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

KIMBOLTON LODGE LIMITED

ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
03427293
Private Limited Company
Active

Company Overview

About Kimbolton Lodge Ltd
KIMBOLTON LODGE LIMITED was founded on 1997-09-01 and has its registered office in London. The organisation's status is listed as "Active". Kimbolton Lodge 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
KIMBOLTON LODGE LIMITED
 
Legal Registered Office
ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Filing Information
Company Number 03427293
Company ID Number 03427293
Date formed 1997-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 22:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIMBOLTON LODGE 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 KIMBOLTON LODGE LIMITED

Current Directors
Officer Role Date Appointed
GRANT LESLIE WHITEHOUSE
Company Secretary 2006-09-05
GRAHAM NICHOLAS ELLIOT
Director 2009-05-21
ANDREW SUTHERLAND ROWE
Director 1997-12-01
DAVID JOHN TAYLOR
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER LEWIS
Director 2005-03-29 2015-11-26
SUSHILKUMAR CHANDULAL RADIA
Director 2002-06-27 2009-10-01
ANTHONY MICHAEL MCGING
Company Secretary 1997-12-01 2006-09-05
MICHAEL JOHN NEWMAN
Director 1997-12-01 2002-12-31
DAVID STEWART HOWARD
Director 1997-12-01 2002-06-27
MICHAEL LIONEL HARRIS
Company Secretary 1997-09-01 1997-12-01
MICHAEL LIONEL HARRIS
Director 1997-09-01 1997-12-01
KEITH LASSMAN
Director 1997-09-01 1997-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT LESLIE WHITEHOUSE ATLANTIC DOGSTAR LIMITED Company Secretary 2009-09-21 CURRENT 2009-09-09 Active
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 2 PLC Company Secretary 2009-01-21 CURRENT 2009-01-12 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-21 CURRENT 1985-11-19 Dissolved 2015-10-27
GRANT LESLIE WHITEHOUSE THE THAMES CLUB LIMITED Company Secretary 2008-07-10 CURRENT 2008-04-23 Active
GRANT LESLIE WHITEHOUSE MYSA CARE AND SUPPORT LIMITED Company Secretary 2008-07-01 CURRENT 2008-06-18 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Company Secretary 2007-11-18 CURRENT 2004-10-06 Active
GRANT LESLIE WHITEHOUSE CADBURY HOUSE LIMITED Company Secretary 2007-11-16 CURRENT 2007-08-24 Active
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 8 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-09-13
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 9 PLC Company Secretary 2007-10-09 CURRENT 2007-09-17 Dissolved 2017-10-04
GRANT LESLIE WHITEHOUSE DOWNING CORPORATE FINANCE LIMITED Company Secretary 2007-10-09 CURRENT 1986-09-05 Active
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 8 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 9 LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 6 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 7 PLC Company Secretary 2007-01-19 CURRENT 2007-01-05 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 6 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 7 LIMITED Company Secretary 2007-01-08 CURRENT 2007-01-08 Dissolved 2016-03-15
GRANT LESLIE WHITEHOUSE MYSA CARE (TALL OAKS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-05-14 Active
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS) LIMITED Company Secretary 2006-09-05 CURRENT 1998-07-02 Active
GRANT LESLIE WHITEHOUSE COAST CONSTRUCTORS LIMITED Company Secretary 2006-08-17 CURRENT 2006-08-17 Dissolved 2017-01-03
GRANT LESLIE WHITEHOUSE MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
GRANT LESLIE WHITEHOUSE HONEYCOMBE PUBS VCT LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-06-09
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 4 PLC Company Secretary 2005-12-07 CURRENT 2005-11-24 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING PLANNED EXIT VCT 5 PLC Company Secretary 2005-12-07 CURRENT 2005-11-22 Dissolved 2015-11-20
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 4 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 5 LIMITED Company Secretary 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
GRANT LESLIE WHITEHOUSE DOWNING INCOME VCT 3 PLC Company Secretary 2005-06-10 CURRENT 1995-12-08 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MYSA CARE (BLUE CEDARS) LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
GRANT LESLIE WHITEHOUSE DOWNING THREE VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING TWO VCT PLC Company Secretary 2005-01-19 CURRENT 2005-01-17 Liquidation
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 2 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
GRANT LESLIE WHITEHOUSE DOWNING MANAGERS 3 LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
GRANT LESLIE WHITEHOUSE THAMES VENTURES VCT 1 PLC Company Secretary 2003-10-23 CURRENT 1996-01-19 Active
GRANT LESLIE WHITEHOUSE DOWNING ABSOLUTE INCOME VCT 1 PLC Company Secretary 2001-12-12 CURRENT 1997-01-27 Dissolved 2015-04-07
GRANT LESLIE WHITEHOUSE MOLTEN VENTURES VCT PLC Company Secretary 2001-12-12 CURRENT 1997-08-26 Active
GRANT LESLIE WHITEHOUSE CHRYSALIS VCT PLC Company Secretary 2000-10-26 CURRENT 2000-10-19 Liquidation
GRAHAM NICHOLAS ELLIOT BANEBERRY HEALTHCARE LIMITED Director 1997-11-12 CURRENT 1997-11-12 Active
ANDREW SUTHERLAND ROWE THE CONNOLLY FOUNDATION (UK) LIMITED Director 2004-12-16 CURRENT 2004-12-16 Active
DAVID JOHN TAYLOR MYSA CARE AND SUPPORT LIMITED Director 2015-11-26 CURRENT 2008-06-18 Active
DAVID JOHN TAYLOR MYSA CARE (JASMINE HOUSE) LIMITED Director 2015-11-26 CURRENT 2012-02-02 Active
DAVID JOHN TAYLOR MYSA CARE (TALL OAKS) LIMITED Director 2015-11-26 CURRENT 1998-05-14 Active
DAVID JOHN TAYLOR MYSA CARE (THE CHESTNUTS) LIMITED Director 2015-11-26 CURRENT 1998-07-02 Active
DAVID JOHN TAYLOR MYSA CARE (BLUE CEDARS) LIMITED Director 2015-11-26 CURRENT 2005-04-18 Active
DAVID JOHN TAYLOR MYSA CARE (THE CHESTNUTS HOLDCO) LIMITED Director 2015-11-26 CURRENT 2006-04-05 Active
DAVID JOHN TAYLOR CONDOR ADVISORS LIMITED Director 1999-02-22 CURRENT 1999-02-19 Liquidation

