Menna Overview

Here’s a quick overview of KYLE STEWART HOLDINGS LIMITED 👀 — a Hemel Hempstead, Hertfordshire based business that started in 1953.

KYLE STEWART HOLDINGS LIMITED

  • Company statusactive
  • Company No00522033
  • Age72 years 1 month Incorporated 22 July 1953
  • Officers2

Address

Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4FL, England

KYLE STEWART HOLDINGS LIMITED is an active company incorporated on 22 July 1953 and based in Hemel Hempstead, Hertfordshire, England. The company was registered 72 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    4521

  • Accounts

    Available to 31 December 1999. Next accounts due by 31 October 2000

See filing history on Companies House

Latest Activity

warning
Mortgage Satisfy Charge Full

3 Months Ago on 22 May 2025

warning
Mortgage Satisfy Charge Full

3 Months Ago on 22 May 2025

warning
Mortgage Satisfy Charge Full

3 Months Ago on 22 May 2025

event
Gazette Filings Brought Up To Date

6 Months Ago on 22 Feb 2025

event
Notification Of A Person With Significant Control

7 Months Ago on 13 Jan 2025

event
Gazette Notice Compulsory

1 Year Ago on 13 Aug 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 23 Jul 2024

event
Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 05 Apr 2024

face
Termination Secretary Company With Name Termination Date

1 Year Ago on 29 Mar 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 26 Mar 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 15 Feb 2024

face
Appoint Person Director Company With Name Date

1 Year Ago on 15 Feb 2024

face
Appoint Person Secretary Company With Name Date

1 Year Ago on 14 Feb 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 13 Feb 2024

face
Termination Director Company With Name Termination Date

1 Year Ago on 13 Feb 2024

event
Restoration Order Of Court

9 Years Ago on 09 May 2016

event
Gazette Dissolved Compulsory

10 Years Ago on 25 Aug 2015

event
Gazette Notice Compulsory

10 Years Ago on 12 May 2015

event
Dissolved Compulsory Strike Off Suspended

11 Years Ago on 09 May 2014

event
Gazette Notice Compulsary

11 Years Ago on 08 Apr 2014

event
Restoration Order Of Court

12 Years Ago on 01 Jul 2013

event
Gazette Dissolved Voluntary

13 Years Ago on 13 Dec 2011

event
Gazette Notice Voluntary

14 Years Ago on 21 Jun 2011

event
Dissolution Application Strike Off Company

14 Years Ago on 09 Jun 2011

event
Gazette Filings Brought Up To Date

14 Years Ago on 28 May 2011

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DAVEY, Michellesecretary 04 Jan 2024
MILLER, Euan Jamesdirector Sep 197404 Jan 2024

PSC (Persons with Significant control)

NameDate of BirthAppointed
Bam Group (Uk) Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.