Kbw Property Limited

General information

Name:

Kbw Property Ltd

Office Address:

Epsilon House The Square Gloucester Business Park GL3 4AD Gloucester

Number: 05827647

Incorporation date: 2006-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the founding of Kbw Property Limited, the firm that is situated at Epsilon House The Square, Gloucester Business Park in Gloucester. That would make 18 years Kbw Property has prospered in the UK, as the company was established on Wednesday 24th May 2006. The company's Companies House Registration Number is 05827647 and its area code is GL3 4AD. Established as Carvilla Services, this business used the name up till Wednesday 17th January 2007, when it got changed to Kbw Property Limited. The company's SIC code is 68320 which means Management of real estate on a fee or contract basis. The firm's most recent accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-05-24.

In the firm, a variety of director's obligations up till now have been done by Steven W., Richard K. and Nathan B.. Within the group of these three people, Steven W. has supervised firm the longest, having become one of the many members of directors' team 17 years ago. Furthermore, the director's tasks are constantly helped with by a secretary - Sarah W., who joined the following firm 18 years ago.

  • Previous company's names
  • Kbw Property Limited 2007-01-17
  • Carvilla Services Limited 2006-05-24

Financial data based on annual reports

Company staff

Steven W.

Role: Director

Appointed: 06 January 2007

Latest update: 9 March 2024

Richard K.

Role: Director

Appointed: 06 January 2007

Latest update: 9 March 2024

Nathan B.

Role: Director

Appointed: 06 January 2007

Latest update: 9 March 2024

Sarah W.

Role: Secretary

Appointed: 22 November 2006

Latest update: 9 March 2024

People with significant control

Executives with significant control over this firm are: Nathan B. has 1/2 or less of voting rights. Richard K. has 1/2 or less of voting rights. Steven W. has 1/2 or less of voting rights.

Nathan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Richard K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Steven W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 June 2024
Confirmation statement last made up date 24 May 2023
Annual Accounts 20th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20th November 2014
Annual Accounts 3rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3rd December 2015
Annual Accounts 29th 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 29th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 21st November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21st November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2014

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2015

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

HQ address,
2016

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Accountant/Auditor,
2015 - 2014

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 68310 : Real estate agencies
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
17
Company Age

Closest Companies - by postcode