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
2023-12-14Change of details for Downing One Vct Plc as a person with significant control on 2022-09-02
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-09-20CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-19Director's details changed for Mr Graham Nicholas Elliot on 2023-09-01
2023-09-19Director's details changed for Mr Andrew Sutherland Rowe on 2023-09-01
2023-01-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-10-08CH01Director's details changed for Mr Torsten Alexander Mack on 2020-03-31
2020-10-07PSC05Change of details for Downing One Vct Plc as a person with significant control on 2017-10-01
2019-11-22CH01Director's details changed for Mr Andrew Sutherland Rowe on 2019-11-15
2019-11-22PSC04Change of details for Mr Andrew Sutherland Rowe as a person with significant control on 2019-11-15
2019-10-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-06-04AP01DIRECTOR APPOINTED MR TORSTEN ALEXANDER MACK
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN TAYLOR
2018-10-24AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2017-11-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CH03SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2017-11-06
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 603500
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-10-10CH01Director's details changed for Mr Graham Nicholas Elliot on 2017-09-01
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 603500
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-02-15AP01DIRECTOR APPOINTED MR DAVID JOHN TAYLOR
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER LEWIS
2015-10-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 603500
2015-09-29AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 603500
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN United Kingdom
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0101/09/13 ANNUAL RETURN FULL LIST
2013-02-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 16/10/2012
2012-09-05AR0101/09/12 FULL LIST
2012-01-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-05AR0101/09/11 FULL LIST
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRANT LESLIE WHITEHOUSE / 17/03/2011
2011-02-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSHILKUMAR RADIA
2010-09-20AR0101/09/10 FULL LIST
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE LONDON SW1V 1AU
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-21288aDIRECTOR APPOINTED MR GRAHAM NICHOLAS ELLIOT
2009-04-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEWIS / 05/12/2006
2008-09-1088(2)CAPITALS NOT ROLLED UP
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-13363sRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-12363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-09-2088(2)RAD 27/06/06--------- £ SI 7000@.5=3500 £ IC 600000/603500
2006-09-15288bSECRETARY RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-04-08288aNEW DIRECTOR APPOINTED
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-25363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-17363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-09-09363(288)DIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-13288cSECRETARY'S PARTICULARS CHANGED
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-05AUDAUDITOR'S RESIGNATION
2001-09-12363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-28363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-27363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-04288aNEW DIRECTOR APPOINTED
1998-10-07363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-06-08225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98
1998-02-20288aNEW DIRECTOR APPOINTED
1998-02-1088(2)RAD 02/02/98--------- £ SI 1199996@.5=599998 £ IC 2/600000
1998-02-06288aNEW DIRECTOR APPOINTED
1998-02-06288aNEW SECRETARY APPOINTED
1997-12-10122DIV 01/12/97
1997-12-10288bDIRECTOR RESIGNED
1997-12-10SRES01ADOPT MEM AND ARTS 01/12/97
1997-12-10ORES13DIVISION SHARES 01/12/97
1997-12-10123£ NC 100000/750000 01/12/97
1997-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to KIMBOLTON LODGE 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 KIMBOLTON LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KIMBOLTON LODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.7598
MortgagesNumMortOutstanding1.649
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.1197

