Company NameKirkland Developments Limited
DirectorsJosephine Atrata Hogarth and Rodney Crawford Hogarth
Company StatusActive
Company Number02219768
CategoryPrivate Limited Company
Incorporation Date10 February 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Josephine Atrata Hogarth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
Director NameMr Rodney Crawford Hogarth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address5a Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
Secretary NameMrs Josephine Atrata Hogarth
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
Director NamePeter James Taylor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 1998)
RoleSolicitor
Correspondence AddressTan Y Bryn
Llanddona
Anglesey
LL58 8UB
Wales

Contact

Websitekirkgroup.co.uk

Location

Registered Address5a Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Kirkland Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£294,987
Cash£25,683
Current Liabilities£430,128

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 August 2019Delivered on: 30 August 2019
Persons entitled:
Rodney Crawford Hogarth
Josephine Atrata Hogarth
Organon Pension Trustees Limited
The Kirkland Developments Limited Directors Pension Scheme

Classification: A registered charge
Particulars: The fir tree, 257 gorton road, stockport, SK5 6LL. For more details, please refer to instrument.
Outstanding
26 June 2015Delivered on: 4 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 26 July 2014
Persons entitled:
Rodney Crawford Hogarth
Josephine Atrata Hogarth
Organon Pension Trustees Limited
The Kirkland Developments Limited Directors Pension Scheme
Organon Pension Trustees Limited as Trustee of the Kirkland Developments Limited Directors Pension Scheme
Josephine Atrata Hogarth as Trustee of the Kirkland Developments Limited Directors Pension Scheme
Rodney Crawford Hogarth as Trustee of the Kirkland Developments Limited Directors Pension Scheme

Classification: A registered charge
Particulars: L/H land k/a land on the east side of princess road manchester t/no GM487779.
Outstanding
30 June 2008Delivered on: 3 July 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of princess road manchester by way of floating charge the equipment see image for full details.
Outstanding
25 September 1998Delivered on: 6 October 1998
Satisfied on: 15 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gables woodbrook road alderley edge cheshire-CH193245.
Fully Satisfied

Filing History

10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Notification of Kirkland Group Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
25 May 2017All of the property or undertaking has been released from charge 3 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
4 July 2015Registration of charge 022197680005, created on 26 June 2015 (44 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
26 July 2014Registration of charge 022197680004, created on 10 July 2014 (25 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Register inspection address has been changed (1 page)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (1 page)
9 November 2009Director's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Rodney Crawford Hogarth on 2 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (1 page)
9 November 2009Director's details changed for Mrs Josephine Atrata Hogarth on 2 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Rodney Crawford Hogarth on 2 November 2009 (2 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 31/07/06; full list of members (7 pages)
12 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
16 September 2005Return made up to 31/07/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 May 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (10 pages)
13 November 2002Registered office changed on 13/11/02 from: broomfield house 23 mauldeth road heaton mersey stockport SK4 3NE (1 page)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 September 2001Return made up to 31/07/01; full list of members (6 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (16 pages)
16 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (10 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
14 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
12 March 1998Director resigned (1 page)
10 October 1997New director appointed (2 pages)
15 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1996Return made up to 31/07/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 March 1996 (8 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)
24 July 1995Return made up to 31/07/95; full list of members (6 pages)
24 January 1989Memorandum and Articles of Association (13 pages)
1 November 1988Company name changed lovenudge LIMITED\certificate issued on 02/11/88 (2 pages)
23 September 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 February 1988Certificate of incorporation (1 page)
10 February 1988Incorporation (9 pages)