Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIPFOLD (HOLDINGS) LTD.
Company Information for

KIPFOLD (HOLDINGS) LTD.

CHEETWOOD HOUSE, CHEETWOOD ROAD, CHEETHAM, MANCHESTER, M8 8AQ,
Company Registration Number
04245106
Private Limited Company
Active

Company Overview

About Kipfold (holdings) Ltd.
KIPFOLD (HOLDINGS) LTD. was founded on 2001-07-03 and has its registered office in Cheetham. The organisation's status is listed as "Active". Kipfold (holdings) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KIPFOLD (HOLDINGS) LTD.
 
Legal Registered Office
CHEETWOOD HOUSE
CHEETWOOD ROAD
CHEETHAM
MANCHESTER
M8 8AQ
Other companies in M8
 
Filing Information
Company Number 04245106
Company ID Number 04245106
Date formed 2001-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-06-05 21:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIPFOLD (HOLDINGS) LTD.
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 KIPFOLD (HOLDINGS) LTD.

Current Directors
Officer Role Date Appointed
MANISH MEHTA
Company Secretary 2010-06-21
BHARAT HASMUKHRAI MEHTA
Director 2006-01-05
MANISH MEHTA
Director 2014-01-29
MUKESH VRAJAL MEHTA
Director 2001-07-24
RAJESH HASMUKRAI MEHTA
Director 2010-06-21
RASHMI VRAJLAL MEHTA
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MAYUR VRAJLAL MEHTA
Director 2003-05-02 2017-11-17
BHARAT HASMUKHRAI MEHTA
Company Secretary 2001-07-24 2010-06-21
DINESH VRAJLAL MEHTA
Director 2001-07-24 2010-06-21
SURENDRA VIRCHAND MEHTA
Director 2001-07-24 2004-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-03 2001-07-24
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-03 2001-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT HASMUKHRAI MEHTA V.M. TEXTILES LIMITED Director 2010-06-21 CURRENT 1973-09-14 Active
BHARAT HASMUKHRAI MEHTA KIPFOLD LIMITED Director 2010-06-21 CURRENT 1972-12-07 Active
BHARAT HASMUKHRAI MEHTA ZYDEX HEALTHCARE LIMITED Director 2006-01-05 CURRENT 2003-01-30 Active
BHARAT HASMUKHRAI MEHTA TRADEHOUSE PROPERTIES LIMITED Director 2004-03-16 CURRENT 2003-07-17 Active
MANISH MEHTA KIPFOLD LIMITED Director 2014-01-29 CURRENT 1972-12-07 Active
MANISH MEHTA ZYDEX HEALTHCARE LIMITED Director 2003-01-31 CURRENT 2003-01-30 Active
MUKESH VRAJAL MEHTA V.M. TEXTILES LIMITED Director 2010-06-21 CURRENT 1973-09-14 Active
MUKESH VRAJAL MEHTA ZYDEX HEALTHCARE LIMITED Director 2006-09-18 CURRENT 2003-01-30 Active
MUKESH VRAJAL MEHTA KIPFOLD LIMITED Director 1999-05-06 CURRENT 1972-12-07 Active
RAJESH HASMUKRAI MEHTA ZYDEX HEALTHCARE LIMITED Director 2014-01-29 CURRENT 2003-01-30 Active
RAJESH HASMUKRAI MEHTA KIPFOLD LIMITED Director 2010-06-21 CURRENT 1972-12-07 Active
RAJESH HASMUKRAI MEHTA MADE 4 YOUR HOME LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
RAJESH HASMUKRAI MEHTA V.M. TEXTILES LIMITED Director 1991-06-28 CURRENT 1973-09-14 Active
RASHMI VRAJLAL MEHTA ZYDEX HEALTHCARE LIMITED Director 2014-01-29 CURRENT 2003-01-30 Active
RASHMI VRAJLAL MEHTA REMAX FRIMLEY LIMITED Director 2010-09-28 CURRENT 2006-09-27 Liquidation
RASHMI VRAJLAL MEHTA KIPFOLD LIMITED Director 2010-06-21 CURRENT 1972-12-07 Active
RASHMI VRAJLAL MEHTA MADE 4 YOUR HOME LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off

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
2024-03-11DIRECTOR APPOINTED MR PRATIK RAJESH MEHTA
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-05-02CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-26Unaudited abridged accounts made up to 2022-03-31
2022-11-21DIRECTOR APPOINTED MR JASEL DINESH MEHTA
2022-11-21DIRECTOR APPOINTED MR CHIRAG MAYUR MEHTA
2022-11-21AP01DIRECTOR APPOINTED MR JASEL DINESH MEHTA
2022-04-28CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-31Unaudited abridged accounts made up to 2021-03-31
2021-12-06AP01DIRECTOR APPOINTED MRS NAYANA DINESHKUMAR MEHTA
2021-12-05AP01DIRECTOR APPOINTED MR MAYUR VRAJLAL MEHTA
2021-04-14RP04CS01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-06-20PSC08Notification of a person with significant control statement
2018-03-21PSC07CESSATION OF STRAWBERRY INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MAYUR MEHTA
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-01-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2014-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-18AR0103/07/14 ANNUAL RETURN FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR MANISH MEHTA
2013-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0103/07/13 ANNUAL RETURN FULL LIST
2013-04-09AUDAUDITOR'S RESIGNATION
2013-04-04AUDAUDITOR'S RESIGNATION
2012-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-10AR0103/07/12 ANNUAL RETURN FULL LIST
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VRAJAL MEHTA / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH VRAJAL MEHTA / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAYUR MEHTA / 08/03/2012
2012-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT HASMUKHRAI MEHTA / 08/03/2012
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0103/07/11 FULL LIST
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-26AR0103/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH HASMUKRAI MEHTA / 03/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RASHMI MEHTA / 03/07/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT HASMUKHRAI MEHTA / 03/07/2010
2010-06-24AP01DIRECTOR APPOINTED MR RAJESH HASMUKRAI MEHTA
2010-06-24AP01DIRECTOR APPOINTED MR RASHMI MEHTA
2010-06-24AP03SECRETARY APPOINTED MR MANISH MEHTA
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DINESH MEHTA
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY BHARAT MEHTA
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-18363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-08363(288)DIRECTOR RESIGNED
2006-08-08363sRETURN MADE UP TO 03/07/06; CHANGE OF MEMBERS
2006-04-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS; AMEND
2006-03-10288aNEW DIRECTOR APPOINTED
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-26363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-06363sRETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS
2003-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-09363sRETURN MADE UP TO 03/07/03; NO CHANGE OF MEMBERS
2003-06-24288aNEW DIRECTOR APPOINTED
2002-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-08-20363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-03-21RES04£ NC 1000/5000000 28/0
2002-03-21123NC INC ALREADY ADJUSTED 28/02/02
2002-02-28CERTNMCOMPANY NAME CHANGED TABLEADVICE LIMITED CERTIFICATE ISSUED ON 28/02/02
2001-09-21225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-08-24288bDIRECTOR RESIGNED
2001-08-24288bSECRETARY RESIGNED
2001-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



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

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
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 KIPFOLD (HOLDINGS) LTD.

Intangible Assets
Patents
We have not found any records of KIPFOLD (HOLDINGS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KIPFOLD (HOLDINGS) LTD.
Trademarks
We have not found any records of KIPFOLD (HOLDINGS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIPFOLD (HOLDINGS) LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as KIPFOLD (HOLDINGS) LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KIPFOLD (HOLDINGS) LTD. 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 KIPFOLD (HOLDINGS) LTD. 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 KIPFOLD (HOLDINGS) LTD. 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.