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

KINLOCH COURT INVESTMENTS LIMITED

Number One, Waterton Park, Bridgend, CF31 3BF,
Company Registration Number
06469442
Private Limited Company
Active

Company Overview

About Kinloch Court Investments Ltd
KINLOCH COURT INVESTMENTS LIMITED was founded on 2008-01-10 and has its registered office in Bridgend. The organisation's status is listed as "Active". Kinloch Court Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINLOCH COURT INVESTMENTS LIMITED
 
Legal Registered Office
Number One
Waterton Park
Bridgend
CF31 3BF
Other companies in CF31
 
Filing Information
Company Number 06469442
Company ID Number 06469442
Date formed 2008-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-09-30
Account next due 2022-12-27
Latest return 2022-02-22
Return next due 2023-03-08
Type of accounts SMALL
VAT Number /Sales tax ID GB934651416  
Last Datalog update: 2023-02-22 04:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINLOCH COURT INVESTMENTS 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 KINLOCH COURT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARC RENE JEHU
Director 2016-06-16
SIMON PAUL JEHU
Director 2014-09-29
ANDREW RICHARD LYCETT
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL WALTERS
Company Secretary 2008-01-10 2014-09-29
FRANK RICHARD BOOTH
Director 2008-01-10 2014-09-29
PHILIP JOHN BOOTH
Director 2008-01-10 2014-09-29
ROWLAND JOHN ROBERTS
Director 2008-01-10 2014-09-29
DAVID MICHAEL WALTERS
Director 2009-04-01 2014-09-29
NIGEL EVANS
Director 2008-01-10 2009-04-15
PHILIP LINDSAY MORGAN
Director 2008-01-10 2008-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC RENE JEHU COGAN HILL LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active - Proposal to Strike off
MARC RENE JEHU ANTWERP DEVELOPMENTS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
MARC RENE JEHU JEHU (LANGSTONE) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
MARC RENE JEHU JEHU ENERGY SOLUTIONS LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
MARC RENE JEHU REDI 200 LIMITED Director 2011-01-27 CURRENT 2010-07-12 Active - Proposal to Strike off
MARC RENE JEHU JEHU GROUP LIMITED Director 2008-11-20 CURRENT 2008-11-20 In Administration
MARC RENE JEHU JEHU CIVILS LIMITED Director 2008-02-01 CURRENT 2007-11-27 Liquidation
MARC RENE JEHU WATERSTONE ESTATES (WAUNCEIRCH) LIMITED Director 2007-10-17 CURRENT 2007-05-30 Dissolved 2017-07-04
MARC RENE JEHU WATERTON PARK MANAGEMENT COMPANY LIMITED Director 2006-01-17 CURRENT 1999-10-06 Active - Proposal to Strike off
MARC RENE JEHU WATERSTONE HOMES (CROSS HANDS) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
MARC RENE JEHU WATERSTONE ESTATES LIMITED Director 2004-01-14 CURRENT 2003-10-30 Liquidation
MARC RENE JEHU WATERSTONE HOMES LIMITED Director 2001-04-05 CURRENT 2001-03-12 In Administration
MARC RENE JEHU JEHU PROJECT SERVICES LIMITED Director 1995-03-14 CURRENT 1995-03-14 In Administration
SIMON PAUL JEHU 51 LATITUDE MANAGEMENT COMPANY LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
SIMON PAUL JEHU JEHU GROUP LIMITED Director 2008-11-20 CURRENT 2008-11-20 In Administration
SIMON PAUL JEHU WATERSTONE ESTATES (WAUNCEIRCH) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Dissolved 2017-07-04
SIMON PAUL JEHU WATERTON PARK BUILDINGS AND ESTATES MANCO LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
SIMON PAUL JEHU WATERSTONE HOMES (CROSS HANDS) LIMITED Director 2005-03-24 CURRENT 2005-03-24 Active - Proposal to Strike off
SIMON PAUL JEHU WATERSTONE ESTATES LIMITED Director 2004-01-14 CURRENT 2003-10-30 Liquidation
SIMON PAUL JEHU WATERSTONE HOMES LIMITED Director 2001-04-05 CURRENT 2001-03-12 In Administration
SIMON PAUL JEHU JEHU PROJECT SERVICES LIMITED Director 1995-03-14 CURRENT 1995-03-14 In Administration
ANDREW RICHARD LYCETT ARDWYN WALK MANAGEMENT COMPANY LIMITED Director 2017-10-08 CURRENT 2015-10-13 Active
ANDREW RICHARD LYCETT JEHU CIVILS LIMITED Director 2017-07-26 CURRENT 2007-11-27 Liquidation
ANDREW RICHARD LYCETT THE HOWELLS REACH MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 2016-01-28 Active - Proposal to Strike off
ANDREW RICHARD LYCETT WATERSTONE ESTATES LIMITED Director 2016-11-01 CURRENT 2003-10-30 Liquidation
ANDREW RICHARD LYCETT JEHU PROJECT SERVICES LIMITED Director 2016-02-22 CURRENT 1995-03-14 In Administration
ANDREW RICHARD LYCETT WATERSTONE HOMES LIMITED Director 2016-02-22 CURRENT 2001-03-12 In Administration
ANDREW RICHARD LYCETT COGAN HILL LIMITED Director 2016-02-02 CURRENT 2011-12-09 Active - Proposal to Strike off
ANDREW RICHARD LYCETT JEHU GROUP LIMITED Director 2016-02-01 CURRENT 2008-11-20 In Administration

