Company NameKirkland Street (Management) Limited
DirectorsColin Joseph Murphy and Cornelius Burke
Company StatusActive
Company Number02400189
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 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 NameMr Colin Joseph Murphy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(25 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Waite Close Pocklington
York
YO42 2YU
Director NameMr Cornelius Burke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(34 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address7a James Court
Kirkgate
Pocklington
YO42 2DD
Director NameMr Andrew McGown Duncan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Correspondence Address6 Melville Crescent
Strath Kinneff
St Andrews
KY16 9XS
Scotland
Director NameMr Michael Swanborough
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years after company formation)
Appointment Duration22 years (resigned 17 July 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLarch Cottage
Burnby
York
North Yorkshire
YO42 1RS
Secretary NameMr Andrew McGown Duncan
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years after company formation)
Appointment Duration1 year (resigned 20 July 1993)
RoleCompany Director
Correspondence Address6 Melville Crescent
Strath Kinneff
St Andrews
KY16 9XS
Scotland
Director NameMr Michael Stephenson Adams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years after company formation)
Appointment Duration18 years (resigned 19 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Croft
Morescroft
Beverley
North Humberside
HU17 7HT
Secretary NameMr Michael Stephenson Adams
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years after company formation)
Appointment Duration18 years (resigned 19 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 The Croft
Morescroft
Beverley
North Humberside
HU17 7HT
Director NameMr William Gordon Garside
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeridale Burnby
York
Yorkshire
YO42 1RS

Contact

Websitewilkinchapman.co.uk
Telephone01507 466767
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address9 Waite Close
Pocklington
York
North Yorkshire
YO42 2YU
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington

Shareholders

1 at £1Colin Joseph Murphy
25.00%
Ordinary
1 at £1Ian Fox
25.00%
Ordinary
1 at £1Peter Anthony Thompson & Alison Jane Thompson
25.00%
Ordinary
1 at £1Sallie Marie Burnand
25.00%
Ordinary

Financials

Year2014
Net Worth£3,211

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

26 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4
(4 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Termination of appointment of William Gordon Garside as a director on 9 March 2015 (1 page)
2 July 2015Termination of appointment of William Gordon Garside as a director on 9 March 2015 (1 page)
2 July 2015Appointment of Mr Colin Joseph Murphy as a director on 9 March 2015 (2 pages)
2 July 2015Appointment of Mr Colin Joseph Murphy as a director on 9 March 2015 (2 pages)
2 July 2015Registered office address changed from Meridale Burnby York YO42 1RS to 9 Waite Close Pocklington York North Yorkshire YO42 2YU on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Meridale Burnby York YO42 1RS to 9 Waite Close Pocklington York North Yorkshire YO42 2YU on 2 July 2015 (1 page)
13 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Termination of appointment of Michael Swanborough as a director on 17 July 2014 (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Registered office address changed from Becklands Park Becklands Park York Road Market Weighton Yorkshire YO43 3GA United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 4
(5 pages)
27 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Appointment of Mr William Gordon Garside as a director (2 pages)
26 July 2011Registered office address changed from the Hall Lairgate Beverley East Yorkshire HU17 8HL on 26 July 2011 (1 page)
26 July 2011Termination of appointment of Michael Adams as a director (1 page)
26 July 2011Termination of appointment of Michael Adams as a secretary (1 page)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Return made up to 29/06/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Return made up to 29/06/08; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 August 2007Return made up to 29/06/07; no change of members
  • 363(287) ‐ Registered office changed on 20/08/07
(7 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 29/06/05; full list of members (8 pages)
20 September 2005Registered office changed on 20/09/05 from: 12 railway street beverley humberside HU17 0DX (1 page)
1 March 2005Return made up to 29/06/04; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 August 2003Return made up to 29/06/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 29/06/02; full list of members (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Return made up to 29/06/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Return made up to 29/06/00; change of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Return made up to 29/06/99; no change of members (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (8 pages)
23 November 1998Return made up to 29/06/98; full list of members (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (8 pages)
30 July 1997Return made up to 29/06/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 September 1996Return made up to 29/06/96; no change of members (4 pages)
27 July 1995Return made up to 29/06/95; full list of members (6 pages)
29 June 1989Incorporation (18 pages)