Company Name13 Kilmarsh Road (Management) Limited
Company StatusActive
Company Number05130255
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid John Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Claxton Grove
Hammersmith
London
W6 8HF
Director NameMr John David Shinton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address38 Kent Avenue
London
W13 8BH
Secretary NameMr John David Shinton
NationalityBritish
StatusCurrent
Appointed17 May 2004(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address38 Kent Avenue
London
W13 8BH
Director NameMr Edward David Shinton
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Kilmarsh Road
London
W6 0PL
Director NameMax Roland Redington Foster
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleJournalist
Correspondence Address13a Kilmarsh Road
London
W6 0PL
Director NameMrs Linda Shinton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2017)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address38 Kent Avenue
London
W13 8BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
17 May 2018Notification of Edward Shinton as a person with significant control on 1 December 2017 (2 pages)
10 December 2017Termination of appointment of Linda Shinton as a director on 1 December 2017 (1 page)
10 December 2017Cessation of Linda Shinton as a person with significant control on 20 June 2017 (1 page)
10 December 2017Appointment of Mr Edward David Shinton as a director on 1 December 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
10 December 2017Registered office address changed from 13C Kilmarsh Road Hammersmith London W6 0PL to 13 Kilmarsh Road London W6 0PL on 10 December 2017 (1 page)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
12 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 17 May 2016 no member list (6 pages)
1 June 2016Annual return made up to 17 May 2016 no member list (6 pages)
17 June 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 May 2015 (1 page)
6 June 2015Annual return made up to 17 May 2015 no member list (6 pages)
6 June 2015Annual return made up to 17 May 2015 no member list (6 pages)
11 June 2014Micro company accounts made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 17 May 2014 no member list (6 pages)
11 June 2014Micro company accounts made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 17 May 2014 no member list (6 pages)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
13 June 2013Annual return made up to 17 May 2013 no member list (6 pages)
13 June 2013Annual return made up to 17 May 2013 no member list (6 pages)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
21 June 2012Accounts for a dormant company made up to 31 May 2012 (1 page)
18 June 2012Annual return made up to 17 May 2012 no member list (6 pages)
18 June 2012Annual return made up to 17 May 2012 no member list (6 pages)
13 September 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 May 2009 (1 page)
13 September 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 May 2009 (1 page)
12 June 2011Annual return made up to 17 May 2011 no member list (6 pages)
12 June 2011Annual return made up to 17 May 2011 no member list (6 pages)
10 May 2011Annual return made up to 17 May 2010 no member list (6 pages)
10 May 2011Annual return made up to 17 May 2010 no member list (6 pages)
18 April 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
18 April 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Director's details changed for John Shinton on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Linda Shinton on 17 May 2010 (2 pages)
14 June 2010Director's details changed for Mrs Linda Shinton on 17 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for David John Stevenson on 17 May 2010 (2 pages)
14 June 2010Director's details changed for John Shinton on 17 May 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for David John Stevenson on 17 May 2010 (2 pages)
6 August 2009Director appointed mrs linda shinton (1 page)
6 August 2009Director appointed mrs linda shinton (1 page)
29 June 2009Annual return made up to 17/05/09 (2 pages)
29 June 2009Annual return made up to 17/05/09 (2 pages)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
26 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
13 June 2008Annual return made up to 17/05/08 (2 pages)
13 June 2008Annual return made up to 17/05/08 (2 pages)
13 June 2008Director's change of particulars / david stevenson / 17/05/2008 (1 page)
13 June 2008Director's change of particulars / david stevenson / 17/05/2008 (1 page)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
29 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 June 2007Annual return made up to 17/05/07 (4 pages)
21 June 2007Annual return made up to 17/05/07 (4 pages)
30 November 2006Registered office changed on 30/11/06 from: 13A kilmarsh road, london, W6 9PJ (1 page)
30 November 2006Registered office changed on 30/11/06 from: 13A kilmarsh road, london, W6 9PJ (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
6 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 May 2006Annual return made up to 17/05/06 (4 pages)
24 May 2006Annual return made up to 17/05/06 (4 pages)
8 June 2005Annual return made up to 17/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 2005Annual return made up to 17/05/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
17 May 2004Incorporation (18 pages)
17 May 2004Incorporation (18 pages)