KIVERNELLS LIMITED - PORTSWOOD


Company Profile Company Filings

Overview

KIVERNELLS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PORTSWOOD and has the status: Active.
KIVERNELLS LIMITED was incorporated 60 years ago on 30/04/1964 and has the registered number: 00803353. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

KIVERNELLS LIMITED - PORTSWOOD

This company is listed in the following categories:
96090 - Other service activities n.e.c.
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MEON HOUSE
PORTSWOOD
SOUTHAMPTON
SO17 2NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW LINDSAY WILSON Feb 1968 British Director 2000-04-15 CURRENT
MISS JANE HOPKINS Secretary 2021-11-05 CURRENT
MRS CATHRYN ATKIN Oct 1962 British Director 2021-11-19 CURRENT
COLIN DOUGLAS MOORE Feb 1965 British Director 2022-10-28 CURRENT
MRS DIANA MARY TILDEN BARKER-BENFIELD Jan 1933 British Director 2013-09-18 CURRENT
BRIAN BLACKWELL Feb 1933 British Director 2011-09-27 CURRENT
MRS LISA ANN COTTRELL Jul 1976 British Director 2021-07-14 CURRENT
MR WILLIAM STEPHEN EVERITT Sep 1961 British Director 2022-06-22 CURRENT
ALAN RICHARD GEANY Aug 1940 British Director 2002-04-08 CURRENT
JOHN MARTIN Jul 1938 British Director 2008-08-14 CURRENT
MS BONNIE CLARE MOODY Dec 1980 British Director 2019-09-30 CURRENT
EUGENE MURPHY Jun 1956 British Director 1997-05-10 CURRENT
MS JANE DE HOPKINS Aug 1968 British Director 2016-10-14 CURRENT
MISS TINA MADELEINE PHILLIPS Apr 1961 British Director 2024-02-01 CURRENT
MRS JOSEPHINE SHAW Dec 1934 British Director CURRENT
DANIEL JOHN DIXON Apr 1923 British Director RESIGNED
NIGEL DAVID CROME Feb 1951 British Director 1994-12-19 UNTIL 2013-09-17 RESIGNED
MAY KATHERINE COURT Aug 1999 British Director RESIGNED
JANET OLIVE COOPER Mar 1935 British Director RESIGNED
PETER ALBERT CHARLES DONALDSON Apr 1958 British Director 2007-10-09 UNTIL 2022-06-22 RESIGNED
MISS JANET OLIVE COOPER Secretary 2013-05-13 UNTIL 2021-11-05 RESIGNED
JANET OLIVE COOPER Mar 1935 British Secretary RESIGNED
PETER ALBERT CHARLES DONALDSON Apr 1958 British Secretary 2008-06-01 UNTIL 2011-10-24 RESIGNED
KATE BERRY LEFLER Aug 1943 Secretary 2002-07-08 UNTIL 2003-10-20 RESIGNED
MR NEVILLE WOOD Secretary 2011-10-25 UNTIL 2013-05-13 RESIGNED
NEVILLE WOOD Sep 1939 British Secretary 2003-10-16 UNTIL 2008-06-01 RESIGNED
BRIAN GEORGE TURNBULL May 1943 British Director 1996-10-23 UNTIL 2019-08-17 RESIGNED
RAYMOND BAILEY Jun 1906 British Director RESIGNED
MRS WINIFRED FORSYTH BAILEY Apr 1907 British Director 1993-02-28 UNTIL 2002-04-08 RESIGNED
HILARY JANE BALL Feb 1959 British Director 2008-04-30 UNTIL 2021-11-19 RESIGNED
MRS ROSEMARY BURROWS Feb 1908 British Director RESIGNED
MRS MIRIAM ALLEN Feb 1910 British Director RESIGNED
MRS DEBORAH SUSAN JOYCE Feb 1962 British Director 2021-07-30 UNTIL 2024-02-01 RESIGNED
ANTHONY MICHAEL CAINE Nov 1924 British Director 1993-10-08 UNTIL 2004-06-30 RESIGNED
JONATHAN CAMSEY Feb 1969 British Director 2005-09-26 UNTIL 2008-04-30 RESIGNED
ARTHUR BRADLEY Feb 1910 British Director 1994-06-30 UNTIL 2006-04-09 RESIGNED
JANET OLIVE COOPER Mar 1935 British Director 1969-04-10 UNTIL 2023-04-21 RESIGNED
CHRISTOPHER REX NICHOLAS Feb 1948 British Director 2004-07-01 UNTIL 2012-03-29 RESIGNED
MRS EDITH ELLEN LYNCH Oct 1913 British Director RESIGNED
DONALD LLOYD Oct 1928 British Director RESIGNED
DR ELLIOT J LEFLER Jan 1945 Usa Director 2001-12-21 UNTIL 2005-09-26 RESIGNED
MRS BETTY DONALDSON Apr 1922 British Director RESIGNED
HAROLD FRANCIS JOHNSON Apr 1915 British Director 1999-09-20 UNTIL 2011-09-27 RESIGNED
BRIAN JOHN JAFFRAY Sep 1925 British Director 1997-11-28 UNTIL 2003-09-10 RESIGNED
MRS MURIAM ALBERTA HARPER Apr 1915 British Director RESIGNED
MRS EVA ANNE GORE Dec 1912 British Director RESIGNED
MR GERALD HOWELL FOSTER Sep 1952 British Director 2012-03-28 UNTIL 2022-10-28 RESIGNED
MR PAUL ETHERIDGE Jan 1969 British Director 2007-04-30 UNTIL 2011-08-31 RESIGNED
MARY COATES Aug 1921 British Director RESIGNED
MRS ETHEL JENNIE ENGLAND Feb 1904 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONUSTECH ENGINEERING LIMITED WILTSHIRE Active MICRO ENTITY 96090 - Other service activities n.e.c.
ROWANS FLATS LIMITED LYMINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BEECHES LESSEES MANAGEMENT LIMITED KIDDERMINSTER Active MICRO ENTITY 98000 - Residents property management
SUMMIT MEDICAL UK LIMITED PARK BOURTON ON THE WATER Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
SOUTHCOAST PLUMBING SUPPLIES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 46730 - Wholesale of wood, construction materials and sanitary equipment
DIGITAL DELIVERY DEVELOPMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
KAM PROPERTIES MANAGEMENT LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GECKO DESIGN STUDIO LTD LYMINGTON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 46740 - Wholesale of hardware, plumbing and heating equipment and supplie
THE PYRAMID SCHOOLS TRUST HARLINGTON Active FULL 85100 - Pre-primary education
COASTAL BATHROOM STUDIO LTD NEW MILTON Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
GRAMPIAN ENTERPRISES LIMITED GREENFIELD Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
PIONEER LEARNING TRUST LUTON Active FULL 85200 - Primary education
COASTAL DISTRIBUTION LTD NEW MILTON Dissolved... DORMANT 46499 - Wholesale of household goods (other than musical instruments) n.e
COASTAL INSTALLATIONS LIMITED NEW MILTON Dissolved... 43220 - Plumbing, heat and air-conditioning installation
VENTEC WIND ENERGY TWO LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
VENTEC WIND ENERGY ONE LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
INDIA BUILDINGS DEVELOPMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
INTEGRATED OFFICE SUPPORT SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities
GLENN MOORE CONSULTANTS LLP LONDON Dissolved... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Kivernells Limited - Period Ending 2022-12-31 2023-09-30 31-12-2022 £1,808 equity
Kivernells Limited - Period Ending 2021-12-31 2022-08-16 31-12-2021 £700 equity
Kivernells Limited - Period Ending 2020-12-31 2021-09-17 31-12-2020 £1,724 equity
Kivernells Limited - Period Ending 2019-12-31 2021-01-12 31-12-2019 £1,558 equity
Kivernells Limited - Period Ending 2018-12-31 2019-09-24 31-12-2018 £7,183 equity
Kivernells Limited - Period Ending 2017-12-31 2018-09-19 31-12-2017 £6,248 equity
Kivernells Limited - Period Ending 2016-12-31 2017-09-19 31-12-2016 £5,699 equity
Micro-entity Accounts - KIVERNELLS LIMITED 2016-09-24 31-12-2015 £5,380 equity
Kivernells Limited - Limited company - abbreviated - 11.6 2015-10-01 31-12-2014 £3,028 Cash £2,867 equity
Kivernells Limited - Limited company - abbreviated - 11.0.0 2014-09-27 31-12-2013 £1,311 Cash £1,140 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEEDLES POINT (MILFORD-ON-SEA) LIMITED PORTSWOOD Active MICRO ENTITY 98000 - Residents property management
HAINES CONSTRUCTION LIMITED SOUTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 02400 - Support services to forestry
JOHN LEWIS CONSULTING LIMITED SOUTHAMPTON Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
HEARN MORLEY LIMITED SOUTHAMPTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
H2O PLUMBING & HEATING 1984 LIMITED SOUTHAMPTON Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
MAL ELECTRICAL SERVICES LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 43210 - Electrical installation
MORTGAGE REQUIRED (SOUTHAMPTON) LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 66190 - Activities auxiliary to financial intermediation n.e.c.
ROBERT ROSE CARPENTRY LIMITED SOUTHAMPTON ENGLAND Active MICRO ENTITY 31090 - Manufacture of other furniture
AKORN & OAKE LTD SOUTHAMPTON UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.