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 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
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 |
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 |