Company NameKildrummy (Lancing) Limited
Company StatusActive
Company Number07508111
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameD&A Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence AddressDruces Llp Salisbury House, London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence AddressDruces Llp Salisbury House, London Wall
London
EC2M 5PS

Location

Registered AddressUHY Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D & A Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 2 weeks ago)
Next Return Due10 February 2025 (9 months, 4 weeks from now)

Charges

13 October 2011Delivered on: 26 October 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever.
Particulars: F/H property known as 1-5 marlborough road, churchill estate, lancing, t/no: WSX241689 by way of fixed charge other property at any time vested in the company, the uncalled capital, intellectual property rights and all other f/h and l/h property and stock in trade. By way of floating charge any immovable property and assets see image for full details.
Outstanding

Filing History

8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
3 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
31 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
23 July 2021Termination of appointment of D&a Secretarial Services Limited as a secretary on 1 July 2021 (1 page)
15 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 May 2020Director's details changed for Mr Alexander David Hamilton Buchanan on 11 May 2020 (2 pages)
26 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
12 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 August 2019Termination of appointment of D&a Nominees Limited as a director on 24 July 2019 (1 page)
26 June 2019Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages)
26 June 2019Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 January 2018Notification of D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 January 2016Secretary's details changed for D&a Secretarial Services Limited on 27 January 2016 (1 page)
27 January 2016Secretary's details changed for D&a Secretarial Services Limited on 27 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
8 May 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 11 August 2011 (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)