ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kipling House Management RTM Company Limited

Kipling House Management RTM Company Limited is an active company incorporated on 31 December 2007 with the registered office located in Salisbury, Wiltshire. Kipling House Management RTM Company Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06461136
Private limited by guarantee without share capital
Age
17 years
Incorporated 31 December 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
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 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
St Mary's House
Netherhampton
Salisbury
Wiltshire
SP2 8PU
United Kingdom
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was Second Floor 1 Church Terrace Richmond Surrey TW10 6SE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Student • United Kingdom • Lives in UK • Born in Aug 1991
Director • Retired • British • Lives in England • Born in May 1947
Director • Chartered Managem'T Accountant • British • Lives in England • Born in Nov 1958
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heartgood Ltd
Mr Michael Rodney Brittain and Barbara Jane Moorhouse are mutual people.
Active
Balfour Beatty Plc
Barbara Jane Moorhouse is a mutual person.
Active
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Aptitude Software Group Plc
Barbara Jane Moorhouse is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£114.22K
Increased by £42.56K (+59%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.92K
Increased by £29.35K (+31%)
Total Liabilities
-£18.57K
Increased by £3.54K (+24%)
Net Assets
£105.36K
Increased by £25.81K (+32%)
Debt Ratio (%)
15%
Decreased by 0.91% (-6%)
Latest Activity
Full Accounts Submitted
3 Days Ago on 8 Sep 2025
Nicholas Alexander Codd Resigned
3 Months Ago on 30 May 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Ms Barbara Jane Moorhouse Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Mr Michael Rodney Brittain Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Clifford Fry & Co (Company Secretarial) Ltd Appointed
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Ms Barbara Jane Moorhouse Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Mr Nicholas Alexander Codd Details Changed
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover Kipling House Management RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Sep 2025
Termination of appointment of Nicholas Alexander Codd as a director on 30 May 2025
Submitted on 3 Jun 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 2 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Dec 2024
Director's details changed for Mr Nicholas Alexander Codd on 26 February 2024
Submitted on 26 Feb 2024
Director's details changed for Ms Barbara Jane Moorhouse on 26 February 2024
Submitted on 26 Feb 2024
Registered office address changed from Second Floor 1 Church Terrace Richmond Surrey TW10 6SE United Kingdom to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 26 February 2024
Submitted on 26 Feb 2024
Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 26 February 2024
Submitted on 26 Feb 2024
Director's details changed for Mr Michael Rodney Brittain on 26 February 2024
Submitted on 26 Feb 2024
Director's details changed for Ms Barbara Jane Moorhouse on 26 February 2024
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year