KILFILLAN PARK (MANAGEMENT) LIMITED - BERKHAMSTED


Company Profile Company Filings

Overview

KILFILLAN PARK (MANAGEMENT) LIMITED is a Private Limited Company from BERKHAMSTED and has the status: Active.
KILFILLAN PARK (MANAGEMENT) LIMITED was incorporated 31 years ago on 26/06/1992 and has the registered number: 02726386. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

KILFILLAN PARK (MANAGEMENT) LIMITED - BERKHAMSTED

This company is listed in the following categories:
87900 - Other residential care activities n.e.c.

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

KILFILLAN PARK
BERKHAMSTED
HERTFORDSHIRE
HP4 3LU

This Company Originates in : United Kingdom
Previous trading names include:
JELF CLOSE CARE LIMITED (until 03/11/2022)

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER HAMILTON WHITESIDE Secretary 2011-07-01 CURRENT
MR CHRISTOPHER BAKER Sep 1956 British Director 2020-11-13 CURRENT
MRS ELAINE BROOKFIELD Nov 1962 British Director 2019-01-26 CURRENT
NINA LISETTE GILBERT Jun 1980 British Director 2020-07-01 CURRENT
MR HARRY-JOE MURPHY Apr 2000 British Director 2024-04-13 CURRENT
MR PETER HAMILTON WHITESIDE Oct 1941 British Director 2020-06-10 CURRENT
MR SIMON ANTHONY REAR Oct 1963 British Director 2016-04-02 CURRENT
MS DEBORAH PYNE Oct 1958 British Director 2023-02-01 CURRENT
MR WILLIAM LEWIS PERRY Aug 1990 British Director 2024-04-13 CURRENT
HOWARD THOMAS May 1945 Nominee Secretary 1992-06-26 UNTIL 1992-06-26 RESIGNED
MRS SANDRA ELIZABETH ANN GOWER Aug 1953 British Director 2014-06-02 UNTIL 2016-03-31 RESIGNED
MR JONATHAN MICHAEL HEDGE May 1964 British Director 2014-03-31 UNTIL 2016-03-31 RESIGNED
SUSAN JOSEPHINE GRIFFITHS Mar 1966 British Director 2010-04-01 UNTIL 2013-03-22 RESIGNED
ALAN CHRISTOPHER DAVIS Jun 1945 British Director 1997-09-03 UNTIL 2004-04-01 RESIGNED
MR PETER DUFF Sep 1948 British Director 2015-04-18 UNTIL 2020-05-28 RESIGNED
MR FRANK ROBERT FURBER Mar 1921 British Director 1994-08-17 UNTIL 1996-08-30 RESIGNED
JILL GOMEZ Sep 1942 British Director 2002-10-08 UNTIL 2006-11-22 RESIGNED
WENDY PATRICIA GOMEZ Jan 1944 British Director 2006-11-22 UNTIL 2010-03-25 RESIGNED
JOHN DAVID MODEL Aug 1943 British Director 2001-05-17 UNTIL 2003-03-21 RESIGNED
MILDRED VICTORIA PULLEY Apr 1951 Secretary 1996-06-12 UNTIL 1998-09-23 RESIGNED
MR ANTHONY JOSEPH LLOYD Mar 1936 British Secretary 1998-09-23 UNTIL 2003-03-30 RESIGNED
MRS NAOMI RUTH MCGRATH Apr 1960 British Secretary 2007-10-20 UNTIL 2011-05-30 RESIGNED
PAUL JOHN MURGATROYD Secretary 2004-03-15 UNTIL 2007-10-20 RESIGNED
MRS LINDA MARGARET PEILE Apr 1950 British Secretary 1992-06-26 UNTIL 1995-07-21 RESIGNED
MARILYN DEANNA WILKINSON Nov 1948 Secretary 1995-07-21 UNTIL 1996-06-12 RESIGNED
MARTIN RICHARD CHAPMAN Jan 1947 British Secretary 2003-05-19 UNTIL 2004-03-15 RESIGNED
DAVID CLAYPOLE SMITH Apr 1938 British Director 1997-09-03 UNTIL 2001-12-18 RESIGNED
MR RAYMOND PHILIP JOHN COPPINS Feb 1954 British Director 2013-03-22 UNTIL 2014-03-30 RESIGNED
PAUL JOHN MURGATROYD Feb 1928 British Director 2003-03-04 UNTIL 2008-01-09 RESIGNED
MARTIN RICHARD CHAPMAN Jan 1947 British Director 2000-05-11 UNTIL 2006-07-16 RESIGNED
MICHAEL JOHN CHRISTOPHER BUTLER Apr 1954 British Director 1995-07-21 UNTIL 1996-10-24 RESIGNED
JOHN LAWRENCE BUSBY Jun 1942 British Director 2004-03-15 UNTIL 2021-03-31 RESIGNED
MRS ELAINE BROOKFIELD Nov 1962 British Director 2016-04-02 UNTIL 2018-08-11 RESIGNED
PAUL NATHANIEL BODDAM WHETHAM Apr 1952 British Director 2003-03-10 UNTIL 2008-01-09 RESIGNED
MARY JANE BENTLEY Jul 1950 British Director 2004-04-01 UNTIL 2006-07-16 RESIGNED
ELIZABETH COSTIN Jan 1947 British Director 1997-05-30 UNTIL 1999-11-11 RESIGNED
DIANA ELIZABETH BENTLEY May 1947 British Director 2006-07-16 UNTIL 2017-01-13 RESIGNED
MR NORMAN GEORGE ALLEN Jan 1937 British Director 1997-06-04 UNTIL 1999-02-19 RESIGNED
MR STANLEY HORALD BAKER Mar 1927 British Director 2017-01-14 UNTIL 2018-06-15 RESIGNED
CAROLINE WYNNE COWLEY Aug 1940 British Director 1997-01-08 UNTIL 1997-05-30 RESIGNED
JANE ROSAMUND GRAVES Apr 1952 British Director 1994-08-17 UNTIL 1997-08-12 RESIGNED
DOCTOR MICHAEL BADDDELEY DAVIES Apr 1920 British Director 1994-08-17 UNTIL 1997-06-04 RESIGNED
PENELOPE SUSAN INGMAN Mar 1952 British Director 2004-03-15 UNTIL 2006-07-16 RESIGNED
MR ANTHONY JOSEPH LLOYD Mar 1936 British Director 1996-09-20 UNTIL 2003-03-04 RESIGNED
MARTIN STANLEY HARRISON MACDONALD Mar 1951 British Director 1994-08-17 UNTIL 1996-08-16 RESIGNED
MRS NAOMI RUTH MCGRATH Apr 1960 British Director 2007-01-19 UNTIL 2024-04-13 RESIGNED
PENELOPE KATHERINE DABLIN May 1956 British Director 1996-09-20 UNTIL 2001-02-01 RESIGNED
MR JONATHAN MICHAEL HEDGE May 1964 British Director 2016-04-26 UNTIL 2017-01-13 RESIGNED
MR ALISTAIR MCKENZIE HODGSON May 1961 British Director 2011-10-11 UNTIL 2016-03-31 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2006-11-22 UNTIL 2012-06-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Hamilton Whiteside 2017-01-01 10/1941 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE UNITED KINGDOM MUTUAL STEAM SHIP ASSURANCE ASSOCIATION LIMITED LONDON Active GROUP 65120 - Non-life insurance
KERRY INGREDIENTS (UK) LIMITED BRISTOL, Active FULL 10890 - Manufacture of other food products n.e.c.
BUZZACOTT FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 65110 - Life insurance
ST. JOHN'S WELL COURT NO. 2 RESIDENTS ASSOCIATION LIMITED BERKHAMSTED UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WAY INN (BERKHAMSTED) LIMITED HERTFORDSHIRE Active TOTAL EXEMPTION FULL 47610 - Retail sale of books in specialised stores
NATIONALE-NEDERLANDEN OVERSEAS FINANCE AND INVESTMENT COMPANY HIGH WYCOMBE ENGLAND Active FULL 66290 - Other activities auxiliary to insurance and pension funding
AVALON FRESH LIMITED PETERBOROUGH ENGLAND Active SMALL 46310 - Wholesale of fruit and vegetables
AMC FARMING LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
KLOECKNER CHEMICAL LIMITED CHISWICK ENGLAND Dissolved... TOTAL EXEMPTION FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
AM FRESH UK LIMITED PETERBOROUGH ENGLAND Active FULL 46310 - Wholesale of fruit and vegetables
BROWNLOW FARM BARNS LIMITED HODDESDON Active DORMANT 98000 - Residents property management
SPECIAL NEW FRUIT LICENSING LIMITED PETERBOROUGH ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
KARSTEN-MUNOZ (UK) LIMITED CHATTERIS Dissolved... SMALL 46310 - Wholesale of fruit and vegetables
REVENUE CAPTURE LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
AMT FRESH LIMITED PETERBOROUGH ENGLAND Active FULL 46310 - Wholesale of fruit and vegetables
DIGITAL PRINT REPUBLIC LTD BICESTER Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
KODYPAY LTD WINDSOR ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
NINA GILBERT CONSULTANCY LTD BERKHAMSTED UNITED KINGDOM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
GALAXY ON GLASS LTD WINDSOR UNITED KINGDOM Active DORMANT 74209 - Photographic activities not elsewhere classified