This shows the max and average number of mortgages for companies with the same SIC code of 87300 - Residential care activities for the elderly and disabled

Creditors
Creditors Due After One Year 2012-06-30 £ 80,000
Creditors Due After One Year 2012-06-30 £ 80,000
Creditors Due After One Year 2011-06-30 £ 160,000
Creditors Due Within One Year 2013-06-30 £ 123,752
Creditors Due Within One Year 2012-06-30 £ 184,390
Creditors Due Within One Year 2012-06-30 £ 184,390
Creditors Due Within One Year 2011-06-30 £ 109,155
Provisions For Liabilities Charges 2013-06-30 £ 5,107

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 KIMBOLTON LODGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 603,500
Called Up Share Capital 2012-06-30 £ 603,500
Called Up Share Capital 2012-06-30 £ 603,500
Called Up Share Capital 2011-06-30 £ 603,500
Cash Bank In Hand 2013-06-30 £ 28,759
Cash Bank In Hand 2012-06-30 £ 132,069
Cash Bank In Hand 2012-06-30 £ 132,069
Cash Bank In Hand 2011-06-30 £ 55,716
Current Assets 2013-06-30 £ 130,681
Current Assets 2012-06-30 £ 194,370
Current Assets 2012-06-30 £ 194,370
Current Assets 2011-06-30 £ 110,722
Debtors 2013-06-30 £ 101,922
Debtors 2012-06-30 £ 62,301
Debtors 2012-06-30 £ 62,301
Debtors 2011-06-30 £ 55,006
Shareholder Funds 2013-06-30 £ 1,316,902
Shareholder Funds 2012-06-30 £ 1,190,817
Shareholder Funds 2012-06-30 £ 1,190,817
Shareholder Funds 2011-06-30 £ 1,108,404
Tangible Fixed Assets 2013-06-30 £ 1,315,080
Tangible Fixed Assets 2012-06-30 £ 1,260,837
Tangible Fixed Assets 2012-06-30 £ 1,260,837
Tangible Fixed Assets 2011-06-30 £ 1,266,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KIMBOLTON LODGE LIMITED registering or being granted any patents
Domain Names

KIMBOLTON LODGE LIMITED owns 1 domain names.

kimboltonlodge.co.uk  

Trademarks
We have not found any records of KIMBOLTON LODGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KIMBOLTON LODGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-10 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-9 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-8 GBP £3,155 Care Spot - Private (3rd)
Devon County Council 2016-7 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-6 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-5 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-4 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-3 GBP £3,155 Care Spot - Private (3rd)
Devon County Council 2016-2 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2016-1 GBP £1,052 Care Spot - Private (3rd)
Devon County Council 2015-12 GBP £3,155 Care Spot - Private (3rd)
Devon County Council 2015-11 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2015-10 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2015-9 GBP £3,155 Care Spot - Private (3rd)
Devon County Council 2015-8 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2015-7 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2015-6 GBP £2,103 Care Spot - Private (3rd)
Devon County Council 2015-5 GBP £2,130 Care Spot - Private (3rd)
Devon County Council 2015-4 GBP £2,068 Care Spot - Private (3rd)
Devon County Council 2015-3 GBP £3,102 Care Spot - Private (3rd)
Devon County Council 2015-2 GBP £2,068 Care Spot - Private (3rd)
Devon County Council 2015-1 GBP £2,068 Care Spot - Private (3rd)
Devon County Council 2014-12 GBP £2,068 Care Spot - Private (3rd)
Devon County Council 2014-11 GBP £2,076 Care Spot - Private (3rd)
Devon County Council 2014-10 GBP £3,102
Devon County Council 2014-9 GBP £2,068
Devon County Council 2014-8 GBP £2,068
Devon County Council 2014-7 GBP £2,068
Devon County Council 2014-6 GBP £1,034
Devon County Council 2014-5 GBP £2,068
Devon County Council 2014-4 GBP £3,102
Devon County Council 2014-3 GBP £2,068
Devon County Council 2014-2 GBP £2,068
Devon County Council 2014-1 GBP £2,068
Devon County Council 2013-12 GBP £2,068
Bradford City Council 2013-11 GBP £1,365
Devon County Council 2013-11 GBP £2,068
Devon County Council 2013-10 GBP £3,102
Devon County Council 2013-9 GBP £2,068
Devon County Council 2013-8 GBP £2,068
Devon County Council 2013-7 GBP £2,068
Devon County Council 2013-6 GBP £2,068
Devon County Council 2013-5 GBP £3,102
Devon County Council 2013-4 GBP £2,068
Devon County Council 2013-3 GBP £2,068
Devon County Council 2013-2 GBP £2,068
Devon County Council 2013-1 GBP £3,112
Devon County Council 2012-12 GBP £3,788
Devon County Council 2012-11 GBP £3,788
Devon County Council 2012-10 GBP £5,682
Devon County Council 2012-9 GBP £3,788
Devon County Council 2012-8 GBP £3,788
Devon County Council 2012-7 GBP £3,788
Devon County Council 2012-6 GBP £3,392
Devon County Council 2012-5 GBP £3,147
Devon County Council 2012-4 GBP £2,018
Devon County Council 2012-3 GBP £2,018
Devon County Council 2012-2 GBP £2,018
Devon County Council 2012-1 GBP £2,018
Devon County Council 2011-12 GBP £2,018
Devon County Council 2011-11 GBP £2,018
Devon County Council 2011-10 GBP £2,018
Devon County Council 2011-9 GBP £2,018
Devon County Council 2011-8 GBP £2,018
Devon County Council 2011-7 GBP £2,018
Devon County Council 2011-6 GBP £2,018
Devon County Council 2011-5 GBP £2,018
Devon County Council 2011-4 GBP £2,018
Devon County Council 2011-3 GBP £2,018
Devon County Council 2011-2 GBP £2,018
Devon County Council 2011-1 GBP £2,018
Devon County Council 2010-12 GBP £3,027
Devon County Council 2010-11 GBP £2,018
Devon County Council 2010-10 GBP £2,018

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KIMBOLTON LODGE 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 KIMBOLTON LODGE 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 KIMBOLTON LODGE 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.