Kilmiston House Management Company Limited LONDON


Kilmiston House Management Company started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00859697. The Kilmiston House Management Company company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in London at C/o Whitemews Property Management. Postal code: EC1A 2BN.

At present there are 4 directors in the the company, namely Keith B., John C. and Anthony W. and others. In addition one secretary - David W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kilmiston House Management Company Limited Address / Contact

Office Address C/o Whitemews Property Management
Office Address2 24 Holborn Viaduct
Town London
Post code EC1A 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00859697
Date of Incorporation Thu, 23rd Sep 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Keith B.

Position: Director

Appointed: 20 August 2022

John C.

Position: Director

Appointed: 13 August 2022

Anthony W.

Position: Director

Appointed: 10 August 2022

David W.

Position: Secretary

Appointed: 20 April 2021

David W.

Position: Director

Appointed: 19 May 2009

Melanie W.

Position: Director

Appointed: 15 January 2020

Resigned: 20 August 2022

Linda S.

Position: Director

Appointed: 21 May 2013

Resigned: 15 January 2020

Anthony W.

Position: Director

Appointed: 24 May 2011

Resigned: 21 May 2013

April L.

Position: Director

Appointed: 11 May 2010

Resigned: 29 May 2018

Peggy P.

Position: Director

Appointed: 23 June 2004

Resigned: 24 May 2011

Kenneth T.

Position: Secretary

Appointed: 23 June 2004

Resigned: 01 June 2016

Alison L.

Position: Director

Appointed: 18 September 2002

Resigned: 23 June 2004

Alison L.

Position: Secretary

Appointed: 18 September 2002

Resigned: 23 June 2004

Kenneth T.

Position: Director

Appointed: 09 January 2002

Resigned: 11 May 2010

Keith B.

Position: Director

Appointed: 28 March 2001

Resigned: 19 May 2009

Peter B.

Position: Director

Appointed: 07 November 2000

Resigned: 30 November 2001

Peggy P.

Position: Director

Appointed: 06 May 1999

Resigned: 18 September 2002

Peggy P.

Position: Secretary

Appointed: 06 May 1999

Resigned: 18 September 2002

Susan T.

Position: Director

Appointed: 14 April 1999

Resigned: 20 November 2000

Josephine K.

Position: Director

Appointed: 31 July 1998

Resigned: 09 June 2000

Natalie S.

Position: Secretary

Appointed: 24 April 1997

Resigned: 19 March 1999

Natalie S.

Position: Director

Appointed: 24 April 1997

Resigned: 19 March 1999

Susan T.

Position: Director

Appointed: 26 January 1995

Resigned: 30 July 1998

Ann H.

Position: Director

Appointed: 30 May 1992

Resigned: 30 April 1999

Lorette G.

Position: Director

Appointed: 01 November 1991

Resigned: 24 April 1997

Lorette G.

Position: Secretary

Appointed: 01 November 1991

Resigned: 24 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 76311 57613 63315 96014 56514 68011 633
Current Assets11 35813 26113 69315 96014 56515 03012 211
Debtors1 5951 68560  350578
Other Debtors1 5951 685     
Property Plant Equipment    1 219914 
Other
Accumulated Depreciation Impairment Property Plant Equipment582582582 305610914
Creditors1 3611 3741 7851 9159251 5321 803
Increase From Depreciation Charge For Year Property Plant Equipment    305305304
Net Current Assets Liabilities9 99711 88711 90814 04513 64013 49810 408
Other Creditors1 3611 3741 4251 4954451 5321 802
Profit Loss  212 137   
Property Plant Equipment Gross Cost582582582 1 5241 524 
Total Assets Less Current Liabilities9 99711 88711 90814 04514 85914 41211 018
Trade Creditors Trade Payables  360420480 1
Trade Debtors Trade Receivables  60  350578
Total Additions Including From Business Combinations Property Plant Equipment    1 524  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search