K.y.t. Properties Limited

General information

Name:

K.y.t. Properties Ltd

Office Address:

The Mews Office 117 King Street WA16 6EH Knutsford

Number: 04549485

Incorporation date: 2002-10-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

K.y.t. Properties is a business located at WA16 6EH Knutsford at The Mews Office. The company was formed in 2002 and is registered under the identification number 04549485. The company has been present on the British market for twenty two years now and its last known status is active. This company's Standard Industrial Classification Code is 68209 meaning Other letting and operating of own or leased real estate. The business most recent filed accounts documents were submitted for the period up to 2023/09/30 and the most recent confirmation statement was filed on 2022/10/01.

Joanna M. and Edward M. are the firm's directors and have been monitoring progress towards achieving the objectives and policies for 14 years. To find professional help with legal documentation, the business has been utilizing the expertise of Edward M. as a secretary since 2002.

Executives who control the firm include: Joanna M. owns 1/2 or less of company shares. Edward M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joanna M.

Role: Director

Appointed: 10 November 2010

Latest update: 12 February 2024

Edward M.

Role: Director

Appointed: 01 October 2002

Latest update: 12 February 2024

Edward M.

Role: Secretary

Appointed: 01 October 2002

Latest update: 12 February 2024

People with significant control

Joanna M.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares
Edward M.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 January 2015
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 November 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 2 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 2 January 2013
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association (RESOLUTIONS)
filed on: 11th, December 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

41 South King Street

Post code:

M2 6DE

City / Town:

Manchester

HQ address,
2014

Address:

41 South King Street

Post code:

M2 6DE

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies