Kilkenny & Gomm Developments Ltd OXFORD


Kilkenny & Gomm Developments started in year 2004 as Private Limited Company with registration number 05246018. The Kilkenny & Gomm Developments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Oxford at 1st Floor, Unit 8, Isis Business Centre Pony Road. Postal code: OX4 2RD.

The firm has 2 directors, namely Gregory K., Alan G.. Of them, Alan G. has been with the company the longest, being appointed on 29 September 2004 and Gregory K. has been with the company for the least time - from 1 September 2017. Currenlty, the firm lists one former director, whose name is Gregory K. and who left the the firm on 1 September 2017. In addition, there is one former secretary - R J Blow And Company who worked with the the firm until 1 April 2006.

Kilkenny & Gomm Developments Ltd Address / Contact

Office Address 1st Floor, Unit 8, Isis Business Centre Pony Road
Office Address2 Cowley
Town Oxford
Post code OX4 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05246018
Date of Incorporation Wed, 29th Sep 2004
Industry Development of building projects
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Gregory K.

Position: Director

Appointed: 01 September 2017

Alan G.

Position: Director

Appointed: 29 September 2004

R J Blow Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2006

Resigned: 06 June 2016

Gregory K.

Position: Director

Appointed: 29 September 2004

Resigned: 01 September 2017

R J Blow And Company

Position: Secretary

Appointed: 29 September 2004

Resigned: 01 April 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 29 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 29 September 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Alan G. The abovementioned PSC has 25-50% voting rights. Another one in the persons with significant control register is Gregory K. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Moving on, there is Gregory K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Alan G.

Notified on 15 August 2016
Nature of control: 25-50% voting rights

Gregory K.

Notified on 1 September 2017
Nature of control: 75,01-100% shares
50,01-75% voting rights

Gregory K.

Notified on 15 August 2016
Ceased on 1 September 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth228 082221 365443 188545 933581 096751 214991 929      
Balance Sheet
Current Assets609 411995 2451 365 5371 318 4971 674 7152 107 8251 610 1271 289 9501 606 4281 315 4442 307 6512 019 2163 581 227
Net Assets Liabilities      991 9291 198 4621 141 7501 195 4551 363 6301 656 5511 901 768
Cash Bank In Hand596 822219 006261 920125 62866 576105 382       
Debtors10 86743 68114 48211 18918 02025 360       
Net Assets Liabilities Including Pension Asset Liability228 082221 365443 188545 933581 096751 214991 929      
Stocks Inventory1 722732 5581 089 1351 181 6801 590 1191 980 706       
Tangible Fixed Assets    11 99410 030       
Reserves/Capital
Called Up Share Capital22400400400400       
Profit Loss Account Reserve228 080221 363442 788545 533580 696750 814       
Shareholder Funds228 082221 365443 188545 933581 096751 214991 929      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      98078045 553800820600640
Average Number Employees During Period       11   3
Creditors      623 49894 732422 765121 917945 248362 8011 689 284
Fixed Assets    11 99410 0307 8505 9704 5503 4102 55892013 081
Net Current Assets Liabilities228 082221 365443 188545 9331 464 565744 230986 6291 195 2181 183 6631 193 5271 362 4031 656 4151 891 943
Provisions For Liabilities Balance Sheet Subtotal      1 5701 9469106825111842 616
Total Assets Less Current Liabilities228 082221 365443 188545 933584 695754 260994 4791 201 1881 188 2131 196 9371 364 9611 657 3351 905 024
Accruals Deferred Income    1 2001 040980      
Creditors Due After One Year    893 064        
Creditors Due Within One Year381 329773 880922 349772 5641 102 0141 367 218623 498      
Other Aggregate Reserves  442 788545 533         
Provisions For Liabilities Charges    2 3992 0061 570      
Secured Debts    893 064        
Tangible Fixed Assets Additions    14 992        
Tangible Fixed Assets Cost Or Valuation    14 992        
Tangible Fixed Assets Depreciation    2 998        
Tangible Fixed Assets Depreciation Charged In Period    2 998        
Amount Specific Advance Or Credit Directors97 42477 50578 26378 25378 253        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements