ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kyle Stewart Holdings Limited

Kyle Stewart Holdings Limited is an active company incorporated on 22 July 1953 with the registered office located in Hemel Hempstead, Hertfordshire. Kyle Stewart Holdings Limited was registered 72 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
00522033
Private limited company
Age
72 years
Incorporated 22 July 1953
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3035 days
Awaiting first confirmation statement
Dated 2 May 2017
Was due on 16 May 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 9076 days
For period 1 Jan31 Dec 1998 (12 months)
Accounts type is Full
Next accounts for period 31 December 1999
Was due on 31 October 2000 (24 years ago)
Contact
Address
Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
England
Address changed on 5 Apr 2024 (1 year 5 months ago)
Previous address was Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Contracts Manager • British • Lives in UK • Born in Mar 1946
Director • None • British • Lives in UK • Born in Sep 1974
Bam Group (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Higgs & Hill Building Limited
Richard Alan Gregory is a mutual person.
Active
HBG Higgs & Hill Limited
Richard Alan Gregory is a mutual person.
Active
Bam Properties Limited
Euan James Miller is a mutual person.
Active
Bam TCP Atlantic Square Limited
Euan James Miller is a mutual person.
Active
Bam Monk Bridge Limited
Euan James Miller is a mutual person.
Active
Bam Glory Mill Limited
Euan James Miller is a mutual person.
Active
Glory Management Limited
Euan James Miller is a mutual person.
Active
Latitude Manco Limited
Euan James Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (1989–1998)
Period Ended
28 Dec 1998
For period 28 Dec28 Dec 1998
Traded for 12 months
Cash in Bank
£21K
Decreased by £1K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£46.8M
Increased by £839K (+2%)
Total Liabilities
-£39.67M
Increased by £1.47M (+4%)
Net Assets
£7.14M
Decreased by £626K (-8%)
Debt Ratio (%)
85%
Increased by 1.64% (+2%)
Latest Activity
Charge Satisfied
3 Months Ago on 22 May 2025
Charge Satisfied
3 Months Ago on 22 May 2025
Charge Satisfied
3 Months Ago on 22 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 22 Feb 2025
Compulsory Gazette Notice
1 Year Ago on 13 Aug 2024
Richard Alan Gregory Resigned
1 Year 5 Months Ago on 9 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
James Willaim Robert Wimdenny Resigned
1 Year 7 Months Ago on 31 Jan 2024
David James Wilson Resigned
1 Year 8 Months Ago on 4 Jan 2024
Bam Group (Uk) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Kyle Stewart Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 5 in full
Submitted on 22 May 2025
Satisfaction of charge 1 in full
Submitted on 22 May 2025
Satisfaction of charge 8 in full
Submitted on 22 May 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Feb 2025
Notification of Bam Group (Uk) Limited as a person with significant control on 6 April 2016
Submitted on 13 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2024
Termination of appointment of Richard Alan Gregory as a director on 9 April 2024
Submitted on 23 Jul 2024
Registered office address changed from Smith & Williamson Onslow Bridge Chambers, Bridge Stree, Guildford Surrey GU1 4RA to Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4FL on 5 April 2024
Submitted on 5 Apr 2024
Termination of appointment of David James Wilson as a secretary on 4 January 2024
Submitted on 29 Mar 2024
Termination of appointment of James Willaim Robert Wimdenny as a director on 31 January 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year