Company NameKirkley Property Ltd
DirectorsMargaret Mary Ann Bailey and David Brian Kirkman
Company StatusActive
Company Number12598354
CategoryPrivate Limited Company
Incorporation Date12 May 2020(3 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Margaret Mary Ann Bailey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(same day as company formation)
RoleRetired Bank Employee
Country of ResidenceUnited Kingdom
Correspondence Address5 Southvale Crescent
Timperley
Cheshire
WA15 7RY
Director NameMr David Brian Kirkman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(3 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Southvale Crescent
Timperley
Altrincham
Cheshire
WA15 7RY

Location

Registered Address5 Southvale Crescent
Timperley
Altrincham
WA15 7RY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

4 September 2020Delivered on: 9 September 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: All that land and buildings known as 11 southern street stockton heath warrington WA4 6JW.
Outstanding
4 September 2020Delivered on: 9 September 2020
Persons entitled: West Bromwich Commercial Limited

Classification: A registered charge
Particulars: All that land and buildings known as 2 ellison street stockton heath warrington WA4 2UL.
Outstanding

Filing History

12 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
12 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
27 April 2022Registered office address changed from PO Box 929 PO Box 929 PO Box 929 Altrincham Cheshire WA15 5QL England to 5 Southvale Crescent Timperley Altrincham WA15 7RY on 27 April 2022 (1 page)
11 February 2022Registered office address changed from Unit 3 Brenton Business Complex Bond Street Bury BL9 7BE United Kingdom to PO Box 929 PO Box 929 PO Box 929 Altrincham Cheshire WA15 5QL on 11 February 2022 (1 page)
25 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
9 September 2020Registration of charge 125983540002, created on 4 September 2020 (6 pages)
9 September 2020Registration of charge 125983540001, created on 4 September 2020 (6 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (3 pages)
6 June 2020Appointment of Mr David Brian Kirkman as a director on 5 June 2020 (2 pages)
12 May 2020Incorporation
Statement of capital on 2020-05-12
  • GBP 2
(31 pages)