Company NameKinbroch Properties Limited
DirectorsKatharine Ingrid Mary Isabel Nicolson and Mark Malise Nicolson
Company StatusActive
Company Number01729452
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameThe Hon Mrs Katharine Ingrid Mary Isabel Nicolson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(9 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Knowsley Road
Londond
SW11 5BL
Director NameMr Mark Malise Nicolson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(9 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Knowsley Road
London
SW11 5BL
Secretary NameThe Hon Mrs Katharine Ingrid Mary Isabel Nicolson
NationalityBritish
StatusCurrent
Appointed10 July 1996(13 years, 1 month after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Knowsley Road
London
SW11 5BL
Director NameMr Michael Anthony Hayes
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1996)
RoleSolicitor
Correspondence Address8a Lauriston Road
Wimbledon
London
SW19 4TQ
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed06 June 1992(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 10 July 1996)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address40 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mrs Katharine Ingrid Mary Isabel Nicolson
100.00%
Ordinary

Financials

Year2014
Turnover£21,000
Net Worth£480,901
Cash£225,030
Current Liabilities£314,364

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

19 July 2001Delivered on: 20 July 2001
Satisfied on: 11 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage of equitable interest
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The equitable interest of the company in the f/h property k/a 1/3 elliots place, 4/6 colebrooke place and 66/67 colebrooke row islington london N1, the goodwill of the company, by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work- in- progress and other chattels of the company now and from time to time on the property.
Fully Satisfied
26 July 2000Delivered on: 8 August 2000
Satisfied on: 11 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage of equitable interest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equitable interest of the company in the freehold property known as 1/3 elliotts place, 7/9 elliotts place, 1/3 colebrooke place, 4/6 colebrooke place and 66/67 colebrooke row islington london N1, the good will of the company, by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work-in-progress and other chattels of the company now and from time to time on the property.
Fully Satisfied
26 July 2000Delivered on: 8 August 2000
Satisfied on: 11 November 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1/3 elliotts place, 7/9 elliotts place, 1/3 colebrooke place, 4/6 colebrooke place and 66/67 colebrooke row islington london N1 as the same forms part of the land comprised in title numbers 250453, 108959 and NGL750216, the good will of the company, by way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work-in-progress and other chattels of the company now and from time to time on the property.
Fully Satisfied
27 January 1993Delivered on: 3 February 1993
Satisfied on: 11 November 2011
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 castle street clitheroe lancashire and all buildings and fixtures etc all bookdebts and monetary debts (please see form 395 for full details of all property charged).
Fully Satisfied

Filing History

9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
1 March 2019Notification of Katharine Ingrid Mary Isabel Nicolson as a person with significant control on 14 August 2018 (2 pages)
24 August 2018Director's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 26 June 2018 (2 pages)
14 August 2018Registered office address changed from 13a Brechin Place London SW7 4QB to 40 Knowsley Road London SW11 5BL on 14 August 2018 (2 pages)
14 August 2018Annual return made up to 6 June 2014
Statement of capital on 2018-08-14
  • GBP 1,000
(20 pages)
14 August 2018Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 August 2018Administrative restoration application (3 pages)
14 August 2018Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 August 2018Confirmation statement made on 6 June 2018 with no updates (2 pages)
14 August 2018Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2018-08-14
  • GBP 1,000
(19 pages)
14 August 2018Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2018-08-14
  • GBP 1,000
(20 pages)
14 August 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2018Secretary's details changed for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson on 28 June 2018 (3 pages)
14 August 2018Confirmation statement made on 6 June 2017 with no updates (2 pages)
14 August 2018Annual return made up to 6 June 2013
Statement of capital on 2018-08-14
  • GBP 1,000
(20 pages)
14 August 2018Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2018Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2018Director's details changed for Mr Mark Malise Nicolson on 28 June 2018 (3 pages)
14 August 2018Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2013First Gazette notice for compulsory strike-off (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
13 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(6 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 1,000
(6 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 June 2011Register inspection address has been changed from Baker Tilly Tax and Accounting Limited 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
27 June 2011Register inspection address has been changed from Baker Tilly Tax and Accounting Limited 4Th Floor 65 Kingsway London WC2B 6TD United Kingdom (1 page)
27 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 July 2009Location of register of members (1 page)
25 July 2009Location of register of members (1 page)
25 July 2009Return made up to 06/06/09; full list of members (5 pages)
25 July 2009Return made up to 06/06/09; full list of members (5 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 October 2008Return made up to 06/06/08; full list of members (5 pages)
20 October 2008Return made up to 06/06/08; full list of members (5 pages)
8 March 2008Full accounts made up to 31 March 2007 (12 pages)
8 March 2008Full accounts made up to 31 March 2007 (12 pages)
21 July 2007Return made up to 06/06/07; no change of members (7 pages)
21 July 2007Return made up to 06/06/07; no change of members (7 pages)
19 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 January 2007Full accounts made up to 31 March 2006 (12 pages)
19 July 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 July 2006Return made up to 06/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
17 February 2005Full accounts made up to 31 March 2004 (12 pages)
17 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 August 2004Return made up to 06/06/04; full list of members (7 pages)
2 August 2004Return made up to 06/06/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
17 July 2003Return made up to 06/06/03; full list of members (7 pages)
17 July 2003Return made up to 06/06/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
3 February 2003Full accounts made up to 31 March 2002 (11 pages)
23 August 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
30 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
26 March 2001Accounting reference date extended from 29/03/01 to 31/03/01 (1 page)
26 March 2001Accounting reference date extended from 29/03/01 to 31/03/01 (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 06/06/00; full list of members (6 pages)
21 June 2000Return made up to 06/06/00; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Return made up to 06/06/99; full list of members (6 pages)
29 June 1999Location of register of members (1 page)
29 June 1999Location of register of members (1 page)
29 June 1999Return made up to 06/06/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 April 1998Registered office changed on 30/04/98 from: 41 napier avenue, london, SW6 3PS (1 page)
30 April 1998Registered office changed on 30/04/98 from: 41 napier avenue london SW6 3PS (1 page)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 August 1997Return made up to 06/06/97; change of members (6 pages)
15 August 1997Return made up to 06/06/97; change of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 July 1996New secretary appointed (2 pages)
28 July 1996New secretary appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: 10 norwich street, london, EC4A 1BD (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: 10 norwich street london EC4A 1BD (1 page)
14 July 1996Secretary resigned (1 page)
26 June 1996Return made up to 06/06/96; full list of members (9 pages)
26 June 1996Return made up to 06/06/96; full list of members (9 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 June 1995Return made up to 06/06/95; full list of members (10 pages)
9 June 1995Return made up to 06/06/95; full list of members (10 pages)