Kimmeridge Estates Limited
- Active
- Incorporated on 7 Jul 1999
Reg Address: Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH
Previous Names:
Dga Insurance Services Limited - 28 Oct 2002
Dga Insurance Services Limited - 7 Jul 1999
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Kimmeridge Estates Limited" is a ltd and located in Lawrence House, Goodwyn Avenue, Mill Hill NW7 3RH. Kimmeridge Estates Limited is currently in active status and it was incorporated on 7 Jul 1999 (25 years 2 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kimmeridge Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alison Sandler | Secretary | 17 Feb 2016 | - | Active |
2 | David Gary Mattey | Director | 20 Nov 2006 | British | Active |
3 | Adam Daniel Brandon | Director | 30 Jun 2006 | British | Resigned 28 May 2010 |
4 | Steven Mattey | Director | 30 Jan 2006 | British | Active |
5 | Spencer Adam Leslie | Director | 4 Nov 2005 | British | Resigned 28 Jul 2011 |
6 | Jeffrey Mattey | Secretary | 10 Oct 2002 | British | Resigned 17 Feb 2016 |
7 | Alan Mattey | Director | 10 Oct 2002 | British | Resigned 2 Feb 2006 |
8 | Larry Glenn Lipman | Director | 7 Jul 1999 | British | Resigned 10 Oct 2002 |
9 | Paul Ingram | Director | 7 Jul 1999 | British | Resigned 6 Aug 2002 |
10 | KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 7 Jul 1999 | - | Resigned 7 Jul 1999 |
11 | Paul Malcolm Davis | Secretary | 7 Jul 1999 | British | Resigned 10 Oct 2002 |
12 | KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 7 Jul 1999 | - | Resigned 7 Jul 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Winsyl Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kimmeridge Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 23 Aug 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 28 Aug 2022 | Download PDF |
3 | Confirmation Statement - Updates | 27 Jul 2022 | Download PDF 5 Pages |
4 | Accounts - Total Exemption Full | 6 Aug 2021 | Download PDF |
5 | Confirmation Statement - Updates | 7 Jul 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 24 Aug 2020 | Download PDF 9 Pages |
7 | Confirmation Statement - Updates | 28 Jul 2020 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Full | 18 Aug 2019 | Download PDF 11 Pages |
9 | Confirmation Statement - Updates | 16 Jul 2019 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 12 Pages |
11 | Confirmation Statement - Updates | 10 Jul 2018 | Download PDF 5 Pages |
12 | Accounts - Small | 17 Aug 2017 | Download PDF 4 Pages |
13 | Confirmation Statement - Updates | 19 Jul 2017 | Download PDF 4 Pages |
14 | Confirmation Statement - Updates | 1 Sep 2016 | Download PDF 5 Pages |
15 | Officers - Change Person Director Company With Change Date | 1 Sep 2016 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Small | 30 Aug 2016 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 25 May 2016 | Download PDF 2 Pages |
18 | Officers - Termination Secretary Company With Name Termination Date | 27 Apr 2016 | Download PDF 1 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 27 Apr 2016 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Small | 18 Aug 2015 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2015 | Download PDF 5 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jul 2014 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 24 Jul 2014 | Download PDF 4 Pages |
24 | Accounts - Total Exemption Small | 24 Jul 2013 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jul 2013 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 12 Jul 2012 | Download PDF 5 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2012 | Download PDF 5 Pages |
28 | Officers - Termination Director Company With Name | 30 Sep 2011 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 11 Aug 2011 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jul 2011 | Download PDF 6 Pages |
31 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
32 | Accounts - Total Exemption Small | 13 Aug 2010 | Download PDF 5 Pages |
33 | Officers - Change Person Director Company With Change Date | 4 Aug 2010 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2010 | Download PDF 6 Pages |
35 | Officers - Termination Director Company With Name | 29 Jun 2010 | Download PDF 2 Pages |
36 | Annual Return - Legacy | 20 Jul 2009 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 15 Jul 2009 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 17 Sep 2008 | Download PDF 5 Pages |
39 | Annual Return - Legacy | 24 Jul 2008 | Download PDF 4 Pages |
40 | Officers - Legacy | 1 Nov 2007 | Download PDF 1 Pages |
41 | Accounts - Total Exemption Small | 28 Sep 2007 | Download PDF 5 Pages |
42 | Annual Return - Legacy | 18 Jul 2007 | Download PDF 3 Pages |
43 | Address - Legacy | 24 Jan 2007 | Download PDF 1 Pages |
44 | Officers - Legacy | 15 Dec 2006 | Download PDF 4 Pages |
45 | Accounts - Total Exemption Small | 5 Oct 2006 | Download PDF 5 Pages |
46 | Annual Return - Legacy | 11 Aug 2006 | Download PDF 3 Pages |
47 | Officers - Legacy | 13 Jul 2006 | Download PDF 4 Pages |
48 | Address - Legacy | 14 Jun 2006 | Download PDF 1 Pages |
49 | Officers - Legacy | 21 Feb 2006 | Download PDF 1 Pages |
50 | Officers - Legacy | 21 Feb 2006 | Download PDF 5 Pages |
51 | Officers - Legacy | 5 Dec 2005 | Download PDF 3 Pages |
52 | Accounts - Total Exemption Small | 2 Dec 2005 | Download PDF 6 Pages |
53 | Address - Legacy | 5 Aug 2005 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 8 Jul 2005 | Download PDF 6 Pages |
55 | Accounts - Small | 9 Jul 2004 | Download PDF 6 Pages |
56 | Annual Return - Legacy | 30 Jun 2004 | Download PDF 6 Pages |
57 | Accounts - Total Exemption Small | 2 Oct 2003 | Download PDF 6 Pages |
58 | Annual Return - Legacy | 15 Jul 2003 | Download PDF 6 Pages |
59 | Mortgage - Legacy | 22 Nov 2002 | Download PDF 1 Pages |
60 | Officers - Legacy | 7 Nov 2002 | Download PDF 2 Pages |
61 | Officers - Legacy | 6 Nov 2002 | Download PDF 4 Pages |
62 | Address - Legacy | 28 Oct 2002 | Download PDF 1 Pages |
63 | Accounts - Legacy | 28 Oct 2002 | Download PDF 1 Pages |
64 | Change Of Name - Certificate Company | 28 Oct 2002 | Download PDF 2 Pages |
65 | Officers - Legacy | 22 Oct 2002 | Download PDF 1 Pages |
66 | Officers - Legacy | 22 Oct 2002 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 11 Sep 2002 | Download PDF 7 Pages |
68 | Officers - Legacy | 12 Aug 2002 | Download PDF 1 Pages |
69 | Accounts - Full | 5 Dec 2001 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 18 Jul 2001 | Download PDF 9 Pages |
71 | Accounts - Full | 20 Mar 2001 | Download PDF 7 Pages |
72 | Address - Legacy | 19 Jan 2001 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 14 Aug 2000 | Download PDF 6 Pages |
74 | Mortgage - Legacy | 19 Nov 1999 | Download PDF 15 Pages |
75 | Accounts - Legacy | 8 Oct 1999 | Download PDF 1 Pages |
76 | Officers - Legacy | 6 Aug 1999 | Download PDF 2 Pages |
77 | Officers - Legacy | 23 Jul 1999 | Download PDF 2 Pages |
78 | Officers - Legacy | 23 Jul 1999 | Download PDF 1 Pages |
79 | Officers - Legacy | 23 Jul 1999 | Download PDF 1 Pages |
80 | Address - Legacy | 23 Jul 1999 | Download PDF 1 Pages |
81 | Officers - Legacy | 23 Jul 1999 | Download PDF 3 Pages |
82 | Incorporation - Company | 7 Jul 1999 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.