Kimere Building Company Limited ALTRINCHAM


Kimere Building Company started in year 1946 as Private Limited Company with registration number 00416356. The Kimere Building Company company has been functioning successfully for seventy eight years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 1997/06/05 Kimere Building Company Limited is no longer carrying the name Cygnet Corporate Centres.

The firm has one director. Giles R., appointed on 21 February 2012. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kimere Building Company Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00416356
Date of Incorporation Thu, 1st Aug 1946
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Misereavere Limited

Position: Corporate Secretary

Appointed: 31 May 2012

Giles R.

Position: Director

Appointed: 21 February 2012

Misereavere Limited

Position: Corporate Director

Appointed: 16 March 2004

John H.

Position: Director

Appointed: 21 February 2012

Resigned: 09 March 2012

Giles R.

Position: Director

Appointed: 24 January 2012

Resigned: 21 February 2012

John T.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 May 2012

John T.

Position: Director

Appointed: 31 January 2008

Resigned: 31 May 2012

Mark K.

Position: Director

Appointed: 02 July 2004

Resigned: 04 January 2010

Andre C.

Position: Secretary

Appointed: 18 August 1995

Resigned: 31 January 2008

Andre C.

Position: Director

Appointed: 09 June 1995

Resigned: 31 January 2008

Nicholas B.

Position: Director

Appointed: 15 March 1995

Resigned: 09 June 1995

Jennifer R.

Position: Secretary

Appointed: 15 March 1995

Resigned: 18 August 1995

Alexander D.

Position: Secretary

Appointed: 25 February 1994

Resigned: 15 March 1995

Alexander D.

Position: Director

Appointed: 23 February 1993

Resigned: 15 March 1995

Nigel D.

Position: Director

Appointed: 18 June 1992

Resigned: 23 February 1993

Joy B.

Position: Secretary

Appointed: 18 June 1992

Resigned: 25 February 1994

John T.

Position: Director

Appointed: 18 June 1992

Resigned: 16 March 2004

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Southend Estates Group Limited from Gloucestershire, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Southend Estates Group Limited

Coln Park Claydon Pike, Lechlade, Gloucestershire, United Kingdom, GL7 3DT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House
Registration number 00067086
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cygnet Corporate Centres June 5, 1997
Kimere Building Company April 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets 404404404
Debtors 404404404
Net Assets Liabilities404404404404
Other
Net Current Assets Liabilities 404404404
Total Assets Less Current Liabilities 404404404
Called Up Share Capital Not Paid Not Expressed As Current Asset404404  
Number Shares Allotted 404  
Par Value Share 1  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2020/12/31
filed on: 23rd, August 2021
Free Download (2 pages)

Company search