KINLEIGH (SOUTH EAST) LIMITED
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.
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
- KINLEIGH (SOUTH EAST) LIMITED 1995-09-06 → present
- TYROLESE (315) LIMITED 1995-05-31 → 1995-09-06
Headcount
1-year trend · vs Real Estate median
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 | |
| 2025-10-30 | AA | accounts | Accounts with accounts type full | |
| 2025-09-26 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-09-25 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-06-02 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 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 | |
| 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 | |
| 2025-01-31 | AP01 | officers | Appoint person director company with name date | |
| 2025-01-31 | AP01 | officers | Appoint person director company with name date | |
| 2025-01-31 | TM01 | officers | Termination director company with name termination date | |
| 2025-01-31 | TM02 | officers | Termination secretary company with name termination date | |
| 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 | |
| 2024-11-29 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-10-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-10-11 | MR05 | mortgage | Mortgage charge whole cease with charge number |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 3
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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