K.a.n. Property Developments Limited

General information

Name:

K.a.n. Property Developments Ltd

Office Address:

Doebank Lodge Doebank Drive, Avenue Road Astwood Bank B96 6AT Redditch

Number: 03827413

Incorporation date: 1999-08-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Redditch under the ID 03827413. It was set up in 1999. The headquarters of the firm is located at Doebank Lodge Doebank Drive, Avenue Road Astwood Bank. The postal code for this location is B96 6AT. The company's classified under the NACE and SIC code 68100 meaning Buying and selling of own real estate. 2022-03-31 is the last time when the accounts were reported.

Within this particular limited company, many of director's responsibilities have so far been performed by Kelly A., Andrew G. and Aiden G.. Out of these three executives, Aiden G. has carried on with the limited company the longest, having become a member of company's Management Board on August 1999. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Kelly A. as a secretary for the last 25 years.

Financial data based on annual reports

Company staff

Kelly A.

Role: Director

Appointed: 01 November 2017

Latest update: 1 February 2024

Andrew G.

Role: Director

Appointed: 31 March 2017

Latest update: 1 February 2024

Kelly A.

Role: Secretary

Appointed: 20 August 1999

Latest update: 1 February 2024

Aiden G.

Role: Director

Appointed: 20 August 1999

Latest update: 1 February 2024

People with significant control

Executives who have control over this firm are as follows: Kelly A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Natalie E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kelly A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Natalie E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kelly A.
Notified on 6 April 2016
Ceased on 8 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aiden G.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 August 2024
Confirmation statement last made up date 06 August 2023
Annual Accounts 9th October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9th October 2014
Annual Accounts 4th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4th September 2015
Annual Accounts 21st September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 27th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

4 Windmill Gardens Summerhouse Close Callow Hill

Post code:

B97 5YH

City / Town:

Redditch

Accountant/Auditor,
2013 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
24
Company Age

Similar companies nearby

Closest companies