Company NameKimberley Investments Limited
DirectorsHugh Munro Bater Caseley and Philip Martin Pearce
Company StatusActive
Company Number02857105
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hugh Munro Bater Caseley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(5 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 St. James's Street
London
SW1A 1HD
Director NameMr Philip Martin Pearce
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(5 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Street
London
SW1A 1HD
Secretary NameMs Julie Margaret Bridgford
NationalityBritish
StatusCurrent
Appointed25 January 2002(8 years, 4 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address33 St. James's Street
London
SW1A 1HD
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameCarolyn Haydn Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 March 1994)
RoleHousewife Plus
Correspondence AddressCote House
Aston Banpton
Oxfordshire
OX18 2EG
Director NameDavid Michael Anderson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 07 September 2005)
RoleCompany Director
Correspondence AddressCote House
Aston Bampton
Oxfordshire
OX18 2EG
Secretary NameDavid Michael Anderson
NationalityBritish
StatusResigned
Appointed09 December 1993(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressCote House
Aston Bampton
Oxfordshire
OX18 2EG
Secretary NameMr Norman Charles Jackman
NationalityBritish
StatusResigned
Appointed01 July 1994(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 14 July 1998)
RoleSecretary
Correspondence AddressThe Shippen
South Hill
Callington
Cornwall
PL17 7LW
Secretary NameRichard Charles Innes Stoneman
NationalityBritish
StatusResigned
Appointed14 July 1998(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address11 Gorse Road
Petersfield
Hampshire
GU31 4HJ
Secretary NameMr Hugh Munro Bater Caseley
NationalityBritish
StatusResigned
Appointed15 October 1998(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Clarendon Drive
Putney
London
SW15 1AH

Contact

Telephone020 79305600
Telephone regionLondon

Location

Registered Address33 St. James's Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

3 at £1Kimberley Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£128,119
Gross Profit£67,833
Net Worth£1,679,357
Cash£116,824
Current Liabilities£492,968

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 September 2023 (7 months, 3 weeks ago)
Next Return Due11 October 2024 (4 months, 3 weeks from now)

