Get an alert when KINLEIGH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-10-31 (in 5mo)

Last filed for 2025-01-31

Confirmation statement due

2026-08-13 (in 3mo)

Last made up 2025-07-30

Watchouts

1 item

Cash

£6M

-60% vs 2023

Net assets

£24M

+10.2% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2025-01-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. KINLEIGH LIMITED 1983-01-26 → present
  2. KINLEIGH CO-OWNERSHIP SERVICES LIMITED 1977-12-31 → 1983-01-26
  3. PALKIN (PROPERTY MANAGEMENT) LIMITED 1967-08-16 → 1977-12-31

Accounts

3-year trend · latest reflected 2025-01-31

Metric Trend 2023-01-012023-12-312025-01-31
Turnover
Operating profit
Profit before tax
Net profit £1,810,000£4,316,000
Cash £14,079,000£5,626,000
Total assets less current liabilities £21,874,000£23,986,000
Net assets £21,664,000£23,880,000
Equity £30,054,000£21,664,000£23,880,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

3 active · 28 resigned

Name Role Appointed Born Nationality
ENNIS, John Alexander Director 2025-01-31 Feb 1973 British
PHILLIPS, Edward Anthony Bassett Director 2025-01-31 May 1978 British
WATTS, Lee Thomas Director Jun 1954 British
Show 28 resigned officers
Name Role Appointed Resigned
ALLERTON, Kevin Paul Secretary 1998-11-26 2025-01-31
D'ARVILLE, Lynda Jane Secretary 1995-02-28
RAHDER, Charles Nicholas Secretary 1995-03-01 1998-11-26
ALLERTON, Kevin Paul Director 1998-11-26 2025-01-31
BARNES, Annabel Director 1998-11-26 2004-03-15
D'ARCY, James John Director 1995-02-28
D'ARVILLE, Lynda Jane Director 1995-02-28
DOWDEN, Stuart John Michael Director 1992-03-04
FLETCHER, Derek Edward Director 2018-09-14 2023-10-05
FOSTER, Lisa Director 2016-01-26 2025-01-31
FOSTER, Lisa Director 1998-11-26 2006-05-24
JOHNSON, Robin Hardy Director 2015-09-30 2025-04-30
JONES, Lucy Charlotte Director 2025-01-31 2026-03-31
KING, Philip John Director 2006-05-03
MASTERS, Paul Martin Director 2003-03-18 2025-01-31
MAY, Warren Director 1998-11-26 2000-12-13
MCLAUGHLIN, Robert Director 2016-01-26 2025-01-31
NOKES, David James, Dr Director 1992-12-02 1993-01-29
PEAK, Julian Christopher Director 2016-01-26 2025-01-31
PHILLIPS, John Matthew Director 1998-11-26 2015-05-31
RAHDER, Charles Nicholas Director 1994-10-01 2001-02-23
RICK, David Laurence Director 2003-03-18 2004-05-28
RIDDICK, Mark Director 1995-11-23 2001-05-31
ROBBINS, Simon Director 2003-07-18 2005-05-01
ROLFE, Carol Evelyn Director 2015-09-30 2025-01-31
STEER, Barry Director 1998-11-26 2015-05-20
WARRENER, Peter William George Director 2015-09-30 2025-01-31
WOOD, Judienne Director 2006-08-31 2011-03-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lomond Property Lettings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-01-31 Active
Peter Edwards Individual Shares 25–50%, Voting 25–50% 2025-01-29 Ceased 2025-01-31
Mr Lee Thomas Watts Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-30 Ceased 2025-01-31

Filing timeline

Last 20 of 295 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-02-07 RESOLUTIONS Resolution
  • 2025-02-07 MA Memorandum articles
Date Type Category Description
2026-03-31 TM01 officers Termination director company with name termination date PDF
2025-10-31 AA accounts Accounts with accounts type group PDF
2025-09-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-07-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-18 AA01 accounts Change account reference date company previous extended PDF
2025-04-30 TM01 officers Termination director company with name termination date PDF
2025-04-23 AD01 address Change registered office address company with date old address new address PDF
2025-04-23 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-07 RESOLUTIONS resolution Resolution
2025-02-07 MA incorporation Memorandum articles
2025-02-05 SH02 capital Capital alter shares subdivision
2025-02-05 SH10 capital Capital variation of rights attached to shares
2025-02-05 SH08 capital Capital name of class of shares
2025-01-31 AD01 address Change registered office address company with date old address new address PDF
2025-01-31 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-31 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-01-31 AP01 officers Appoint person director company with name date PDF
2025-01-31 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-01-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page