KIRKLAKE LIMITED - MANCHESTER


Company Profile Company Filings

Overview

KIRKLAKE LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
KIRKLAKE LIMITED was incorporated 43 years ago on 10/03/1981 and has the registered number: 01549724. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KIRKLAKE LIMITED - MANCHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

43-45 HEATON ROAD
MANCHESTER
M2O 4PU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/11/2023 21/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ABDOL REZA MANSOUR DEHGHAN Jan 1961 British Director 2006-02-22 CURRENT
MRS LUCY MARY MANSOUR DEHGHAN British Secretary 2006-12-01 CURRENT
JULIE ELIZABETH WILCOCK Dec 1961 British Director 1995-02-20 UNTIL 1997-01-10 RESIGNED
MR STEPHEN NORMAN VINTEN Feb 1958 British Director RESIGNED
MR SIMON MICHAEL KEATING May 1976 British Director 1999-09-30 UNTIL 2004-08-06 RESIGNED
DAVID IAN FOTHERGILL Jun 1969 British Director 1998-10-17 UNTIL 2006-02-23 RESIGNED
NICK BAILEY Jan 1970 British Director 1997-02-20 UNTIL 1998-06-09 RESIGNED
JANE ATKINSON May 1964 Director 1997-02-20 UNTIL 1999-09-30 RESIGNED
YVONNE JOAN O'CONNELL Dec 1967 Secretary 1995-02-20 UNTIL 1997-01-10 RESIGNED
MR SIMON MICHAEL KEATING May 1976 British Secretary 1999-09-30 UNTIL 2004-05-30 RESIGNED
MR ROBERT HARRISON Secretary RESIGNED
SARAH DARCH Apr 1976 Secretary 2004-05-30 UNTIL 2006-12-01 RESIGNED
JANE ATKINSON May 1964 Secretary 1997-02-20 UNTIL 1999-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Colin Thomas Burke 2019-11-08 3/1950 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mrs Lucy Mary Mansour Dehghan 2016-07-01 12/1964 Altrincham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Abdol Reza Mansour Dehghan 2016-07-01 1/1961 Altrincham   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
43 ST PAUL'S ROAD, N1 MANAGEMENT COMPANY LIMITED OXTED ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
HARLEQUIN (STOCKPORT) LIMITED MANCHESTER Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
44 CHURCH LANE MANAGEMENT COMPANY LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
PARKSIDE DIDSBURY LIMITED MANCHESTER Active MICRO ENTITY 98000 - Residents property management
APADANA LIMITED ALTRINCHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
MAYFAIR VIEW LIMITED STOCKPORT Active MICRO ENTITY 98000 - Residents property management
BAREFOOT VFX LIMITED MANCHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 59120 - Motion picture, video and television programme post-production ac
BITESIZE FILMS LTD LONDON Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Kirklake Limited - Filleted accounts 2023-12-21 31-03-2023 £5,056 equity
Kirklake Limited - Filleted accounts 2023-01-14 31-03-2022 £2,588 equity
Kirklake Limited - Filleted accounts 2021-12-23 31-03-2021 £8,166 equity
Kirklake Limited - Filleted accounts 2021-01-26 31-03-2020 £5,227 equity
Kirklake Limited - Filleted accounts 2019-12-18 31-03-2019 £3,741 equity
Kirklake Limited - Filleted accounts 2019-03-22 31-03-2018 £2,233 equity
Kirklake Limited - Filleted accounts 2018-04-26 31-07-2017 £1,556 equity
Kirklake Limited - Abbreviated accounts 2016-12-13 31-07-2016 £2,404 Cash
Kirklake Limited - Abbreviated accounts 2015-10-08 31-07-2015 £2,058 Cash
Kirklake Limited - Abbreviated accounts 2014-10-14 31-07-2014 £1,601 Cash