Kimbridge House Ltd CHICHESTER


Founded in 2005, Kimbridge House, classified under reg no. 05375866 is an active company. Currently registered at Demar House, 14 Church Road PO20 8PS, Chichester the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since January 10, 2008 Kimbridge House Ltd is no longer carrying the name Ironcraft Welding Services.

The company has 6 directors, namely Benjamin P., Philip H. and Paul H. and others. Of them, Liza L., Glyniss M. have been with the company the longest, being appointed on 20 June 2022 and Benjamin P. and Philip H. and Paul H. have been with the company for the least time - from 10 July 2023. As of 9 May 2024, there were 2 ex directors - Dawn B., Robert B. and others listed below. There were no ex secretaries.

Kimbridge House Ltd Address / Contact

Office Address Demar House, 14 Church Road
Office Address2 East Wittering
Town Chichester
Post code PO20 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05375866
Date of Incorporation Fri, 25th Feb 2005
Industry Residents property management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Benjamin P.

Position: Director

Appointed: 10 July 2023

Philip H.

Position: Director

Appointed: 10 July 2023

Paul H.

Position: Director

Appointed: 10 July 2023

Adrian D.

Position: Director

Appointed: 14 February 2023

Liza L.

Position: Director

Appointed: 20 June 2022

Glyniss M.

Position: Director

Appointed: 20 June 2022

Shore Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2005

Dawn B.

Position: Director

Appointed: 10 January 2008

Resigned: 20 June 2022

Robert B.

Position: Director

Appointed: 10 January 2008

Resigned: 20 June 2022

Shore Directors Limited

Position: Corporate Nominee Director

Appointed: 25 February 2005

Resigned: 10 January 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Dawn B. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Robert B. This PSC has significiant influence or control over the company,.

Dawn B.

Notified on 1 July 2016
Ceased on 20 June 2022
Nature of control: significiant influence or control

Robert B.

Notified on 1 July 2016
Ceased on 20 June 2022
Nature of control: significiant influence or control

Company previous names

Ironcraft Welding Services January 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  1001001006565656565
Net Assets Liabilities  2525256565656565
Cash Bank In Hand100100100       
Net Assets Liabilities Including Pension Asset Liability252525       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-75-75-75       
Other
Average Number Employees During Period     22225
Creditors  757575     
Net Current Assets Liabilities25252525256565656565
Other Creditors  757575     
Capital Employed252525       
Creditors Due Within One Year757575       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements