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
Kimbolton Lodge Limited
Kimbolton Lodge Limited is an active company incorporated on 1 September 1997 with the registered office located in Iver, Buckinghamshire. Kimbolton Lodge Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03427293
Private limited company
Age
28 years
Incorporated
1 September 1997
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 July 2025
(3 months ago)
Next confirmation dated
21 July 2026
Due by
4 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Kimbolton Lodge Limited
Contact
Update Details
Address
313 The Parkway
Iver
SL0 0RL
England
Address changed on
21 Jul 2025
(3 months ago)
Previous address was
, 10 Lower Thames Street, London, EC3R 6AF, England
Companies in SL0 0RL
Telephone
01234330890
Email
Unreported
Website
Lifeways.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Torsten Alexander Mack
Director • Investment Director • German • Lives in England • Born in Nov 1974
Ronald Arulnesan
Director • British • Lives in England • Born in Mar 1988
Andrew Sutherland Rowe
Director • British • Lives in England • Born in Dec 1936
Niranjan Parayogasingam
Director • British • Lives in England • Born in Feb 1988
Graham Nicholas Elliott
Director • None • British • Lives in UK • Born in Feb 1953
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
Downing Corporate Finance Limited
Grant Leslie Whitehouse is a mutual person.
Active
Acorn Springs Ltd
Dylan Mario Dayalan and Niranjan Parayogasingam are mutual people.
Active
Three Valley Care Ltd
Dylan Mario Dayalan and Niranjan Parayogasingam are mutual people.
Active
Mysa Care (Tall Oaks) Limited
Torsten Alexander Mack is a mutual person.
Active
Mysa Care (THE Chestnuts) Limited
Torsten Alexander Mack is a mutual person.
Active
Partnership Of Care Limited
Torsten Alexander Mack is a mutual person.
Active
Cadbury House Hotel And Country Club Limited
Grant Leslie Whitehouse is a mutual person.
Active
Mysa Care (Blue Cedars) Limited
Torsten Alexander Mack is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£125.37K
Decreased by £64.04K (-34%)
Turnover
Unreported
Same as previous period
Employees
50
Increased by 3 (+6%)
Total Assets
£2M
Decreased by £4.82K (-0%)
Total Liabilities
-£189.83K
Increased by £29.45K (+18%)
Net Assets
£1.81M
Decreased by £34.27K (-2%)
Debt Ratio (%)
10%
Increased by 1.5% (+19%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Acorn Springs Ltd (PSC) Appointed
3 Months Ago on 18 Jul 2025
New Charge Registered
3 Months Ago on 18 Jul 2025
New Charge Registered
3 Months Ago on 18 Jul 2025
Mr Ronald Arulnesan Appointed
3 Months Ago on 18 Jul 2025
Mr Niranjan Parayogasingam Appointed
3 Months Ago on 18 Jul 2025
Mr Dylan Mario Dayalan Appointed
3 Months Ago on 18 Jul 2025
Torsten Alexander Mack Resigned
3 Months Ago on 18 Jul 2025
Andrew Sutherland Rowe Resigned
3 Months Ago on 18 Jul 2025
Get Alerts
Get Credit Report
Discover Kimbolton Lodge 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
Notification of Acorn Springs Ltd as a person with significant control on 18 July 2025
Submitted on 19 Aug 2025
Cessation of Andrew Sutherland Rowe as a person with significant control on 18 July 2025
Submitted on 21 Jul 2025
Registration of charge 034272930002, created on 18 July 2025
Submitted on 21 Jul 2025
Appointment of Mr Dylan Mario Dayalan as a director on 18 July 2025
Submitted on 21 Jul 2025
Registration of charge 034272930001, created on 18 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Graham Nicholas Elliott as a director on 18 July 2025
Submitted on 21 Jul 2025
Registered office address changed from , 10 Lower Thames Street, London, EC3R 6AF, England to 313 the Parkway Iver SL0 0RL on 21 July 2025
Submitted on 21 Jul 2025
Appointment of Mr Ronald Arulnesan as a director on 18 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Andrew Sutherland Rowe as a director on 18 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Torsten Alexander Mack as a director on 18 July 2025
Submitted on 21 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs