Kipton Wood Service Company Limited
- Active
- Incorporated on 23 May 2013
Reg Address: 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US, United Kingdom
Previous Names:
Kiptons Wood Service Company Limited - 12 Sep 2013
Kiptons Wood Service Company Limited - 23 May 2013
Company Classifications:
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Kipton Wood Service Company Limited" is a ltd and located in 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. Kipton Wood Service Company Limited is currently in active status and it was incorporated on 23 May 2013 (11 years 4 months 2 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 Kipton Wood Service Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anthony Richard Beaumont | Director | 20 Mar 2019 | British | Active |
2 | Deborah Ann Carpenter | Director | 20 Mar 2019 | British | Active |
3 | Theodore Thomas More Agnew | Director | 18 Aug 2015 | - | Resigned 20 Mar 2019 |
4 | Neville Edward Side | Director | 18 Aug 2015 | British | Resigned 20 Mar 2019 |
5 | William Guy Beach | Director | 23 Aug 2013 | British | Resigned 6 Jun 2017 |
6 | Phillip Rodney Sykes | Director | 23 Aug 2013 | British | Resigned 20 Oct 2015 |
7 | Philip Craig Knowles | Director | 23 May 2013 | British | Resigned 23 Aug 2013 |
8 | Stephen James Hubner | Director | 23 May 2013 | British | Resigned 23 Aug 2013 |
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 | Long Acre Securities Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 20 Mar 2019 | - | Active |
2 | Thalia Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 20 Mar 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kipton Wood Service Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 12 Apr 2024 | Download PDF |
2 | Confirmation Statement - Updates | 26 Mar 2024 | Download PDF |
3 | Accounts - Dormant | 1 Mar 2024 | Download PDF |
4 | Accounts - Dormant | 20 Feb 2023 | Download PDF |
5 | Confirmation Statement - Updates | 24 May 2021 | Download PDF |
6 | Accounts - Dormant | 25 Mar 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
8 | Accounts - Dormant | 18 Mar 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 15 Aug 2019 | Download PDF 7 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2019 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 25 Mar 2019 | Download PDF 1 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Mar 2019 | Download PDF 1 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Mar 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2019 | Download PDF 1 Pages |
17 | Accounts - Dormant | 11 Mar 2019 | Download PDF 3 Pages |
18 | Address - Change Registered Office Company With Date Old New | 11 Mar 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 4 Jul 2018 | Download PDF 12 Pages |
20 | Accounts - Dormant | 26 Feb 2018 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 19 Jul 2017 | Download PDF 2 Pages |
22 | Return - Legacy | 13 Jun 2017 | Download PDF 23 Pages |
23 | Accounts - Dormant | 25 Apr 2017 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date No Member List | 29 Jun 2016 | Download PDF 16 Pages |
25 | Accounts - Dormant | 4 Feb 2016 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2015 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 8 Oct 2015 | Download PDF 3 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2015 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2015 | Download PDF 14 Pages |
30 | Resolution | 9 Jul 2015 | Download PDF 14 Pages |
31 | Capital - Allotment Shares | 9 Jul 2015 | Download PDF 5 Pages |
32 | Accounts - Dormant | 25 Feb 2015 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date | 21 Jul 2014 | Download PDF 14 Pages |
34 | Change Of Name - Certificate Company | 12 Sep 2013 | Download PDF 3 Pages |
35 | Officers - Appoint Person Director Company With Name | 9 Sep 2013 | Download PDF 3 Pages |
36 | Officers - Termination Director Company With Name | 9 Sep 2013 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 9 Sep 2013 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name | 9 Sep 2013 | Download PDF 3 Pages |
39 | Address - Change Registered Office Company With Date Old | 9 Sep 2013 | Download PDF 2 Pages |
40 | Resolution | 3 Sep 2013 | Download PDF 1 Pages |
41 | Incorporation - Company | 23 May 2013 | Download PDF 18 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.
# | Name | Status |
---|---|---|
1 | Grange (Chigwell) Maintenance Limited Mutual People: Anthony Richard Beaumont | Active |
2 | Perran Foundry Management Company No 2 Limited Mutual People: Anthony Richard Beaumont | Active |
3 | Stanley N. Evans (Properties) Limited Mutual People: Anthony Richard Beaumont | Active |
4 | Hamways Limited Mutual People: Anthony Richard Beaumont | Active |
5 | Mtd Housing Limited Mutual People: Anthony Richard Beaumont | Active |
6 | 35 & 37 Nightingale Lane Maintenance Limited Mutual People: Anthony Richard Beaumont | Active |
7 | Chelston Rise Estate Management Company Limited Mutual People: Anthony Richard Beaumont | Active |
8 | St. Marys Maltings Management Company (No.2) Limited Mutual People: Anthony Richard Beaumont | Active |
9 | Mellish Park Management Company Limited Mutual People: Anthony Richard Beaumont | Active |
10 | Alpha Baltic Management Company Limited Mutual People: Anthony Richard Beaumont | dissolved |