Get an alert when KINLEIGH (SOUTH EAST) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-14 (in 1mo)

Last made up 2025-05-31

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

2

Average over period

Profit before tax

Period ending 2023-12-31

Name history

Renamed 1 time since incorporation

  1. KINLEIGH (SOUTH EAST) LIMITED 1995-09-06 → present
  2. TYROLESE (315) LIMITED 1995-05-31 → 1995-09-06

Accounts

1-year trend · latest reflected 2023-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2023-12-31.

Metric Trend 2023-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 2
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 · 18 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 1995-08-30 Jun 1954 British
Show 18 resigned officers
Name Role Appointed Resigned
ALLERTON, Kevin Paul Secretary 1998-11-26 2025-01-31
RAHDER, Charles Nicholas Secretary 1998-08-22 1998-11-26
TOWNEND, Andrew David Secretary 1995-08-30 1998-08-22
TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Secretary 1995-05-31 1995-08-30
ALLERTON, Kevin Paul Director 1998-11-26 2025-01-31
BARNES, Annabel Director 1998-11-26 2004-03-15
FOSTER, Lisa Director 1998-11-26 2006-05-24
JONES, Lucy Charlotte Director 2025-01-31 2026-03-31
KING, Philip John Director 1998-08-22 2006-05-03
MASON, Robert James Director 1998-10-01 2000-10-25
MAY, Warren Director 1998-11-26 2000-12-13
PHILLIPS, John Matthew Director 1998-11-26 2015-05-31
RAHDER, Charles Nicholas Director 1998-08-22 2001-02-23
RIDDICK, Mark Director 1998-08-22 2001-05-31
STEER, Barry Director 1998-11-26 2006-09-08
TOWNEND, Andrew David Director 1995-08-30 1998-08-22
TYROLESE (DIRECTORS) LIMITED Corporate Nominee Director 1995-05-31 1995-08-30
TYROLESE (SECRETARIAL) LIMITED Corporate Nominee Director 1995-05-31 1995-08-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kinleigh Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-01-01 Active

Filing timeline

Last 20 of 146 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
2025-10-30 AA accounts Accounts with accounts type full PDF
2025-09-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-25 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-20 SH10 capital Capital variation of rights attached to shares
2025-03-20 SH01 capital Capital allotment shares
2025-02-07 AD01 address Change registered office address company with date old address new address PDF
2025-02-07 RESOLUTIONS resolution Resolution
2025-02-07 MA incorporation Memorandum articles
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
2025-01-31 AP01 officers Appoint person director company with name date PDF
2025-01-31 TM01 officers Termination director company with name termination date PDF
2025-01-31 TM02 officers Termination secretary company with name termination date PDF
2024-11-30 SH08 capital Capital name of class of shares
2024-11-29 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2024-11-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-14 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-11 MR05 mortgage Mortgage charge whole cease with charge number PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page