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
2023-06-06Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-09-27Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-09-27AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2022-04-28CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LYCETT
2019-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-16SH03Purchase of own shares
2018-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-16AP01DIRECTOR APPOINTED MR ANDREW RICHARD LYCETT
2016-06-16AP01DIRECTOR APPOINTED MR MARC RENE JEHU
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01Director's details changed for Mr Simon Paul Jehu on 2015-12-31
2016-02-26AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-27AA01Previous accounting period shortened from 30/09/15 TO 31/03/15
2015-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0110/01/15 ANNUAL RETURN FULL LIST
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BOOTH
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOOTH
2014-10-22TM02Termination of appointment of David Michael Walters on 2014-09-29
2014-10-13AP01DIRECTOR APPOINTED SIMON PAUL JEHU
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/14 FROM Temple Point 1 Temple Row Birmingham West Midlands B2 5LG United Kingdom
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROWLAND ROBERTS
2014-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2014-04-03AR0110/01/14 FULL LIST
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-22AR0110/01/13 FULL LIST
2012-06-28AA01CURREXT FROM 30/06/2012 TO 30/09/2012
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-01-25AR0110/01/12 FULL LIST
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-17AR0110/01/11 FULL LIST
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM TY ATEBION, 2 OLD FIELD ROAD BOCAM PARK BRIDGEND CF35 5LJ
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-01-14AR0110/01/10 FULL LIST
2009-11-16AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR NIGEL EVANS
2009-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 09/07/2009
2009-05-05288aDIRECTOR APPOINTED DAVID MICHAEL WALTERS
2009-03-27363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL EVANS / 01/11/2008
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MORGAN
2008-04-03288aDIRECTOR APPOINTED PHILIP BOOTH
2008-04-03288aDIRECTOR APPOINTED FRANK RICHARD BOOTH
2008-03-17288aDIRECTOR APPOINTED NIGEL RODERICK EVANS
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-08288aDIRECTOR APPOINTED PHILIP LINDSAY MORGAN
2008-03-08225ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/06/2009
2008-03-0888(2)AD 10/01/08-10/01/08 GBP SI 60@1=60 GBP IC 40/100
2008-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to KINLOCH COURT INVESTMENTS 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 KINLOCH COURT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-14 Outstanding PRINCIPALITY BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-09-30

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 KINLOCH COURT INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of KINLOCH COURT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINLOCH COURT INVESTMENTS LIMITED
Trademarks
We have not found any records of KINLOCH COURT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINLOCH COURT INVESTMENTS 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 (41201 - Construction of commercial buildings) as KINLOCH COURT INVESTMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where KINLOCH COURT INVESTMENTS 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 KINLOCH COURT INVESTMENTS 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 KINLOCH COURT INVESTMENTS 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.