Company NameKirby Park Mansions Limited
Company StatusActive
Company Number04032611
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarbara Lamb
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(10 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address11 Kirby Park Mansions
West Kirby
Wirral
Merseyside
CH48 3JS
Wales
Director NameLorely Ann Hutson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(15 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kirby Park Mansions Ludlow Drive
West Kirkby
Wirral Merseyside
CH48 3JS
Wales
Director NameMrs Janet Mercer Bowen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 The Hydro 192 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RH
Wales
Director NameMr Graham Potts
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleAccountant
Correspondence Address35 Rankin Street
Wallasey
Merseyside
CH44 5TG
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAlan Christopher Bower
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWisteria Cottage
35b Eaton Road West Kirby
Wirral
CH48 3HE
Wales
Director NameAlan Christopher Bower
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2004)
RoleCompany Director
Correspondence AddressWistaria Cottage
35b Eaton Road
West Kirby Wirral
Merseyside
CH48 3HE
Wales
Director NameJoanna Margaret McIlhatton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressFlat No 2 Kirby Park Mansions
Ludlow Drive
West Kirby Wirral
Merseyside
CH48 3JS
Wales
Secretary NameMr Graham Potts
NationalityBritish
StatusResigned
Appointed29 March 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2005)
RoleCompany Director
Correspondence Address35 Rankin Street
Wallasey
Merseyside
CH44 5TG
Wales
Secretary NameJanet Mercer Bowen
NationalityBritish
StatusResigned
Appointed02 December 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 September 2008)
RoleCompany Director
Correspondence Address5 Ludlow Drive
West Kirby
Merseyside
CH48 3JG
Wales
Director NameDr Helen Jane Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2010)
RoleResearch
Country of ResidenceEngland
Correspondence AddressDolphin Cottage 93 The Parade
West Kirby
Merseyside
CH48 0RR
Wales
Secretary NameDavid Armitage
NationalityBritish
StatusResigned
Appointed08 September 2008(8 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address25 Ludlow Drive
West Kirby
Merseyside
Director NameJanet Mercer Bowen
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Ludlow Drive
West Kirby
Merseyside
CH48 3JG
Wales
Director NameMs Ann Catherine Burgos-Lovece
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirby Park Mansions
Ludlow Drive
West Kirby
Merseyside
CH48 3JS
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address105 Banks Road
West Kirby
Wirral
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Shareholders

707 at £1Barbara Lamb
5.34%
Ordinary B
707 at £1David Harold Armitage & Deborah Elisabeth Armitage
5.34%
Ordinary B
707 at £1Miss Helen Henson
5.34%
Ordinary B
707 at £1Miss Kirsty Anderson
5.34%
Ordinary B
707 at £1Mr Alan Christopher Bower
5.34%
Ordinary B
707 at £1Mr David John Howard
5.34%
Ordinary B
707 at £1Mr John Carlin
5.34%
Ordinary B
707 at £1Mr Ken Lee
5.34%
Ordinary B
707 at £1Mr Matthew Halton
5.34%
Ordinary B
707 at £1Mr Nicholas James Lee
5.34%
Ordinary B
707 at £1Mrs Janet Mercer Bowen
5.34%
Ordinary B
707 at £1Mrs Susan Jones
5.34%
Ordinary B
-OTHER
15.38%
-
1.4k at £1Mrs Joanna Margaret Mcilhatton
10.69%
Ordinary B
185 at £1David Harold Armitage & Deborah Elisabeth Armitage
1.40%
Ordinary A
185 at £1Miss Kirsty Anderson
1.40%
Ordinary A
185 at £1Mr Alan Christopher Bower
1.40%
Ordinary A
185 at £1Mr David Edgar Davies
1.40%
Ordinary A
185 at £1Mr John Carlin
1.40%
Ordinary A
185 at £1Mr Matthew Halton
1.40%
Ordinary A
185 at £1Mrs Elizabeth Howell Bell
1.40%
Ordinary A

Financials

Year2014
Net Worth£15,767
Cash£1,308
Current Liabilities£750

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

28 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (7 pages)
19 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 January 2023Memorandum and Articles of Association (20 pages)
4 January 2023Statement of company's objects (2 pages)
23 December 2022Statement of company's objects (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 September 2022Termination of appointment of Ann Catherine Burgos-Lovece as a director on 31 August 2022 (1 page)
18 August 2022Confirmation statement made on 12 July 2022 with updates (9 pages)
30 September 2021Registered office address changed from 105 Banks Road West Kirby Wirral CH48 0RB England to 105 Banks Road West Kirby Wirral CH48 0RB on 30 September 2021 (2 pages)
28 September 2021Registered office address changed from 105 Banks Road West Kirby Wirral CH48 0RB United Kingdom to 105 Banks Road West Kirby Wirral CH48 0RB on 28 September 2021 (1 page)
28 September 2021Registered office address changed from Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN to 105 Banks Road West Kirby Wirral CH48 0RB on 28 September 2021 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
19 May 2021Appointment of Ms Ann Catherine Burgos-Lovece as a director on 15 May 2021 (2 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
17 June 2019Appointment of Mrs Janet Mercer Bowen as a director on 7 June 2019 (2 pages)
19 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 September 2017Appointment of Lorely Ann Hutson as a director on 11 April 2016 (3 pages)
20 September 2017Appointment of Lorely Ann Hutson as a director on 11 April 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Termination of appointment of David Armitage as a secretary on 18 May 2015 (2 pages)
29 August 2017Termination of appointment of David Armitage as a secretary on 18 May 2015 (2 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13,228
(7 pages)
17 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 13,228
(7 pages)
16 April 2015Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Suite 7 Church House 1 Hanover Street Liverpool Merseyside L1 3DN on 16 April 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,228
(7 pages)
29 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 13,228
(7 pages)
9 July 2014Termination of appointment of Janet Bowen as a director (2 pages)
9 July 2014Termination of appointment of Janet Bowen as a director (2 pages)
17 June 2014Termination of appointment of Janet Bowen as a director (1 page)
17 June 2014Termination of appointment of Janet Bowen as a director (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 6 March 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
19 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(8 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
16 May 2011Appointment of Janet Mercer Bowen as a director (3 pages)
16 May 2011Appointment of Janet Mercer Bowen as a director (3 pages)
10 May 2011Termination of appointment of Joanna Mcilhatton as a director (2 pages)
10 May 2011Appointment of Barbara Lamb as a director (3 pages)
10 May 2011Termination of appointment of Joanna Mcilhatton as a director (2 pages)
10 May 2011Appointment of Barbara Lamb as a director (3 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 November 2010Termination of appointment of Helen Smith as a director (2 pages)
18 November 2010Termination of appointment of Helen Smith as a director (2 pages)
17 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2009Return made up to 12/07/09; full list of members (14 pages)
20 August 2009Return made up to 12/07/09; full list of members (14 pages)
28 July 2009Secretary appointed david armitage (2 pages)
28 July 2009Secretary appointed david armitage (2 pages)
10 July 2009Appointment terminated secretary janet mercer bowen (1 page)
10 July 2009Appointment terminated secretary janet mercer bowen (1 page)
10 July 2009Director's change of particulars / helen smith / 07/05/2009 (1 page)
10 July 2009Director's change of particulars / helen smith / 07/05/2009 (1 page)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2008Return made up to 18/06/08; full list of members (14 pages)
17 November 2008Return made up to 18/06/08; full list of members (14 pages)
22 August 2008Secretary's change of particulars / janet mercer bowen / 22/08/2007 (1 page)
22 August 2008Secretary's change of particulars / janet mercer bowen / 22/08/2007 (1 page)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Return made up to 18/06/07; full list of members (10 pages)
26 July 2007Return made up to 18/06/07; full list of members (10 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
7 August 2006Return made up to 18/06/06; full list of members (11 pages)
7 August 2006Return made up to 18/06/06; full list of members (11 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
10 August 2005Return made up to 12/07/05; no change of members (7 pages)
10 August 2005Return made up to 12/07/05; no change of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
18 August 2004Return made up to 12/07/04; full list of members (11 pages)
18 August 2004Return made up to 12/07/04; full list of members (11 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 August 2003Ad 08/08/03--------- £ si 9885@1=9885 £ ic 3019/12904 (5 pages)
22 August 2003Ad 08/08/03--------- £ si 9885@1=9885 £ ic 3019/12904 (5 pages)
22 August 2003Ad 08/08/03--------- £ si 324@1=324 £ ic 12904/13228 (6 pages)
22 August 2003Ad 08/08/03--------- £ si 324@1=324 £ ic 12904/13228 (6 pages)
25 July 2003Return made up to 12/07/03; full list of members (14 pages)
25 July 2003Return made up to 12/07/03; full list of members (14 pages)
3 May 2003Ad 24/04/03--------- £ si 1@1=1 £ ic 3018/3019 (2 pages)
3 May 2003Ad 24/04/03--------- £ si 1@1=1 £ ic 3018/3019 (2 pages)
17 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
17 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 February 2003Ad 29/01/03--------- £ si 12@1=12 £ ic 3006/3018 (4 pages)
12 February 2003Ad 29/01/03--------- £ si 12@1=12 £ ic 3006/3018 (4 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
5 February 2003Ad 06/01/03--------- £ si 3005@1=3005 £ ic 1/3006 (6 pages)
5 February 2003Ad 06/01/03--------- £ si 3005@1=3005 £ ic 1/3006 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
13 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
24 July 2002Return made up to 12/07/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Secretary resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
12 July 2000Incorporation (18 pages)
12 July 2000Incorporation (18 pages)