Company NameKilcreene House Rtm Company Limited
DirectorsMichael Gavin Craig and Stephen Boyd Johnson
Company StatusActive
Company Number07823289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 2011(12 years, 5 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 NameMichael Gavin Craig
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleCabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kilcreene House
2b Winchester Street
London
SW1V 4ND
Director NameMr Stephen Boyd Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(3 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Secretary NameAmber Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2013(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address2 Tower Centre
Hoddesdon
EN11 8UR
Director NameJulia Elizabeth Corkey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Kilcreene House
2b Winchester Street
London
SW1V 4ND
Secretary NameJulia Elizabeth Corkey
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Kilcreene House
2b Winchester Street
London
SW1V 4ND

Location

Registered Address2 Tower Centre
Hoddesdon
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 24 March 2022 (3 pages)
8 December 2021Secretary's details changed for Amber Company Secretaries Limited on 1 November 2021 (1 page)
8 December 2021Registered office address changed from Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY England to 2 Tower Centre Hoddesdon EN11 8UR on 8 December 2021 (1 page)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
2 July 2021Micro company accounts made up to 24 March 2021 (3 pages)
7 March 2021Registered office address changed from First Floor Arnel House Peerglow Business Centre Marsh Lane Ware Hertfordshire SG12 9QL to Suite 109 Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 7 March 2021 (1 page)
7 March 2021Secretary's details changed for Amber Company Secretaries Limited on 1 January 2021 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 24 March 2020 (3 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 24 March 2019 (2 pages)
27 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 24 March 2018 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 24 March 2017 (4 pages)
18 September 2017Total exemption full accounts made up to 24 March 2017 (4 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
1 October 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
1 October 2016Total exemption small company accounts made up to 24 March 2016 (4 pages)
28 October 2015Annual return made up to 26 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 26 October 2015 no member list (4 pages)
22 October 2015Secretary's details changed for Amber Company Secretaries Limites on 22 October 2015 (1 page)
22 October 2015Secretary's details changed for Amber Company Secretaries Limites on 22 October 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
19 June 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
14 January 2015Appointment of Mr Stephen Boyd Johnson as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr Stephen Boyd Johnson as a director on 1 January 2015 (2 pages)
14 January 2015Accounts for a dormant company made up to 24 March 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 January 2015Accounts for a dormant company made up to 24 March 2014 (2 pages)
14 January 2015Appointment of Mr Stephen Boyd Johnson as a director on 1 January 2015 (2 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014Annual return made up to 26 October 2014 no member list (3 pages)
21 November 2014Annual return made up to 26 October 2014 no member list (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Previous accounting period shortened from 31 October 2014 to 24 March 2014 (1 page)
6 June 2014Previous accounting period shortened from 31 October 2014 to 24 March 2014 (1 page)
28 October 2013Annual return made up to 26 October 2013 no member list (3 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 February 2013Termination of appointment of Julia Corkey as a director (1 page)
5 February 2013Termination of appointment of Julia Corkey as a director (1 page)
4 February 2013Annual return made up to 26 October 2012 no member list (4 pages)
4 February 2013Annual return made up to 26 October 2012 no member list (4 pages)
1 February 2013Appointment of Amber Company Secretaries Limites as a secretary (2 pages)
1 February 2013Termination of appointment of Julia Corkey as a secretary (1 page)
1 February 2013Appointment of Amber Company Secretaries Limites as a secretary (2 pages)
1 February 2013Termination of appointment of Julia Corkey as a secretary (1 page)
31 January 2013Registered office address changed from Kilcreene House 2B Winchester Street London United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Kilcreene House 2B Winchester Street London United Kingdom on 31 January 2013 (1 page)
26 October 2011Incorporation (26 pages)
26 October 2011Incorporation (26 pages)