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
Kiln Close Residents Limited
Kiln Close Residents Limited is an active company incorporated on 17 January 2018 with the registered office located in . Kiln Close Residents Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
3 years ago
Company No
11155904
Private limited by guarantee without share capital
Age
8 years
Incorporated
17 January 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2026
(11 days ago)
Next confirmation dated
16 January 2027
Due by
30 January 2027
(1 year remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
30 Dec
⟶
29 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
29 December 2025
Due by
29 September 2026
(8 months remaining)
Learn more about Kiln Close Residents Limited
Contact
Update Details
Address
No's 1-5 1-5 Kiln Close
Wanstrow
Somerset
England
Address changed on
14 Jul 2022
(3 years ago)
Previous address was
, C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, United Kingdom
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Ian Thomas Donnelly
Director • British • Lives in England • Born in Jun 1955
Chloe Anne Wakenell
Director • British • Lives in England • Born in Feb 1996
Gary Stephen Carpenter
Director • British • Lives in UK • Born in May 1961
Eddie Kapadia
Director • British • Lives in England • Born in Jul 1973
Thomas Edward Husband
Director • American • Lives in England • Born in Oct 1946
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
Strudel And Incas Pet Care Ltd
Gary Stephen Carpenter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
29 Dec 2024
For period
29 Dec
⟶
29 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 17 Jan 2026
Notification of PSC Statement
10 Days Ago on 17 Jan 2026
Susan Dencie Carpenter Resigned
11 Days Ago on 16 Jan 2026
Margaret Ann Husband Resigned
15 Days Ago on 12 Jan 2026
Geoffrey William Milton (PSC) Resigned
2 Months Ago on 20 Nov 2025
Anthony Royston Milton (PSC) Resigned
2 Months Ago on 20 Nov 2025
Micro Accounts Submitted
4 Months Ago on 28 Sep 2025
Confirmation Submitted
1 Year Ago on 16 Jan 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 29 Sep 2024
Miss Chloe Anne Bridges Details Changed
1 Year 5 Months Ago on 6 Aug 2024
Get Alerts
Get Credit Report
Discover Kiln Close Residents 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 16 January 2026 with no updates
Submitted on 17 Jan 2026
Notification of a person with significant control statement
Submitted on 17 Jan 2026
Termination of appointment of Susan Dencie Carpenter as a director on 16 January 2026
Submitted on 17 Jan 2026
Termination of appointment of Margaret Ann Husband as a director on 12 January 2026
Submitted on 13 Jan 2026
Cessation of Geoffrey William Milton as a person with significant control on 20 November 2025
Submitted on 20 Nov 2025
Cessation of Anthony Royston Milton as a person with significant control on 20 November 2025
Submitted on 20 Nov 2025
Micro company accounts made up to 29 December 2024
Submitted on 28 Sep 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Director's details changed for Miss Chloe Anne Bridges on 6 August 2024
Submitted on 16 Jan 2025
Micro company accounts made up to 29 December 2023
Submitted on 29 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs