About

Registered Number: 03640551
Date of Incorporation: 29/09/1998 (26 years and 6 months ago)
Company Status: Active
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: 12 Corbett House Cathcart Road, London, SW10 9LF

 

Kilbracken Properties (Chichester) Ltd was setup in 1998. We don't know the number of employees at the business. There are 2 directors listed as Hillyard, Keith Frederick, Strudwick, Derek William Ronald for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLYARD, Keith Frederick 11 July 2001 01 April 2004 1
STRUDWICK, Derek William Ronald 29 September 1998 01 October 2000 1

Filing History

Document Type Date
PSC04 - N/A 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 20 June 2019
TM02 - Termination of appointment of secretary 19 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 10 May 2019
RT01 - Application for administrative restoration to the register 10 May 2019
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
PSC04 - N/A 09 January 2018
AA01 - Change of accounting reference date 29 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 21 March 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 05 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 October 2015
AA01 - Change of accounting reference date 07 September 2015
AD01 - Change of registered office address 16 July 2015
AR01 - Annual Return 16 December 2014
AAMD - Amended Accounts 09 October 2014
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 02 March 2012
AA01 - Change of accounting reference date 29 November 2011
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH03 - Change of particulars for secretary 13 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 23 December 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AAMD - Amended Accounts 08 June 2009
287 - Change in situation or address of Registered Office 12 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 February 2009
CERTNM - Change of name certificate 21 June 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 08 February 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 October 2005
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
AA - Annual Accounts 06 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
225 - Change of Accounting Reference Date 10 March 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 19 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 09 July 1999
287 - Change in situation or address of Registered Office 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 April 2004 Outstanding

N/A

Legal mortgage 01 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.