About

Registered Number: 00663938
Date of Incorporation: 01/07/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: Dean Court Lodge, Dean Court, Road, Rottingdean, Brighton, BN2 7DL

 

Kilmaurs (Holdings) Ltd was founded on 01 July 1960 and are based in Brighton, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS PRICE, Richard Anthony 01 January 1993 - 1
BRISTOW, Florence N/A 19 January 1998 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 01 September 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 02 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 14 September 2006
395 - Particulars of a mortgage or charge 31 July 2006
395 - Particulars of a mortgage or charge 17 December 2005
395 - Particulars of a mortgage or charge 17 December 2005
AA - Annual Accounts 18 November 2005
363a - Annual Return 13 October 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 01 March 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 31 October 2002
395 - Particulars of a mortgage or charge 26 October 2002
363a - Annual Return 24 October 2002
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 04 October 2001
363s - Annual Return 28 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
287 - Change in situation or address of Registered Office 17 April 2001
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 06 October 2000
AA - Annual Accounts 31 July 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 16 September 1999
363s - Annual Return 11 September 1998
AA - Annual Accounts 20 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
363s - Annual Return 04 September 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 02 August 1996
288 - N/A 24 October 1995
288 - N/A 24 October 1995
363s - Annual Return 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 06 September 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 07 September 1993
AA - Annual Accounts 20 April 1993
288 - N/A 06 April 1993
287 - Change in situation or address of Registered Office 06 April 1993
395 - Particulars of a mortgage or charge 19 November 1992
395 - Particulars of a mortgage or charge 08 October 1992
363s - Annual Return 21 September 1992
363b - Annual Return 08 July 1992
AA - Annual Accounts 22 June 1992
RESOLUTIONS - N/A 15 June 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 06 June 1990
288 - N/A 30 March 1990
288 - N/A 05 March 1990
AA - Annual Accounts 30 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
288 - N/A 19 May 1986
288 - N/A 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2006 Outstanding

N/A

Legal charge 15 December 2005 Outstanding

N/A

Legal charge 15 December 2005 Outstanding

N/A

Legal charge 15 October 2002 Outstanding

N/A

Mortgage deed 12 November 2001 Outstanding

N/A

Single debenture 30 October 1992 Fully Satisfied

N/A

Mortgage 07 October 1992 Outstanding

N/A

Debenture 02 April 1986 Fully Satisfied

N/A

Debenture 21 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.