Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRKSTILE PLACE MANAGEMENT LIMITED
Company Information for

KIRKSTILE PLACE MANAGEMENT LIMITED

29 LEE LANE, HORWICH, BOLTON, BL6 7AY,
Company Registration Number
02163205
Private Limited Company
Active

Company Overview

About Kirkstile Place Management Ltd
KIRKSTILE PLACE MANAGEMENT LIMITED was founded on 1987-09-11 and has its registered office in Bolton. The organisation's status is listed as "Active". Kirkstile Place Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIRKSTILE PLACE MANAGEMENT LIMITED
 
Legal Registered Office
29 LEE LANE
HORWICH
BOLTON
BL6 7AY
Other companies in BL6
 
Filing Information
Company Number 02163205
Company ID Number 02163205
Date formed 1987-09-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 13:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRKSTILE PLACE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIRKSTILE PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HOLT
Company Secretary 2014-08-25
BRIAN BENTLEY
Director 1999-03-29
JEAN CONNOLLY
Director 2000-07-10
KATHLEEN MARGARET TUDOR
Director 1997-03-03
JEAN MOSLEY WHITTAKER
Director 2004-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MATHER HOWELL
Director 2004-11-22 2017-01-20
AMY JEFFREY
Company Secretary 2012-06-01 2014-08-20
GEOFFREY WILLIAMS
Director 2009-01-12 2014-08-18
MAUREEN MCEWEN
Director 1992-08-21 2013-09-16
JEAN MARGARET TOPPING
Director 2006-01-01 2012-06-01
CLAIRE LOUISE RYAN
Company Secretary 2007-12-03 2012-05-31
MELANIE BLIGHT
Company Secretary 2003-05-01 2007-12-03
MELANIE BLIGHT
Director 1999-03-29 2007-12-03
ALBERT JOHNS
Director 2004-09-15 2005-12-31
TERENCE COLLINS
Director 1999-03-29 2005-11-30
DAVID EDMUNDS
Director 1997-03-03 2003-11-25
PATRICIA FAITH HOWARTH
Company Secretary 1992-08-21 2003-04-30
RONALD SMETHILLS
Director 1993-11-01 2002-03-28
AUDREY PENDLEBURY
Director 1992-08-21 1999-10-12
STEPHEN JAMES MATHER
Director 1996-11-25 1999-01-25
MICHAEL TURNER
Director 1993-11-01 1998-10-12
GILLIAN CHICOT
Director 1992-11-10 1998-08-10
GARY STEPHEN FOSTER
Director 1994-11-21 1998-08-10
SALLY-ANN TURNER
Director 1997-03-03 1998-08-10
PAUL SPENCER MOSELEY
Director 1992-08-21 1996-08-27
LEE BANFIELD
Director 1994-11-21 1996-06-28
GARRY BATEMAN
Director 1992-08-21 1996-06-03
ELAINE FARRAND
Director 1992-11-10 1994-11-21
RAYMOND GANDY
Director 1992-08-21 1993-11-01
KATHLEEN MARGARET TUDOR
Director 1992-08-21 1992-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-05-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-17AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARGARET TUDOR
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CONNOLLY
2021-10-01AP01DIRECTOR APPOINTED MRS DENISE WHITE
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MOSLEY WHITTAKER
2021-09-30AP01DIRECTOR APPOINTED MRS SUSAN VALERIE FOSTER
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BENTLEY
2020-11-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM 29 Lee Lane Horwich Bolton BL6 7AE England
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 34 Lee Lane Horwich Bolton BL6 7AE
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-06-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MATHER HOWELL
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 27
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 27
2015-09-08AR0121/08/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 27
2014-09-30AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MCEWEN
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAMS
2014-08-29AP03Appointment of Mr Nicholas James Holt as company secretary on 2014-08-25
2014-08-20TM02Termination of appointment of Amy Jeffrey on 2014-08-20
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM 176 Monton Road Eccles Manchester M30 9GA
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30LATEST SOC30/08/13 STATEMENT OF CAPITAL;GBP 27
2013-08-30AR0121/08/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AR0121/08/12 ANNUAL RETURN FULL LIST
2012-09-06AP03SECRETARY APPOINTED MS AMY JEFFREY
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TOPPING
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE RYAN
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-08AR0121/08/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0121/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MOSLEY WHITTAKER / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARGARET TUDOR / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARGARET TOPPING / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MCEWEN / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MATHER HOWELL / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CONNOLLY / 21/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENTLEY / 21/08/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-05288aDIRECTOR APPOINTED GEOFFREY WILLIAMS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MELANIE BLIGHT
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY MELANIE BLIGHT
2008-07-16288aSECRETARY APPOINTED CLAIRE LOUISE RYAN
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363sRETURN MADE UP TO 21/08/07; CHANGE OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-19363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19363(288)DIRECTOR RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363sRETURN MADE UP TO 21/08/05; CHANGE OF MEMBERS
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 21/08/04; CHANGE OF MEMBERS
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-18363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-10288bSECRETARY RESIGNED
2002-09-20363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24288bDIRECTOR RESIGNED
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sRETURN MADE UP TO 21/08/01; CHANGE OF MEMBERS
2000-09-27363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-07288aNEW DIRECTOR APPOINTED
2000-01-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-19288bDIRECTOR RESIGNED
1999-08-27363sRETURN MADE UP TO 21/08/99; CHANGE OF MEMBERS
1999-05-19288aNEW DIRECTOR APPOINTED
1999-04-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIRKSTILE PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIRKSTILE PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIRKSTILE PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRKSTILE PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 27
Cash Bank In Hand 2012-04-01 £ 7,091
Current Assets 2012-04-01 £ 8,502
Debtors 2012-04-01 £ 1,411
Shareholder Funds 2012-04-01 £ 7,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIRKSTILE PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIRKSTILE PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of KIRKSTILE PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRKSTILE PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as KIRKSTILE PLACE MANAGEMENT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KIRKSTILE PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRKSTILE PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRKSTILE PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1