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - KILFILLAN PARK (MANAGEMENT) LIMITED 2023-12-09 31-03-2023 £19,341 equity
Micro-entity Accounts - KILFILLAN PARK (MANAGEMENT) LIMITED 2022-12-03 31-03-2022 £24,199 equity
Micro-entity Accounts - JELF CLOSE CARE LIMITED 2022-02-10 31-03-2021 £39,898 equity
Micro-entity Accounts - JELF CLOSE CARE LIMITED 2021-03-26 31-03-2020 £43,965 equity
Micro-entity Accounts - JELF CLOSE CARE LIMITED 2019-12-14 31-03-2019 £42,731 equity
Micro-entity Accounts - JELF CLOSE CARE LIMITED 2018-11-06 31-03-2018 £36,887 equity
JELF CLOSE CARE LIMITED 2017-12-09 31-03-2017 £36,585 Cash £33,243 equity
Abbreviated Company Accounts - JELF CLOSE CARE LIMITED 2016-10-28 31-03-2016 £34,296 Cash £27,990 equity
Abbreviated Company Accounts - JELF CLOSE CARE LIMITED 2015-12-12 31-03-2015 £28,949 Cash £23,121 equity
Abbreviated Company Accounts - JELF CLOSE CARE LIMITED 2014-12-31 31-03-2014 £23,826 Cash £20,836 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAGLAN HOUSE KILFILLAN GARDENS RTE COMPANY LIMITED BERKHAMSTED ENGLAND Active MICRO ENTITY 98000 - Residents property management