ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kildare Homes Limited

Kildare Homes Limited is an active company incorporated on 4 April 2018 with the registered office located in Bristol, Bristol. Kildare Homes Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11290451
Private limited company
Age
7 years
Incorporated 4 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 April 2025 (7 months ago)
Next confirmation dated 3 April 2026
Due by 17 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
10 Woodland Grove
Bristol
BS9 2BB
England
Address changed on 13 Dec 2024 (11 months ago)
Previous address was Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Irish • Lives in England • Born in Jul 1981
Director • Irish • Lives in England • Born in Apr 1974
Director • Property Developer • Irish • Lives in UK • Born in Oct 1977
Mr Daniel William Byrne
PSC • Irish • Lives in England • Born in Apr 1974
Mr Timothy Patrick O'Loughlin
PSC • Irish • Lives in England • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Complete Design & Construction Limited
Daniel William Byrne is a mutual person.
Active
Shipley House Management Company Limited
Daniel William Byrne is a mutual person.
Active
Complete Design & Construction Properties Limited
Daniel William Byrne is a mutual person.
Active
O'Loughlin Property Limited
Timothy Patrick O'Loughlin is a mutual person.
Active
Rockwest Construction Ltd
Anton James Lavelle is a mutual person.
Active
Rockwest Properties Ltd
Anton James Lavelle is a mutual person.
Active
Indo Property Ltd
Daniel William Byrne is a mutual person.
Active
Rebu Group Limited
Anton James Lavelle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.06K
Increased by £2.68K (+707%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£517.91K
Increased by £228.61K (+79%)
Total Liabilities
-£517.71K
Increased by £229.49K (+80%)
Net Assets
£201
Decreased by £873 (-81%)
Debt Ratio (%)
100%
Increased by 0.33% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Confirmation Submitted
7 Months Ago on 15 Apr 2025
New Charge Registered
8 Months Ago on 24 Feb 2025
New Charge Registered
8 Months Ago on 24 Feb 2025
New Charge Registered
8 Months Ago on 24 Feb 2025
Anton James Lavelle Resigned
9 Months Ago on 1 Feb 2025
Anton James Lavelle (PSC) Resigned
10 Months Ago on 20 Dec 2024
Registered Address Changed
11 Months Ago on 13 Dec 2024
Anton James Lavelle (PSC) Appointed
5 Years Ago on 26 May 2020
Daniel William Byrne (PSC) Appointed
5 Years Ago on 26 May 2020
Get Credit Report
Discover Kildare Homes 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 March 2025
Submitted on 7 Oct 2025
Cessation of Anton James Lavelle as a person with significant control on 20 December 2024
Submitted on 15 Apr 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 15 Apr 2025
Registration of charge 112904510002, created on 24 February 2025
Submitted on 5 Mar 2025
Registration of charge 112904510003, created on 24 February 2025
Submitted on 5 Mar 2025
Registration of charge 112904510001, created on 24 February 2025
Submitted on 28 Feb 2025
Termination of appointment of Anton James Lavelle as a director on 1 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 10 Woodland Grove Bristol BS9 2BB on 13 December 2024
Submitted on 13 Dec 2024
Notification of Timothy Patrick O'loughlin as a person with significant control on 26 May 2020
Submitted on 8 May 2024
Withdrawal of a person with significant control statement on 8 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year