Company NameKildrummy (Nottingham) Limited
Company StatusActive
Company Number08674836
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 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
Appointed03 September 2013(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(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St 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(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
Director NameD&A Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence AddressSalisbury 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 10 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

31 January 2014Delivered on: 12 February 2014
Persons entitled:
Robert Alexander Henry Maxwell of Begbies Trayner
Lee Van Lockwood of Begbies Traynor

Classification: A registered charge
Particulars: Land at harrimans lane, nottingham t/nos:NT225498 and NT386136. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
17 February 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 September 2021Confirmation statement made on 3 September 2021 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 30 September 2020 (2 pages)
8 March 2021Director's details changed for Mr Alexander David Hamilton Buchanan on 8 March 2021 (2 pages)
30 September 2020Confirmation statement made on 3 September 2020 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 30 September 2019 (2 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
23 July 2019Termination of appointment of D&a Nominees Limited as a director on 19 July 2019 (1 page)
26 June 2019Appointment of Mr Nicholas Philip Appold Ayles as a director on 14 June 2019 (2 pages)
26 June 2019Appointment of Mr Simon Charles Neve as a director on 14 June 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 September 2018Change of details for D & a Nominees Limited as a person with significant control on 3 September 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 September 2017Registered office address changed from 8 Wigmore Street London W1U 2rd to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 8 Wigmore Street London W1U 2rd to Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 12 September 2017 (1 page)
7 September 2017Notification of D & a Nominees Limited as a person with significant control on 3 September 2017 (1 page)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Notification of D & a Nominees Limited as a person with significant control on 3 September 2017 (1 page)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
12 February 2014Registration of charge 086748360001 (13 pages)
12 February 2014Registration of charge 086748360001 (13 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)