Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kirbydene Properties Limited
Kirbydene Properties Limited is an active company incorporated on 18 December 1984 with the registered office located in Wimborne, Dorset. Kirbydene Properties Limited was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01872650
Private limited company
Age
40 years
Incorporated
18 December 1984
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Kirbydene Properties Limited
Contact
Address
14 Stour Close
Wimborne
BH21 7LU
England
Address changed on
28 Nov 2021
(3 years ago)
Previous address was
71 Boscombe Overcliff Drive Bournemouth BH5 2EJ
Companies in BH21 7LU
Telephone
01202420597
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mrs Gillian Vanda Dyer
Director • PSC • Property Developer/Letting Age • British • Lives in England • Born in Oct 1956
Ullas Mahendrakumar Patel
Director • Pharmacist • British • Lives in UK • Born in Aug 1956
Mr Paul Nigel Dyer
Secretary • Solicitor • British • Lives in UK • Born in Sep 1951
Mr Ullas Mahendrakumar Patel
PSC • British • Lives in England • Born in Aug 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Frank Wainwright & Son Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Arrowedge Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Vita Nova
Mr Paul Nigel Dyer is a mutual person.
Active
Arrowedge Properties Ltd
Ullas Mahendrakumar Patel is a mutual person.
Active
Aspen Investments Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Aricoma Limited
Ullas Mahendrakumar Patel is a mutual person.
Active
Alexandria Developments Ltd
Ullas Mahendrakumar Patel is a mutual person.
Active
Aldbrickham Limited
Mr Paul Nigel Dyer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£334.67K
Increased by £28.09K (+9%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£899.31K
Increased by £28.09K (+3%)
Total Liabilities
-£33.7K
Increased by £2.49K (+8%)
Net Assets
£865.61K
Increased by £25.6K (+3%)
Debt Ratio (%)
4%
Increased by 0.16% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
9 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Full Accounts Submitted
2 Years 8 Months Ago on 4 Jan 2023
Confirmation Submitted
2 Years 8 Months Ago on 2 Jan 2023
Mr Paul Nigel Dyer Details Changed
3 Years Ago on 19 Mar 2022
Mrs Gillian Vanda Dyer Details Changed
3 Years Ago on 19 Mar 2022
Confirmation Submitted
3 Years Ago on 3 Jan 2022
Registered Address Changed
3 Years Ago on 28 Nov 2021
Get Alerts
Get Credit Report
Discover Kirbydene Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 31 December 2024 with no updates
Submitted on 1 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 12 Nov 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 5 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 2 Jan 2024
Total exemption full accounts made up to 30 April 2022
Submitted on 4 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 2 Jan 2023
Director's details changed for Mrs Gillian Vanda Dyer on 19 March 2022
Submitted on 19 Mar 2022
Secretary's details changed for Mr Paul Nigel Dyer on 19 March 2022
Submitted on 19 Mar 2022
Confirmation statement made on 31 December 2021 with no updates
Submitted on 3 Jan 2022
Registered office address changed from 71 Boscombe Overcliff Drive Bournemouth BH5 2EJ to 14 Stour Close Wimborne BH21 7LU on 28 November 2021
Submitted on 28 Nov 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs