Company NameKilroy Estate Agents Limited
DirectorRichard John Twigg
Company StatusActive
Company Number02836290
CategoryPrivate Limited Company
Incorporation Date14 July 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(28 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 September 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameColin John Finch
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Crow Green Road
Brentwood
Essex
CM15 9RA
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameMrs Shirley Gaik Heah Law
NationalityBritish
StatusResigned
Appointed14 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(7 years, 4 months after company formation)
Appointment Duration21 years (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Harry Douglas Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2009)
RoleChairman Of Countrywide P
Country of ResidenceEngland
Correspondence AddressMoat Hall
Fordham
Colchester
Essex
CO6 3LU
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(15 years after company formation)
Appointment Duration9 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN

Contact

Websiteowenlyons.co.uk
Email address[email protected]
Telephone01245 256666
Telephone regionChelmsford

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 200 other UK companies use this postal address

Shareholders

2 at £1Balanus LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 May 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
23 April 2021Change of details for Balanus Limited as a person with significant control on 23 March 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Balanus Limited as a person with significant control on 18 March 2019 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Balanus Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(5 pages)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Shirley Gaik Heah Law as a secretary on 1 February 2016 (1 page)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
5 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on 5 October 2012 (1 page)
5 October 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr. Gareth Rhys Williams on 1 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Jim Clarke on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
17 July 2012Secretary's details changed for Mrs Shirley Gaik Heah Law on 1 June 2012 (2 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Termination of appointment of Harry Hill as a director (1 page)
5 July 2010Termination of appointment of Harry Hill as a director (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 January 2009Registered office changed on 07/01/2009 from countrywide house perry way witham essex CM8 3SX (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 July 2008Director appointed harry douglas hill (5 pages)
28 July 2008Director appointed harry douglas hill (5 pages)
24 July 2008Director appointed jim clarke (3 pages)
24 July 2008Director appointed jim clarke (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
11 July 2003Return made up to 04/07/03; full list of members (7 pages)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
11 July 2002Return made up to 04/07/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
9 July 2001Return made up to 04/07/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 November 2000New director appointed (5 pages)
29 November 2000New director appointed (5 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
8 February 2000Registered office changed on 08/02/00 from: kingsgate 1 king edward road brentwood essex CM14 4HG (1 page)
6 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 July 1997Return made up to 14/07/97; no change of members (10 pages)
20 July 1997Return made up to 14/07/97; no change of members (10 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 July 1996Return made up to 14/07/96; full list of members (12 pages)
18 July 1996Return made up to 14/07/96; full list of members (12 pages)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
23 January 1996Registered office changed on 23/01/96 from: queensgate 1 myrtle road brentwood essex CM14 5EG (1 page)
2 August 1995Return made up to 14/07/95; no change of members (16 pages)
2 August 1995Return made up to 14/07/95; no change of members (16 pages)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
6 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)