Company NameKimmitt And Roberts Estate Agents Limited
DirectorsDavid Kimmitt and Jonathan Leslie Roberts
Company StatusActive
Company Number07973017
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Kimmitt
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 12 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameMr Jonathan Leslie Roberts
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameMr William Kimmitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
Director NameMr Leslie Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU

Contact

Websitekimmittandroberts.com

Location

Registered AddressC/O A1 Accountancy Services
12 Regent Terrace
Gateshead
Tyne And Wear
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Kimmitt & Roberts Pension Scheme
100.00%
Preference
1 at £1Leslie Roberts
0.00%
Ordinary
1 at £1William Kimmitt
0.00%
Ordinary

Financials

Year2014
Net Worth£135,531
Cash£708
Current Liabilities£178,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

5 July 2012Delivered on: 14 July 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
13 September 2022Cessation of William Kimmitt as a person with significant control on 31 March 2022 (1 page)
13 September 2022Termination of appointment of William Kimmitt as a director on 31 March 2022 (1 page)
13 September 2022Notification of David Kimmitt as a person with significant control on 31 March 2022 (2 pages)
13 September 2022Cessation of Leslie Roberts as a person with significant control on 31 March 2022 (1 page)
13 September 2022Termination of appointment of Leslie Roberts as a director on 31 March 2022 (1 page)
20 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
10 June 2022Notification of Jonathan Roberts as a person with significant control on 31 March 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
21 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
12 May 2021Confirmation statement made on 4 June 2020 with updates (5 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
28 June 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 28 June 2017 (1 page)
1 June 2017Appointment of Mr Jonathan Leslie Roberts as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Jonathan Leslie Roberts as a director on 31 May 2017 (2 pages)
9 March 2017Appointment of Mr David Kimmitt as a director on 30 April 2016 (2 pages)
9 March 2017Appointment of Mr David Kimmitt as a director on 30 April 2016 (2 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,002
(4 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,002
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,002
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,002
(4 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,002
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100,002
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 100,002
(3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)