Company NameKirby House Management Company Limited
Company StatusActive
Company Number05034073
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2004(20 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Helen Mary Miers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Director NameAndre Lingwood-Owen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
Secretary NameDr Simon William Percy Miers
StatusCurrent
Appointed05 May 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Ainderby Steeple
Northallerton
North Yorkshire
DL7 9PY
Director NameIan Vincent Sullivan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Kirby House Romanby Road
Northallerton
North Yorkshire
DL7 8NG
Director NameMr Robert David Stanley Pilcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Secretary NameMr Bernard John Whitfield
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address42 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Secretary NameGwilym Mervyn Jones
NationalityBritish
StatusResigned
Appointed10 February 2005(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address33 Halstead Road
Harrogate
North Yorkshire
HG2 8BP
Secretary NameSimon Pilcher
NationalityBritish
StatusResigned
Appointed28 July 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
North Yorkshire
YO23 3PH
Director NameVictoria Louise Meadows
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 May 2016)
RoleSenior Radiographer
Country of ResidenceUnited Kingdom
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed27 August 2008(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 May 2009)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Secretary NameSusan Haines
NationalityBritish
StatusResigned
Appointed13 May 2009(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2011)
RoleCompany Director
Correspondence AddressSummer Carr Farm Thirsk Road
Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SG
Secretary NameDoreen Mowbray
NationalityBritish
StatusResigned
Appointed21 July 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 2016)
RoleCompany Director
Correspondence Address77 High Street
Northallerton
North Yorkshire
DL7 8EG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressYork House Thornfield Business Park
Standard Way Business Park
Northallerton
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£7,549
Cash£7,708
Current Liabilities£684

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2023Micro company accounts made up to 30 September 2022 (4 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
27 April 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
2 December 2021Appointment of Ian Vincent Sullivan as a director on 11 October 2021 (2 pages)
13 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
9 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
13 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 September 2018 (4 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 25 November 2016 (1 page)
12 May 2016Termination of appointment of Doreen Mowbray as a secretary on 5 March 2016 (2 pages)
12 May 2016Appointment of Dr Simon William Percy Miers as a secretary on 5 May 2016 (3 pages)
12 May 2016Termination of appointment of Victoria Louise Meadows as a director on 5 May 2016 (2 pages)
12 May 2016Appointment of Andre Lingwood-Owen as a director on 5 May 2016 (3 pages)
12 May 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Doreen Mowbray as a secretary on 5 March 2016 (2 pages)
12 May 2016Appointment of Andre Lingwood-Owen as a director on 5 May 2016 (3 pages)
12 May 2016Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to 77 High Street Northallerton North Yorkshire DL7 8EG on 12 May 2016 (2 pages)
12 May 2016Termination of appointment of Victoria Louise Meadows as a director on 5 May 2016 (2 pages)
12 May 2016Appointment of Dr Simon William Percy Miers as a secretary on 5 May 2016 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Annual return made up to 4 February 2016 no member list (3 pages)
15 March 2016Annual return made up to 4 February 2016 no member list (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
12 February 2015Director's details changed for Victoria Louise Meadows on 5 February 2015 (2 pages)
12 February 2015Director's details changed for Victoria Louise Meadows on 5 February 2015 (2 pages)
12 February 2015Secretary's details changed for Doreen Mowbray on 5 November 2014 (1 page)
12 February 2015Director's details changed for Helen Mary Miers on 5 February 2015 (2 pages)
12 February 2015Director's details changed for Helen Mary Miers on 5 February 2015 (2 pages)
12 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
12 February 2015Director's details changed for Victoria Louise Meadows on 5 February 2015 (2 pages)
12 February 2015Secretary's details changed for Doreen Mowbray on 5 November 2014 (1 page)
12 February 2015Director's details changed for Helen Mary Miers on 5 February 2015 (2 pages)
12 February 2015Secretary's details changed for Doreen Mowbray on 5 November 2014 (1 page)
12 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (4 pages)
8 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 8 October 2013 (1 page)
22 February 2013Annual return made up to 4 February 2013 no member list (4 pages)
22 February 2013Annual return made up to 4 February 2013 no member list (4 pages)
22 February 2013Annual return made up to 4 February 2013 no member list (4 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
29 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
29 February 2012Annual return made up to 4 February 2012 no member list (4 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 September 2011Appointment of Doreen Mowbray as a secretary (3 pages)
8 September 2011Appointment of Doreen Mowbray as a secretary (3 pages)
1 August 2011Termination of appointment of Susan Haines as a secretary (1 page)
1 August 2011Termination of appointment of Susan Haines as a secretary (1 page)
18 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
18 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
18 February 2011Annual return made up to 4 February 2011 no member list (4 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
25 February 2010Director's details changed for Helen Mary Miers on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Victoria Louise Meadows on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
25 February 2010Annual return made up to 4 February 2010 no member list (3 pages)
25 February 2010Director's details changed for Victoria Louise Meadows on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Helen Mary Miers on 25 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 May 2009Appointment terminated secretary jennifer dixon (2 pages)
21 May 2009Secretary appointed susan haines (3 pages)
21 May 2009Secretary appointed susan haines (3 pages)
21 May 2009Appointment terminated secretary jennifer dixon (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
18 May 2009Registered office changed on 18/05/2009 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
20 March 2009Annual return made up to 04/02/09 (2 pages)
20 March 2009Annual return made up to 04/02/09 (2 pages)
22 September 2008Director appointed helen mary miers (2 pages)
22 September 2008Director appointed helen mary miers (2 pages)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
9 September 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
8 September 2008Registered office changed on 08/09/2008 from tower house askham fields lane askham bryan york yorkshire YO23 3NU (1 page)
8 September 2008Appointment terminated secretary simon pilcher (1 page)
8 September 2008Director appointed victoria louise meadows (2 pages)
8 September 2008Director appointed victoria louise meadows (2 pages)
8 September 2008Appointment terminated director robert pilcher (1 page)
8 September 2008Appointment terminated director robert pilcher (1 page)
8 September 2008Secretary appointed jennifer dixon (2 pages)
8 September 2008Registered office changed on 08/09/2008 from tower house askham fields lane askham bryan york yorkshire YO23 3NU (1 page)
8 September 2008Appointment terminated secretary simon pilcher (1 page)
8 September 2008Secretary appointed jennifer dixon (2 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 February 2008Annual return made up to 04/02/08 (2 pages)
13 February 2008Annual return made up to 04/02/08 (2 pages)
17 February 2007Annual return made up to 04/02/07 (3 pages)
17 February 2007Annual return made up to 04/02/07 (3 pages)
21 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
17 February 2006Annual return made up to 04/02/06 (2 pages)
17 February 2006Annual return made up to 04/02/06 (2 pages)
21 September 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
21 September 2005Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
20 September 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
20 September 2005Total exemption full accounts made up to 28 February 2005 (3 pages)
22 February 2005Annual return made up to 04/02/05 (3 pages)
22 February 2005Annual return made up to 04/02/05 (3 pages)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Registered office changed on 20/05/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2004Incorporation (14 pages)
4 February 2004Incorporation (14 pages)