Kilncroft Management Company (carlisle) Limited CARLISLE


Kilncroft Management Company (carlisle) started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05523045. The Kilncroft Management Company (carlisle) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Carlisle at Dalmar House. Postal code: CA5 7NY.

At present there are 4 directors in the the company, namely Wendy R., Elizabeth H. and David B. and others. In addition one secretary - Alan T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barbara T. who worked with the the company until 9 April 2008.

Kilncroft Management Company (carlisle) Limited Address / Contact

Office Address Dalmar House
Office Address2 Barras Lane Estate Dalston
Town Carlisle
Post code CA5 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05523045
Date of Incorporation Fri, 29th Jul 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Wendy R.

Position: Director

Appointed: 06 July 2021

Elizabeth H.

Position: Director

Appointed: 08 May 2018

David B.

Position: Director

Appointed: 01 April 2016

Alan T.

Position: Director

Appointed: 09 April 2008

Alan T.

Position: Secretary

Appointed: 09 April 2008

Timothy W.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2016

Christopher R.

Position: Director

Appointed: 20 April 2011

Resigned: 06 July 2021

Keith R.

Position: Director

Appointed: 09 April 2008

Resigned: 17 January 2011

Eric H.

Position: Director

Appointed: 09 April 2008

Resigned: 30 January 2018

Peter T.

Position: Director

Appointed: 29 July 2005

Resigned: 09 April 2008

Barbara T.

Position: Secretary

Appointed: 29 July 2005

Resigned: 09 April 2008

Online Nominees Limited

Position: Nominee Director

Appointed: 29 July 2005

Resigned: 29 July 2005

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2005

Resigned: 29 July 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets1 4252 3182 6425 3665 1125 1876 0137 788
Other
Creditors 2 3182 6425 3665 1125 1876 0137 788
Creditors Due Within One Year1 4252 318      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 20th, April 2023
Free Download (6 pages)

Company search

Advertisements