Company NameKirkleven Estates Ltd
DirectorDawn Louise Ambrose
Company StatusActive
Company Number07716697
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NamesKirkleven Estates Ltd and Click Sovereign Mews Limited

Business Activity

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

Directors

Director NameMiss Dawn Louise Ambrose
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Larchwood
Little Kingshill
Great Missenden
HP16 0HA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Stuart James Ambrose
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Larchwood
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0HA
Director NameMr Niraj Shrestha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNepalese
StatusResigned
Appointed26 February 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Aaron John Emmett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
London
NW9 6BX

Location

Registered Address332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove
332 Ladbroke Grove, Stu 5.21, Grand Union Studios
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Stuart Ambrose
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,101
Cash£2,073
Current Liabilities£180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

28 November 2023Notification of Dawn Louise Ambrose as a person with significant control on 1 July 2020 (2 pages)
16 November 2023Cessation of Aaron John Emmett as a person with significant control on 1 July 2020 (1 page)
26 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
5 May 2023Registered office address changed from 3 Larchwood Little Kingshill Great Missenden HP16 0HA England to 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove 332 Ladbroke Grove, Stu 5.21, Grand Union Studios London W10 5AD on 5 May 2023 (1 page)
23 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 October 2021Confirmation statement made on 17 October 2021 with updates (4 pages)
14 October 2021Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1
(3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
(3 pages)
27 July 2021Appointment of Miss Dawn Louise Ambrose as a director on 1 July 2021 (2 pages)
27 July 2021Registered office address changed from Unit 5 69 st. Marks Road London W10 6JG England to 3 Larchwood Little Kingshill Great Missenden HP16 0HA on 27 July 2021 (1 page)
27 July 2021Termination of appointment of Aaron John Emmett as a director on 1 July 2020 (1 page)
12 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
14 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 5 Technology Park Colindeep Lane London NW9 6BX England to Unit 5 69 st. Marks Road London W10 6JG on 13 May 2019 (1 page)
2 May 2019Cessation of Niraj Shrestha as a person with significant control on 18 January 2019 (1 page)
2 May 2019Termination of appointment of Niraj Shrestha as a director on 18 January 2019 (1 page)
25 January 2019Director's details changed for Mr Aaron John Emmett on 1 January 2019 (2 pages)
25 January 2019Change of details for Mr Aaron John Emmett as a person with significant control on 1 January 2019 (2 pages)
18 December 2018Director's details changed for Mr Niraj Shrestha on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Aaron John Emmett on 18 December 2018 (2 pages)
17 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
25 June 2018Notification of Aaron John Emmett as a person with significant control on 12 December 2017 (2 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (7 pages)
6 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED England to 5 Technology Park Colindeep Lane London NW9 6BX on 6 March 2018 (1 page)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1
(3 pages)
12 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1
(3 pages)
18 August 2017Registered office address changed from 3 Larchwood Little Kingshill Great Missenden Buckinghamshire HP16 0HA to 10-14 Accommodation Road Golders Green London NW11 8ED on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 3 Larchwood Little Kingshill Great Missenden Buckinghamshire HP16 0HA to 10-14 Accommodation Road Golders Green London NW11 8ED on 18 August 2017 (1 page)
16 August 2017Appointment of Mr Aaron John Emmett as a director on 10 August 2017 (2 pages)
16 August 2017Appointment of Mr Aaron John Emmett as a director on 10 August 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Director's details changed for Mr Niraj Shrestha on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Niraj Shrestha on 21 June 2017 (2 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
21 March 2017Micro company accounts made up to 31 July 2016 (3 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 March 2016Appointment of Mr Niraj Shrestha as a director on 26 February 2016 (2 pages)
22 March 2016Appointment of Mr Niraj Shrestha as a director (2 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page)
22 March 2016Appointment of Mr Niraj Shrestha as a director (2 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page)
22 March 2016Appointment of Mr Niraj Shrestha as a director on 26 February 2016 (2 pages)
22 March 2016Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page)
22 March 2016Termination of appointment of Stuart Ambrose as a director on 26 February 2016 (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
31 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1
(3 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1
(3 pages)
2 December 2011Appointment of Mr Stuart Ambrose as a director (2 pages)
2 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 1
(3 pages)
2 December 2011Appointment of Mr Stuart Ambrose as a director (2 pages)
1 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 December 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
1 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 December 2011 (1 page)
25 July 2011Incorporation (20 pages)
25 July 2011Incorporation (20 pages)