Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr Richard John Woolsey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Director Name | Mr David Peter Tatterton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Dunstan's Hill London EC3R 8HL |
Director Name | Mrs Barbara Ann Condon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | Mr John Stephen Faith |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Barbara Ann Condon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ |
Secretary Name | Anne Caroline Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | 85 Gracechurch Street London EC3V 0AA |
Director Name | Mr Philip Owen Van Reyk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2015(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | James Heuerman Williamson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | British |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Trevor Graham Selwyn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 07 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Graham John Chivers |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Mark Graves |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.kitewood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79295911 |
Telephone region | London |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Crest Nicholson Operations LTD 50.00% Ordinary B |
---|---|
100 at £1 | Kitewood Estates LTD 50.00% Ordinary A |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
7 April 2015 | Delivered on: 9 April 2015 Persons entitled: Crest Nicholson Operations Limited Classification: A registered charge Particulars: 1. the chargor charges to the lender by way of first legal mortgage tuke school, woods road, london (title no. 213779) and 2 woods road, london, SE15 2PX (title no. TGL129010). 2. the chargor charges to the lender by way of first fixed charge all its present and future freehold, leasehold or immovable property owned by the chargor or in which it has an interest. 3. the chargor charges by way of first fixed charge all its present and future intellectual property rights as defined in the instrument. For more details please refer to the instrument. Outstanding |
---|
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
12 July 2023 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages) |
19 June 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (10 pages) |
19 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page) |
19 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 (2 pages) |
19 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (74 pages) |
10 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 May 2023 | Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page) |
10 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (2 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (74 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
3 September 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 (11 pages) |
3 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page) |
3 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages) |
3 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (74 pages) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
22 February 2021 | Termination of appointment of James Alexander Harrison as a director on 25 January 2021 (1 page) |
22 February 2021 | Appointment of Mr Richard John Woolsey as a director on 25 January 2021 (2 pages) |
9 October 2020 | Full accounts made up to 31 October 2019 (12 pages) |
13 July 2020 | Resolutions
|
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Termination of appointment of Philip Owen Van Reyk as a director on 2 July 2020 (1 page) |
10 July 2020 | Cessation of Kitewood Estates Ltd as a person with significant control on 2 July 2020 (1 page) |
10 July 2020 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 2 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of John Stephen Faith as a director on 2 July 2020 (1 page) |
13 December 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 25 November 2019 (1 page) |
13 December 2019 | Appointment of Mr Adrian Justin Sims as a director on 25 November 2019 (2 pages) |
8 August 2019 | Full accounts made up to 31 October 2018 (13 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
19 December 2018 | Appointment of Mr James Alexander Harrison as a director on 30 November 2018 (2 pages) |
19 December 2018 | Termination of appointment of Graham Chivers as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr Robin Patrick Hoyles as a director on 3 September 2018 (2 pages) |
30 November 2018 | Termination of appointment of Mark Graves as a director on 3 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
13 June 2018 | Full accounts made up to 31 October 2017 (13 pages) |
17 April 2018 | Termination of appointment of Trevor Graham Selwyn as a director on 21 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Mark Graves as a director on 21 March 2018 (2 pages) |
16 August 2017 | Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (7 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (14 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (14 pages) |
27 July 2016 | Termination of appointment of James Heuerman Williamson as a director on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of James Heuerman Williamson as a director on 30 June 2016 (1 page) |
26 July 2016 | Appointment of Mr Graham Chivers as a director on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Graham Chivers as a director on 1 July 2016 (2 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 May 2016 | Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016 (3 pages) |
25 May 2016 | Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016 (3 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (10 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (10 pages) |
4 August 2015 | Annual return made up to 2 July 2015. List of shareholders has changed Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015. List of shareholders has changed Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 July 2015. List of shareholders has changed Statement of capital on 2015-08-04
|
23 April 2015 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 23 April 2015 (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 April 2015 | Appointment of James Heuerman Williamson as a director on 7 April 2015 (3 pages) |
23 April 2015 | Appointment of James Heuerman Williamson as a director on 7 April 2015 (3 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 April 2015 | Termination of appointment of Anne Caroline Newman as a secretary on 7 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 23 April 2015 (2 pages) |
23 April 2015 | Appointment of James Heuerman Williamson as a director on 7 April 2015 (3 pages) |
23 April 2015 | Appointment of Kevin Maguire as a secretary on 7 April 2015 (3 pages) |
23 April 2015 | Appointment of Kevin Maguire as a secretary on 7 April 2015 (3 pages) |
23 April 2015 | Appointment of Kevin Maguire as a secretary on 7 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Anne Caroline Newman as a secretary on 7 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Trevor Graham Selwyn as a director on 7 April 2015 (3 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Appointment of Mr Trevor Graham Selwyn as a director on 7 April 2015 (3 pages) |
23 April 2015 | Termination of appointment of Anne Caroline Newman as a secretary on 7 April 2015 (2 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 April 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages) |
23 April 2015 | Appointment of Mr Trevor Graham Selwyn as a director on 7 April 2015 (3 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages) |
9 April 2015 | Registration of charge 072961430001, created on 7 April 2015 (38 pages) |
9 April 2015 | Registration of charge 072961430001, created on 7 April 2015 (38 pages) |
9 April 2015 | Registration of charge 072961430001, created on 7 April 2015 (38 pages) |
25 March 2015 | Appointment of Philip Owen Van Reyk as a director on 11 March 2015 (3 pages) |
25 March 2015 | Appointment of Philip Owen Van Reyk as a director on 11 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Barbara Ann Condon as a director on 11 March 2015 (2 pages) |
25 March 2015 | Termination of appointment of Barbara Ann Condon as a director on 11 March 2015 (2 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 (3 pages) |
8 July 2014 | Director's details changed for John Stephen Faith on 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages) |
2 July 2014 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
10 January 2014 | Termination of appointment of David Tatterton as a director (2 pages) |
10 January 2014 | Termination of appointment of David Tatterton as a director (2 pages) |
7 August 2013 | Change of name notice (2 pages) |
7 August 2013 | Change of name notice (2 pages) |
7 August 2013 | Company name changed southlands heights LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Company name changed southlands heights LIMITED\certificate issued on 07/08/13
|
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Registered office address changed from Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
9 May 2012 | Termination of appointment of Barbara Condon as a secretary (2 pages) |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary (2 pages) |
8 May 2012 | Appointment of Anne Caroline Newman as a secretary (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
10 August 2010 | Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages) |
4 August 2010 | Appointment of David Peter Tatterton as a director (3 pages) |
4 August 2010 | Appointment of Mrs Barbara Ann Condon as a director (3 pages) |
4 August 2010 | Appointment of David Peter Tatterton as a director (3 pages) |
4 August 2010 | Appointment of Mrs Barbara Ann Condon as a director (3 pages) |
14 July 2010 | Appointment of Barbara Ann Condon as a secretary (3 pages) |
14 July 2010 | Appointment of John Stephen Faith as a director (3 pages) |
14 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Appointment of John Stephen Faith as a director (3 pages) |
14 July 2010 | Termination of appointment of John Cowdry as a director (2 pages) |
14 July 2010 | Appointment of Barbara Ann Condon as a secretary (3 pages) |
14 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of London Law Secretarial Limited as a secretary (2 pages) |
14 July 2010 | Termination of appointment of John Cowdry as a director (2 pages) |
14 July 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 (2 pages) |
25 June 2010 | Incorporation (34 pages) |
25 June 2010 | Incorporation (34 pages) |