About

Registered Number: 03640551
Date of Incorporation: 29/09/1998 (25 years and 8 months ago)
Company Status: Active
Date of Dissolution: 14/08/2018 (5 years and 9 months ago)
Registered Address: 12 Corbett House Cathcart Road, London, SW10 9LF

 

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

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.