Company NameKildrummy (Charlbury) Limited
Company StatusActive
Company Number07628712
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Simon Charles Neve
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
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, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 May 2011(same day as company formation)
Correspondence AddressDruces Llp Salisbury House
London Wall
London
EC2M 5PS
Director NameMr Alexander David Hamilton Buchanan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigmore Street
London
W1U 2RD

Location

Registered AddressSt 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 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

16 May 2023Termination of appointment of D&a Secretarial Services Limited as a secretary on 11 May 2023 (1 page)
15 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
19 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 May 2021Director's details changed for Mr Simon Charles Neve on 5 May 2021 (2 pages)
11 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Simon Charles Neve on 10 May 2020 (2 pages)
14 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 June 2019Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages)
25 June 2019Appointment of Mr Alexander David Hamilton Buchanan as a director on 14 June 2019 (2 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2018Change of details for D & a Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(4 pages)
17 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 1
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 May 2012 (1 page)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 September 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 8 Wigmore Street London W1U 2RD England on 2 September 2011 (2 pages)
14 July 2011Termination of appointment of Alexander Buchanan as a director (2 pages)
14 July 2011Appointment of Mr Simon Charles Neve as a director (3 pages)
14 July 2011Termination of appointment of Alexander Buchanan as a director (2 pages)
14 July 2011Appointment of Mr Simon Charles Neve as a director (3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)