Kirkdale Developments Limited LONDON


Founded in 2003, Kirkdale Developments, classified under reg no. 04855828 is an active company. Currently registered at Lower Third Floor, Evelyn Suite Quantum House EC4A 3EB, London the company has been in the business for twenty one years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 2020/12/31. Since 2004/05/28 Kirkdale Developments Limited is no longer carrying the name Hothammer Developments.

Currently there are 2 directors in the the firm, namely Stephen M. and Colin C.. In addition one secretary - Stephen M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan B. who worked with the the firm until 10 February 2010.

Kirkdale Developments Limited Address / Contact

Office Address Lower Third Floor, Evelyn Suite Quantum House
Office Address2 22-24 Red Lion Court
Town London
Post code EC4A 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855828
Date of Incorporation Tue, 5th Aug 2003
Industry Development of building projects
End of financial Year 29th December
Company age 21 years old
Account next due date Mon, 20th Mar 2023 (417 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 19th Aug 2023 (2023-08-19)
Last confirmation statement dated Fri, 5th Aug 2022

Company staff

Stephen M.

Position: Secretary

Appointed: 11 February 2010

Stephen M.

Position: Director

Appointed: 22 August 2003

Colin C.

Position: Director

Appointed: 22 August 2003

Richard M.

Position: Director

Appointed: 22 August 2003

Resigned: 04 April 2009

Jonathan B.

Position: Director

Appointed: 22 August 2003

Resigned: 31 October 2009

John R.

Position: Director

Appointed: 22 August 2003

Resigned: 07 March 2017

Julian P.

Position: Director

Appointed: 05 August 2003

Resigned: 15 July 2019

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 05 August 2003

Resigned: 05 August 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2003

Resigned: 05 August 2003

Jonathan B.

Position: Secretary

Appointed: 05 August 2003

Resigned: 10 February 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Stephen M. This PSC has significiant influence or control over this company,.

Stephen M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hothammer Developments May 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand14 0988 2724 729
Current Assets560 208554 382547 809
Debtors6 1106 1103 080
Net Assets Liabilities-1 068 591-1 057 281-1 062 738
Other Debtors707070
Total Inventories540 000540 000540 000
Other
Balances Amounts Owed To Related Parties  175 500
Bank Borrowings Overdrafts183 406165 970184 602
Creditors183 4061 445 6931 425 945
Net Current Assets Liabilities-885 185-891 311-878 136
Other Creditors1 425 4261 425 7261 425 945
Payments To Related Parties  7 168
Trade Creditors Trade Payables2 5312 531 
Trade Debtors Trade Receivables6 0406 0403 010
Advances Credits Directors  45 615

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Previous accounting period shortened to 2021/12/29
filed on: 20th, December 2022
Free Download (1 page)

Company search

Advertisements