About

Registered Number: 05034073
Date of Incorporation: 04/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ,

 

Established in 2004, Kirby House Management Company Ltd are based in Northallerton, it's status is listed as "Active". The current directors of the business are listed as Miers, Simon William Percy, Dr, Lingwood-owen, Andre, Haines, Susan, Mowbray, Doreen, Pilcher, Simon, Meadows, Victoria Louise. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINGWOOD-OWEN, Andre 05 May 2016 - 1
MEADOWS, Victoria Louise 27 August 2008 05 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MIERS, Simon William Percy, Dr 05 May 2016 - 1
HAINES, Susan 13 May 2009 21 July 2011 1
MOWBRAY, Doreen 21 July 2011 05 March 2016 1
PILCHER, Simon 28 July 2006 27 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 16 February 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 25 November 2016
AP03 - Appointment of secretary 12 May 2016
AP01 - Appointment of director 12 May 2016
AD01 - Change of registered office address 12 May 2016
TM02 - Termination of appointment of secretary 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH01 - Change of particulars for director 12 February 2015
CH03 - Change of particulars for secretary 12 February 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 16 November 2011
AP03 - Appointment of secretary 08 September 2011
TM02 - Termination of appointment of secretary 01 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 22 September 2008
225 - Change of Accounting Reference Date 09 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 13 February 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 21 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 07 August 2006
363a - Annual Return 17 February 2006
225 - Change of Accounting Reference Date 21 September 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
RESOLUTIONS - N/A 17 May 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.