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

KILFILLAN PARK (MANAGEMENT) LIMITED

KILFILLAN PARK, KILFILLAN GARDENS, BERKHAMSTED, HERTFORDSHIRE, HP4 3LU,
Company Registration Number
02726386
Private Limited Company
Active

Company Overview

About Kilfillan Park (management) Ltd
KILFILLAN PARK (MANAGEMENT) LIMITED was founded on 1992-06-26 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Kilfillan Park (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KILFILLAN PARK (MANAGEMENT) LIMITED
 
Legal Registered Office
KILFILLAN PARK
KILFILLAN GARDENS
BERKHAMSTED
HERTFORDSHIRE
HP4 3LU
Other companies in HP4
 
Previous Names
JELF CLOSE CARE LIMITED03/11/2022
Filing Information
Company Number 02726386
Company ID Number 02726386
Date formed 1992-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 01:05:13
Primary Source:Companies House
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 KILFILLAN PARK (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
PETER HAMILTON WHITESIDE
Company Secretary 2011-07-01
STANLEY HORALD BAKER
Director 2017-01-14
ELAINE BROOKFIELD
Director 2016-04-02
JOHN LAWRENCE BUSBY
Director 2004-03-15
PETER DUFF
Director 2015-04-18
NAOMI RUTH MCGRATH
Director 2007-01-19
SIMON ANTHONY REAR
Director 2016-04-02
PETER HAMILTON WHITESIDE
Director 2008-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA ELIZABETH BENTLEY
Director 2006-07-16 2017-01-13
SANDRA ELIZABETH ANN GOWER
Director 2014-06-02 2016-03-31
RAYMOND PHILIP JOHN COPPINS
Director 2013-03-22 2014-03-30
SUSAN JOSEPHINE GRIFFITHS
Director 2010-04-01 2013-03-22
NAOMI RUTH MCGRATH
Company Secretary 2007-10-20 2011-05-30
WENDY PATRICIA GOMEZ
Director 2006-11-22 2010-03-25
PAUL NATHANIEL BODDAM WHETHAM
Director 2003-03-10 2008-01-09
PAUL JOHN MURGATROYD
Company Secretary 2004-03-15 2007-10-20
JILL GOMEZ
Director 2002-10-08 2006-11-22
MARY JANE BENTLEY
Director 2004-04-01 2006-07-16
MARTIN RICHARD CHAPMAN
Director 2000-05-11 2006-07-16
ALAN CHRISTOPHER DAVIS
Director 1997-09-03 2004-04-01
MARTIN RICHARD CHAPMAN
Company Secretary 2003-05-19 2004-03-15
ANTHONY JOSEPH LLOYD
Company Secretary 1998-09-23 2003-03-30
DAVID CLAYPOLE SMITH
Director 1997-09-03 2001-12-18
PENELOPE KATHERINE DABLIN
Director 1996-09-20 2001-02-01
ELIZABETH COSTIN
Director 1997-05-30 1999-11-11
NORMAN GEORGE ALLEN
Director 1997-06-04 1999-02-19
MILDRED VICTORIA PULLEY
Company Secretary 1996-06-12 1998-09-23
JANE ROSAMUND GRAVES
Director 1994-08-17 1997-08-12
MICHAEL BADDDELEY DAVIES
Director 1994-08-17 1997-06-04
CAROLINE WYNNE COWLEY
Director 1997-01-08 1997-05-30
MICHAEL JOHN CHRISTOPHER BUTLER
Director 1995-07-21 1996-10-24
FRANK ROBERT FURBER
Director 1994-08-17 1996-08-30
MARILYN DEANNA WILKINSON
Company Secretary 1995-07-21 1996-06-12
LINDA MARGARET PEILE
Company Secretary 1992-06-26 1995-07-21
HOWARD THOMAS
Nominated Secretary 1992-06-26 1992-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DUFF T.P.R. MECHANICAL SERVICES LIMITED Director 1994-12-23 CURRENT 1994-12-23 Active
NAOMI RUTH MCGRATH BROWNLOW FARM BARNS LIMITED Director 2011-02-11 CURRENT 2004-02-23 Active
PETER HAMILTON WHITESIDE PETREX (LONDON) LIMITED Director 1991-12-31 CURRENT 1979-08-24 Active

