Company NameKimere Building Company Limited
DirectorsGiles Leo Rabbetts and Misereavere Limited
Company StatusActive
Company Number00416356
CategoryPrivate Limited Company
Incorporation Date1 August 1946(77 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Giles Leo Rabbetts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(65 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMisereavere Limited (Corporation)
StatusCurrent
Appointed16 March 2004(57 years, 8 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Secretary NameMisereavere Limited (Corporation)
StatusCurrent
Appointed31 May 2012(65 years, 10 months after company formation)
Appointment Duration11 years, 11 months
Correspondence AddressColn Park Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Director NameNigel Candsell Dancer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(45 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 23 February 1993)
RoleChartered Surveyor
Correspondence AddressWinton Harrow Road East
Dorking
Surrey
RH4 2AU
Director NameMr John Andrew Theakston
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1992(45 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 March 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Grove Park Gardens
Chiswick
London
W4 3RZ
Secretary NameMrs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed18 June 1992(45 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address17 Railway Road
Teddington
Middlesex
TW11 8SB
Director NameMr Alexander Derbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 February 1993(46 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 March 1995)
RoleSolicitor
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Secretary NameMr Alexander Derbie
NationalityNew Zealander
StatusResigned
Appointed25 February 1994(47 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 March 1995)
RoleCompany Director
Correspondence AddressFirle
Meadowside
Great Bookham
Surrey
KT23 3LG
Director NameMr Nicholas John Beale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(48 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 June 1995)
RoleChartered Accountant
Correspondence Address10 Austen Close
East Grinstead
West Sussex
RH19 1RZ
Secretary NameJennifer Pauline Rose
NationalityBritish
StatusResigned
Appointed15 March 1995(48 years, 7 months after company formation)
Appointment Duration5 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address57 Franks Avenue
New Malden
Surrey
KT3 5DD
Director NameAndre George Confavreux
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(48 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Secretary NameAndre George Confavreux
NationalityBritish
StatusResigned
Appointed18 August 1995(49 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Water Tower Close
Uxbridge
Middlesex
UB8 1XS
Director NameMr Mark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(57 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr John Michael Townley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(61 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr John Michael Townley
NationalityBritish
StatusResigned
Appointed31 January 2008(61 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr Giles Leo Rabbetts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(65 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr John Charles Harding
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(65 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Contact

Websiteswanhill.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

403 at £1Southend Estates Group LTD
99.75%
Ordinary
1 at £1Misereavere LTD
0.25%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

17 April 1980Delivered on: 30 April 1980
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Outstanding

Filing History

10 July 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 December 2019Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (15 pages)
17 July 2019Satisfaction of charge 1 in full (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
10 October 2016Amended accounts for a dormant company made up to 31 December 2015 (12 pages)
10 October 2016Amended accounts for a dormant company made up to 31 December 2015 (12 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 404
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 404
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 404
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 404
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 404
(4 pages)
30 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 404
(4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Director's details changed for Misereavere Limited on 1 October 2012 (2 pages)
25 January 2013Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
4 October 2012Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
15 June 2012Termination of appointment of John Townley as a director (1 page)
15 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
15 June 2012Appointment of Misereavere Limited as a secretary (2 pages)
15 June 2012Termination of appointment of John Townley as a secretary (1 page)
15 June 2012Termination of appointment of John Townley as a secretary (1 page)
15 June 2012Termination of appointment of John Townley as a director (1 page)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 March 2012Termination of appointment of John Harding as a director (1 page)
13 March 2012Termination of appointment of John Harding as a director (1 page)
22 February 2012Termination of appointment of Giles Rabbetts as a director (1 page)
22 February 2012Termination of appointment of Giles Rabbetts as a director (1 page)
22 February 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
22 February 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
21 February 2012Appointment of Mr John Charles Harding as a director (2 pages)
21 February 2012Appointment of Mr John Charles Harding as a director (2 pages)
25 January 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
25 January 2012Appointment of Mr Giles Leo Rabbetts as a director (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
22 June 2010Director's details changed for Misereavere Limited on 18 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Mark Kirkland as a director (1 page)
4 January 2010Termination of appointment of Mark Kirkland as a director (1 page)
29 October 2009Director's details changed for Mr John Michael Townley on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Adrian Kirkland on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Michael Townley on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Mark Adrian Kirkland on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr John Michael Townley on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr John Michael Townley on 23 October 2009 (1 page)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 June 2009Registered office changed on 19/06/2009 from swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from swan court watermans business park kingsbury crescent staines middlesex TW18 3BA (1 page)
19 June 2009Director's change of particulars / misereavere LIMITED / 18/06/2009 (1 page)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
18 June 2008Return made up to 18/06/08; full list of members (4 pages)
12 February 2008New secretary appointed;new director appointed (5 pages)
12 February 2008New secretary appointed;new director appointed (5 pages)
6 February 2008Secretary resigned;director resigned (1 page)
6 February 2008Secretary resigned;director resigned (1 page)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
15 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
3 July 2007Return made up to 18/06/07; full list of members (6 pages)
3 July 2007Return made up to 18/06/07; full list of members (6 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
11 July 2006Return made up to 18/06/06; full list of members (7 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
6 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
28 June 2005Return made up to 18/06/05; full list of members (7 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004New director appointed (3 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (3 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
11 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 July 2002Return made up to 18/06/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
13 March 2001Registered office changed on 13/03/01 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
22 June 2000Return made up to 18/06/00; full list of members (6 pages)
18 February 2000Location of register of members (1 page)
18 February 2000Location of register of members (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
30 December 1999Registered office changed on 30/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page)
28 June 1999Return made up to 18/06/99; full list of members (8 pages)
28 June 1999Return made up to 18/06/99; full list of members (8 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
17 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
2 July 1998Location of debenture register (1 page)
2 July 1998Location of register of members (1 page)
2 July 1998Location of debenture register (1 page)
2 July 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
6 February 1998Location of register of members (1 page)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/97
(1 page)
22 July 1997Return made up to 18/06/97; full list of members (8 pages)
22 July 1997Return made up to 18/06/97; full list of members (8 pages)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
5 June 1997Registered office changed on 05/06/97 from: biwater house portsmouth road esher surrey KT10 9SG (1 page)
4 June 1997Company name changed cygnet corporate centres LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Company name changed cygnet corporate centres LIMITED\certificate issued on 05/06/97 (2 pages)
2 May 1997Location of register of members (1 page)
2 May 1997Location of register of members (1 page)
28 April 1997Company name changed kimere building company LIMITED\certificate issued on 29/04/97 (2 pages)
28 April 1997Company name changed kimere building company LIMITED\certificate issued on 29/04/97 (2 pages)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
3 April 1997Registered office changed on 03/04/97 from: crown house kingston road new malden surrey KT3 3ST (1 page)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 18/06/96; full list of members (8 pages)
12 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 July 1996Return made up to 18/06/96; full list of members (8 pages)
9 October 1995Secretary resigned;new secretary appointed (4 pages)
9 October 1995Secretary resigned;new secretary appointed (4 pages)
4 July 1995Return made up to 18/06/95; full list of members (12 pages)
4 July 1995Return made up to 18/06/95; full list of members (12 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 August 1946Incorporation (15 pages)
1 August 1946Incorporation (15 pages)