Kings Hill Properties (south East) Ltd

General information

Name:

Kings Hill Properties (south East) Limited

Office Address:

The Old Barn Wood Street BR8 7PA Swanley

Number: 06225892

Incorporation date: 2007-04-25

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kings Hill Properties (south East) Ltd has existed in the business for at least seventeen years. Started with Registered No. 06225892 in the year 2007, the firm have office at The Old Barn, Swanley BR8 7PA. Established as Rapid Company Formations, this business used the business name up till 2011-08-24, at which point it got changed to Kings Hill Properties (south East) Ltd. The enterprise's principal business activity number is 68310 and their NACE code stands for Real estate agencies. Friday 29th April 2022 is the last time the accounts were reported.

Within this particular business, the full range of director's obligations have so far been performed by Anthony P. who was chosen to lead the company on 2008-08-01. In order to provide support to the directors, this specific business has been utilizing the expertise of Anthony P. as a secretary since the appointment on 2008-08-01.

Executives who control the firm include: Anthony P. owns over 1/2 to 3/4 of company shares . Deborah P. owns 1/2 or less of company shares.

  • Previous company's names
  • Kings Hill Properties (south East) Ltd 2011-08-24
  • Rapid Company Formations Limited 2007-04-25

Financial data based on annual reports

Company staff

Anthony P.

Role: Secretary

Appointed: 01 August 2008

Latest update: 12 March 2024

Anthony P.

Role: Director

Appointed: 01 August 2008

Latest update: 12 March 2024

People with significant control

Anthony P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Deborah P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9 May 2014
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 31 October 2013
End Date For Period Covered By Report 30 October 2014
Date Approval Accounts 5 August 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 30 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 2 November 2017
Start Date For Period Covered By Report 31 October 2015
End Date For Period Covered By Report 30 October 2016
Date Approval Accounts 2 November 2017
Annual Accounts
Start Date For Period Covered By Report 31 October 2016
End Date For Period Covered By Report 30 October 2017
Annual Accounts
Start Date For Period Covered By Report 31 October 2017
End Date For Period Covered By Report 29 April 2019
Annual Accounts
Start Date For Period Covered By Report 30 April 2019
End Date For Period Covered By Report 29 April 2020
Annual Accounts
Start Date For Period Covered By Report 30 April 2020
End Date For Period Covered By Report 29 April 2021
Annual Accounts
Start Date For Period Covered By Report 30 April 2021
End Date For Period Covered By Report 29 April 2022
Annual Accounts 29 July 2013
End Date For Period Covered By Report 30 October 2012
Date Approval Accounts 29 July 2013
Annual Accounts
End Date For Period Covered By Report 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-04-25 (CS01)
filed on: 4th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

HQ address,
2013

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

HQ address,
2014

Address:

8 Liberty Square

Post code:

ME19 4AU

City / Town:

Kings Hill

Accountant/Auditor,
2012

Name:

Anderson Phillips Accountants Limited

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

Accountant/Auditor,
2013

Name:

Anderson Phillips Accountants Limited

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
17
Company Age

Similar companies nearby

Closest companies