K S Development Ltd

General information

Name:

K S Development Limited

Office Address:

6 North Court Armstrong Road ME15 6JZ Maidstone

Number: 05166030

Incorporation date: 2004-06-29

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

05166030 is a registration number of K S Development Ltd. This firm was registered as a Private Limited Company on Tuesday 29th June 2004. This firm has been actively competing in this business for twenty years. This business can be reached at 6 North Court Armstrong Road in Maidstone. The office's zip code assigned is ME15 6JZ. This firm's SIC and NACE codes are 70229 which means Management consultancy activities other than financial management. K S Development Limited reported its latest accounts for the period that ended on 2022/02/28. The latest confirmation statement was released on 2023/06/28.

There seems to be a number of two directors supervising the following company at present, namely Emdadul H. and Hemina H. who have been utilizing the directors duties since Thursday 16th July 2009.

Financial data based on annual reports

Company staff

Emdadul H.

Role: Director

Appointed: 16 July 2009

Latest update: 18 April 2024

Hemina H.

Role: Director

Appointed: 29 June 2004

Latest update: 18 April 2024

People with significant control

The companies with significant control over this firm are as follows: Kent Surrey Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Maidstone at Armstrong Road, ME15 6JZ, Kent and was registered as a PSC under the reg no 07170530.

Kent Surrey Holdings Limited
Address: 6 Armstrong Road, Maidstone, Kent, ME15 6JZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07170530
Notified on 5 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Hemina H.
Notified on 5 April 2017
Ceased on 5 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 July 2015
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 20 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

2 James Whatman Court Turkey Mill Ashford Road

Post code:

ME14 5PP

City / Town:

Maidstone

HQ address,
2014

Address:

2 James Whatman Court Turkey Mill Ashford Road

Post code:

ME14 5PP

City / Town:

Maidstone

HQ address,
2015

Address:

2 James Whatman Court Turkey Mill Ashford Road

Post code:

ME14 5PP

City / Town:

Maidstone

Accountant/Auditor,
2013

Name:

Ra Accountants Llp

Address:

Audit House 260 Field End Road

Post code:

HA4 9LT

City / Town:

Eastcote

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
19
Company Age

Similar companies nearby

Closest companies