Charges

13 May 2004Delivered on: 15 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty k/a 15-17 oakmount road, chandlers ford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 March 2002Delivered on: 15 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a ossington way, newark. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 May 2001Delivered on: 24 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 7 to 9 market street falmouth cornwall t/n CL84247. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 March 2001Delivered on: 29 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities incurred by kimberley developments PLC and by the company to the chargee.
Particulars: F/H property k/a apsley house 27/29 london road twyford berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 April 2000Delivered on: 11 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 1997Delivered on: 13 February 1997
Satisfied on: 13 April 2011
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 7-9 market st,falmouth,cornwall; t/no cl 84247; the goodwill of business and benefit of all licences,consents,certificates,permits,etc; see form 395. undertaking and all property and assets.
Fully Satisfied
15 June 1995Delivered on: 20 June 1995
Satisfied on: 13 April 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the charge being all that f/h property k/a 9 salisbury street blandford forum dorset title number DT216436, 11 salisbury street blandford forum dorset title number DT217451 and 7 to 9 market street falmouth cornwall title number CL84247 and by way of floating charge the whole of the undertaking property rights and assets of the chargor both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (10 pages)
7 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
5 April 2022Accounts for a small company made up to 30 June 2021 (10 pages)
8 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 June 2017 (8 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 30 June 2016 (12 pages)
30 March 2017Full accounts made up to 30 June 2016 (12 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
11 June 2016Satisfaction of charge 6 in full (4 pages)
11 June 2016Satisfaction of charge 5 in full (4 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(4 pages)
6 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3
(4 pages)
3 January 2015Full accounts made up to 30 June 2014 (16 pages)
3 January 2015Full accounts made up to 30 June 2014 (16 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(4 pages)
16 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3
(4 pages)
17 December 2013Full accounts made up to 30 June 2013 (15 pages)
17 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(4 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(4 pages)
19 December 2012Full accounts made up to 30 June 2012 (14 pages)
19 December 2012Full accounts made up to 30 June 2012 (14 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
7 February 2012Full accounts made up to 30 June 2011 (15 pages)
7 February 2012Full accounts made up to 30 June 2011 (15 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from 33 St James's Street London SW1A 1HD on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 33 St James's Street London SW1A 1HD on 26 October 2011 (1 page)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 30 June 2010 (17 pages)
4 January 2011Full accounts made up to 30 June 2010 (17 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
16 July 2010Auditor's resignation (2 pages)
16 July 2010Auditor's resignation (2 pages)
4 January 2010Full accounts made up to 30 June 2009 (15 pages)
4 January 2010Full accounts made up to 30 June 2009 (15 pages)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
11 November 2009Secretary's details changed for Julie Margaret Bridgford on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Julie Margaret Bridgford on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Philip Martin Pearce on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Julie Margaret Bridgford on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Hugh Munro Bater Caseley on 1 October 2009 (2 pages)
22 January 2009Full accounts made up to 30 June 2008 (16 pages)
22 January 2009Full accounts made up to 30 June 2008 (16 pages)
7 October 2008Return made up to 27/09/08; full list of members (3 pages)
7 October 2008Return made up to 27/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from 33 st james's street london SW1A 1HD (1 page)
7 October 2008Registered office changed on 07/10/2008 from 33 st james's street london SW1A 1HD (1 page)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
15 October 2007Return made up to 27/09/07; full list of members (2 pages)
15 October 2007Return made up to 27/09/07; full list of members (2 pages)
6 February 2007Full accounts made up to 30 June 2006 (17 pages)
6 February 2007Full accounts made up to 30 June 2006 (17 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 February 2006Full accounts made up to 30 June 2005 (14 pages)
2 February 2006Full accounts made up to 30 June 2005 (14 pages)
24 October 2005Return made up to 27/09/05; full list of members (2 pages)
24 October 2005Return made up to 27/09/05; full list of members (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
1 February 2005Full accounts made up to 30 June 2004 (14 pages)
1 February 2005Full accounts made up to 30 June 2004 (14 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
11 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
30 January 2004Full accounts made up to 30 June 2003 (15 pages)
30 January 2004Full accounts made up to 30 June 2003 (15 pages)
10 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
10 October 2003Return made up to 27/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
3 February 2003Full accounts made up to 30 June 2002 (15 pages)
3 February 2003Full accounts made up to 30 June 2002 (15 pages)
4 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
29 January 2002Full accounts made up to 30 June 2001 (12 pages)
29 January 2002Full accounts made up to 30 June 2001 (12 pages)
22 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
1 February 2001Full accounts made up to 30 June 2000 (12 pages)
6 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(7 pages)
6 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(7 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 30 June 1999 (13 pages)
2 February 2000Full accounts made up to 30 June 1999 (13 pages)
8 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
3 February 1999Full accounts made up to 30 June 1998 (13 pages)
3 November 1998Return made up to 27/09/98; no change of members (4 pages)
3 November 1998Return made up to 27/09/98; no change of members (4 pages)
2 November 1998New secretary appointed (2 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 30 June 1997 (12 pages)
1 February 1998Full accounts made up to 30 June 1997 (12 pages)
6 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Return made up to 27/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997Particulars of mortgage/charge (7 pages)
13 February 1997Particulars of mortgage/charge (7 pages)
29 January 1997Full accounts made up to 30 June 1996 (11 pages)
29 January 1997Full accounts made up to 30 June 1996 (11 pages)
14 October 1996Return made up to 27/09/96; no change of members (4 pages)
14 October 1996Return made up to 27/09/96; no change of members (4 pages)
11 December 1995Full accounts made up to 30 June 1995 (11 pages)
11 December 1995Full accounts made up to 30 June 1995 (11 pages)
9 October 1995Return made up to 27/09/95; no change of members (6 pages)
9 October 1995Return made up to 27/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)