Company NameKirkdale Developments Limited
DirectorsColin Edward Collino and Stephen John Michael Morris
Company StatusActive
Company Number04855828
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Previous NameHothammer Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Edward Collino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCritchfield House
Bosham Lane
Bosham
West Sussex
PO18 8HG
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2003(2 weeks, 3 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Secretary NameMr Stephen Morris
StatusCurrent
Appointed11 February 2010(6 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressLower Third Floor, Evelyn Suite Quantum House
22-24 Red Lion Court
London
EC4A 3EB
Director NameMr Julian Charles Oliver Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kirkdale Manore
Highfield Lane Nawton
York
YO62 7TL
Secretary NameMr Jonathan Guy Brudenell
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale Lodge
Highfield Lane Nawton
York
YO62 7TU
Director NameMr Jonathan Guy Brudenell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkdale Lodge
Highfield Lane Nawton
York
YO62 7TU
Director NameMr Richard George McLane
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHouse 8 Kirkdale Manor
Nawton
York
North Yorkshire
YO62 7TL
Director NameMr John Revell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Farm
Slough Lane
Headley
Surrey
KT18 6NZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressPMK Associates Llp
Lower Third Floor, Evelyn Suite Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Dr Colin Edward Collino
15.15%
Ordinary A
100 at £1Jonathan Guy Brudenell
15.15%
Ordinary A
100 at £1Julian Charles Oliver Pilling
15.15%
Ordinary A
100 at £1Mr John Revell
15.15%
Ordinary A
100 at £1Richard George Mclane
15.15%
Ordinary A
100 at £1Stephen John Michael Morris
15.15%
Ordinary A
10 at £1Colin Edward Collino
1.52%
Ordinary E
10 at £1Jonathan Guy Brudenell
1.52%
Ordinary D
10 at £1Julian Charles Oliver Pilling
1.52%
Ordinary B
10 at £1Mr John Revell
1.52%
Ordinary F
10 at £1Richard George Mclane
1.52%
Ordinary C
10 at £1Stephen John Michael Morris
1.52%
Ordinary G

Financials

Year2014
Net Worth-£933,173
Cash£3,251
Current Liabilities£1,302,815

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due20 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

7 April 2011Delivered on: 9 April 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirkdale manor nawton north yorkshire, see image for full details.
Outstanding
8 June 2005Delivered on: 16 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The joinery works, kirby misperton, malton, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2004Delivered on: 3 September 2004
Persons entitled: National Westminster 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
23 January 2004Delivered on: 20 May 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal 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 vicarage farm, bondgate, helmsley, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2004Delivered on: 17 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a west farm buildings, pockley, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2004Delivered on: 29 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kirkdale manor nawton north yorkshire t/nos NYK236094 and NYK270349. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 March 2017Termination of appointment of John Revell as a director on 7 March 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Registered office address changed from C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX to C/O Pmk Associates Llp Lower Third Floor, Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 16 August 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 660
(9 pages)
5 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 660
(9 pages)
2 March 2015Registered office address changed from Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Teeside House 108a Borough Road Middlesbrough Cleveland TS1 2HJ to C/O Pmk Associates Llp 16 High Holborn London WC1V 6BX on 2 March 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 660
(9 pages)
3 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 660
(9 pages)
26 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 660
(9 pages)
3 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 660
(9 pages)
3 September 2013Director's details changed for Mr Julian Charles Oliver Pilling on 6 May 2013 (2 pages)
3 September 2013Director's details changed for Mr Julian Charles Oliver Pilling on 6 May 2013 (2 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (9 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
15 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
19 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
28 October 2010Appointment of Mr Stephen Morris as a secretary (1 page)
28 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
28 October 2010Termination of appointment of Jonathan Brudenell as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Registered office address changed from Apartment 3 Kirkdale Manor Highfield Lane Nawton York North Yorkshire YO62 7TN on 11 June 2010 (2 pages)
10 February 2010Termination of appointment of Jonathan Brudenell as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 September 2009Return made up to 05/08/09; full list of members (8 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o bisca LTD sawmill lane helmsley york north yorkshire YO62 5DG (1 page)
5 May 2009Appointment terminated director richard mclane (1 page)
11 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2008Return made up to 05/08/08; full list of members (8 pages)
21 February 2008Director's particulars changed (1 page)
10 January 2008Accounts for a small company made up to 31 December 2006 (9 pages)
4 September 2007Return made up to 05/08/07; full list of members (6 pages)
21 August 2006Return made up to 05/08/06; full list of members (13 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2005Ad 10/12/05--------- £ si 30@1=30 £ ic 630/660 (2 pages)
21 December 2005Ad 10/12/05--------- £ si 30@1=30 £ ic 600/630 (2 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005£ nc 1000/1060 10/12/05 (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 3 fairview court fairview road cheltenham gloucestershire GL52 2EX (1 page)
29 September 2005Director's particulars changed (1 page)
24 August 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
2 November 2004Return made up to 05/08/04; full list of members (10 pages)
2 November 2004Director's particulars changed (1 page)
3 September 2004Particulars of mortgage/charge (3 pages)
28 May 2004Company name changed hothammer developments LIMITED\certificate issued on 28/05/04 (2 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
18 March 2004Registered office changed on 18/03/04 from: 1 conduit street london W1S 2XA (1 page)
17 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Ad 23/08/03--------- £ si 598@1=598 £ ic 2/600 (3 pages)
16 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2003New secretary appointed (2 pages)
27 August 2003Ad 11/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (1 page)
5 August 2003Incorporation (16 pages)
5 August 2003Director resigned (1 page)