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
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-29CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-02-08DIRECTOR APPOINTED MR NEVILLE LESLIE YORSTON
2023-02-08DIRECTOR APPOINTED MS DEBORAH PYNE
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-03CERTNMCompany name changed jelf close care LIMITED\certificate issued on 03/11/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE BUSBY
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-14AP01DIRECTOR APPOINTED MR CHRISTOPHER BAKER
2020-07-15AP01DIRECTOR APPOINTED MRS NINA LISETTE GILBERT
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAMILTON WHITESIDE
2020-06-20AP01DIRECTOR APPOINTED MR PETER HAMILTON WHITESIDE
2020-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUFF
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MRS ELAINE MARGARET BROOKFIELD
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARD PLOWRIGHT
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-19AP01DIRECTOR APPOINTED MR NICHOLAS HOWARD PLOWRIGHT
2018-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BROOKFIELD
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY HORALD BAKER
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HAMILTON WHITESIDE
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-01-16AP01DIRECTOR APPOINTED MR STANLEY HORALD BAKER
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGE
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BENTLEY
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 32
2016-06-30AR0126/06/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HEDGE
2016-04-26AP01DIRECTOR APPOINTED MR SIMON ANTHONY REAR
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GOWER
2016-04-25AP01DIRECTOR APPOINTED MRS ELAINE BROOKFIELD
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HODGSON
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEDGE
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 32
2015-07-09AR0126/06/15 ANNUAL RETURN FULL LIST
2015-07-05AP01DIRECTOR APPOINTED MR PETER DUFF
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 32
2014-07-15AR0126/06/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COPPINS
2014-07-14AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL HEDGE
2014-07-14AP01DIRECTOR APPOINTED MRS SANDRA ELIZABETH ANN GOWER
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COPPINS
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-07AR0126/06/13 FULL LIST
2013-03-23AP01DIRECTOR APPOINTED MR RAYMOND PHILIP JOHN COPPINS
2013-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRIFFITHS
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-21AR0126/06/12 FULL LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFITHS
2012-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE YOUSEFI
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07AP01DIRECTOR APPOINTED MR ALISTAIR MCKENZIE HODGSON
2011-07-05AR0126/06/11 FULL LIST
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI RUTH MCGRATH / 01/03/2011
2011-07-03AP03SECRETARY APPOINTED MR PETER HAMILTON WHITESIDE
2011-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI RUTH MCGRATH / 30/05/2011
2011-05-31TM02APPOINTMENT TERMINATED, SECRETARY NAOMI MCGRATH
2011-03-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-12AR0126/06/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE YOUSEFI / 26/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HAMILTON WHITESIDE / 26/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI RUTH MCGRATH / 26/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE BUSBY / 26/06/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH BENTLEY / 26/06/2010
2010-04-14AP01DIRECTOR APPOINTED SUSAN JOSEPHINE GRIFFITHS
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WESTLEY
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR WENDY GOMEZ
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL MURGATROYD
2008-06-05288aDIRECTOR APPOINTED PETER HAMILTON WHITESIDE
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL BODDAM WHETHAM
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06288aNEW DIRECTOR APPOINTED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2007-03-07288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-07363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-28288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-24288bDIRECTOR RESIGNED
2005-08-24363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-05288aNEW DIRECTOR APPOINTED
2004-07-15363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KILFILLAN PARK (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 KILFILLAN PARK (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
KILFILLAN PARK (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Filed Financial Reports
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
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KILFILLAN PARK (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of KILFILLAN PARK (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILFILLAN PARK (MANAGEMENT) LIMITED
Trademarks
We have not found any records of KILFILLAN PARK (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILFILLAN PARK (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 (87900 - Other residential care activities n.e.c.) as KILFILLAN PARK (MANAGEMENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KILFILLAN PARK (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 KILFILLAN PARK (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 KILFILLAN PARK (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.
    Other companies at postcode HP4 3LU