changed for Mr Kenneth Harry Tinslay on 21 May 2013 (2 pages)
22 June 2013Secretary's details changed for Mr Kenneth Harry Tinslay on 21 May 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2012Annual return made up to 12 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 12 July 2012 no member list (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2011Appointment of Mr Anthony Weston as a director (2 pages)
9 August 2011Annual return made up to 12 July 2011 no member list (3 pages)
9 August 2011Appointment of Mr Anthony Weston as a director (2 pages)
9 August 2011Termination of appointment of Peggy Pleydell as a director (1 page)
9 August 2011Annual return made up to 12 July 2011 no member list (3 pages)
9 August 2011Termination of appointment of Peggy Pleydell as a director (1 page)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 February 2011Termination of appointment of Kenneth Tinslay as a director (1 page)
24 February 2011Termination of appointment of Kenneth Tinslay as a director (1 page)
23 February 2011Director's details changed for Peggy Pleydell on 11 May 2010 (2 pages)
23 February 2011Annual return made up to 12 July 2010 no member list (5 pages)
23 February 2011Director's details changed for David Williams on 11 May 2010 (2 pages)
23 February 2011Annual return made up to 12 July 2010 no member list (5 pages)
23 February 2011Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (1 page)
23 February 2011Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (1 page)
23 February 2011Director's details changed for Peggy Pleydell on 11 May 2010 (2 pages)
23 February 2011Appointment of Ms April Lane as a director (2 pages)
23 February 2011Appointment of Ms April Lane as a director (2 pages)
23 February 2011Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (2 pages)
23 February 2011Director's details changed for Kenneth Harry Tinslay on 11 May 2010 (2 pages)
23 February 2011Director's details changed for David Williams on 11 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2009Director appointed david williams (2 pages)
14 July 2009Annual return made up to 12/07/09 (10 pages)
14 July 2009Appointment terminated director keith burke (1 page)
14 July 2009Director appointed david williams (2 pages)
14 July 2009Annual return made up to 12/07/09 (10 pages)
14 July 2009Appointment terminated director keith burke (1 page)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2008Annual return made up to 30/05/08 (3 pages)
13 October 2008Annual return made up to 30/05/08 (3 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 August 2007Annual return made up to 30/05/07 (4 pages)
29 August 2007Annual return made up to 30/05/07 (4 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 August 2006Annual return made up to 30/05/06 (4 pages)
25 August 2006Annual return made up to 30/05/06 (4 pages)
18 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 August 2005Annual return made up to 30/05/05 (4 pages)
31 August 2005Annual return made up to 30/05/05 (4 pages)
22 March 2005Registered office changed on 22/03/05 from: 52 eastwick road walton on thames surrey KT12 5AR (1 page)
22 March 2005Registered office changed on 22/03/05 from: 52 eastwick road walton on thames surrey KT12 5AR (1 page)
17 March 2005Auditor's resignation (2 pages)
17 March 2005Auditor's resignation (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Secretary resigned;director resigned (1 page)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004New secretary appointed (2 pages)
24 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
1 August 2003Annual return made up to 30/05/03 (4 pages)
1 August 2003Annual return made up to 30/05/03 (4 pages)
1 August 2003Full accounts made up to 31 December 2002 (9 pages)
1 August 2003Full accounts made up to 31 December 2002 (9 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
26 September 2002Full accounts made up to 31 December 2001 (10 pages)
26 September 2002Full accounts made up to 31 December 2001 (10 pages)
27 June 2002Annual return made up to 30/05/02 (4 pages)
27 June 2002Annual return made up to 30/05/02 (4 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
12 June 2001Annual return made up to 30/05/01 (4 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Annual return made up to 30/05/01 (4 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director's particulars changed (1 page)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Annual return made up to 30/05/00 (4 pages)
31 May 2000Annual return made up to 30/05/00 (4 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
20 June 1999Annual return made up to 30/05/99 (6 pages)
20 June 1999Director resigned (1 page)
20 June 1999Annual return made up to 30/05/99 (6 pages)
20 June 1999Director resigned (1 page)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
27 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 July 1998Annual return made up to 30/05/98 (4 pages)
16 July 1998Annual return made up to 30/05/98 (4 pages)
30 June 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Annual return made up to 30/05/97 (4 pages)
30 June 1997Annual return made up to 30/05/97 (4 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1996Annual return made up to 30/05/96 (4 pages)
9 June 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1996Full accounts made up to 31 December 1995 (9 pages)
9 June 1996Annual return made up to 30/05/96 (4 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)