Kyte Developments & Trading Ltd

General information

Name:

Kyte Developments & Trading Limited

Office Address:

25 Pipit Drive SW15 3AP London

Number: 02369402

Incorporation date: 1989-04-06

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kyte Developments & Trading Ltd with Companies House Reg No. 02369402 has been in this business field for 35 years. This Private Limited Company is officially located at 25 Pipit Drive, in London and company's area code is SW15 3AP. It 's been seven years from the moment It's registered name is Kyte Developments & Trading Ltd, but until 2017 the name was Kyte Developments & Investment and before that, until 2011-11-08 the firm was known under the name J. C. Francis & Partners. This means it has used three different names. The firm's Standard Industrial Classification Code is 68100 - Buying and selling of own real estate. The business latest annual accounts were submitted for the period up to 2021-12-31 and the most recent confirmation statement was filed on 2023-04-05.

As for the limited company, a number of director's tasks up till now have been fulfilled by Alexander M. and Jeffrey F.. When it comes to these two individuals, Jeffrey F. has managed limited company the longest, having been a vital addition to directors' team since 1992-04-06. At least one secretary in this firm is a limited company: Icon Tax Limited.

  • Previous company's names
  • Kyte Developments & Trading Ltd 2017-03-16
  • Kyte Developments & Investment Ltd 2011-11-08
  • J. C. Francis & Partners Limited 1989-04-06

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 10 December 2020

Address: Commonside East, Mitcham, Surrey, CR4 2QA, United Kingdom

Latest update: 9 April 2024

Alexander M.

Role: Director

Appointed: 06 October 2015

Latest update: 9 April 2024

Jeffrey F.

Role: Director

Appointed: 06 April 1992

Latest update: 9 April 2024

People with significant control

Jeffrey F. is the individual who controls this firm, has substantial control or influence over the company, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jeffrey F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Graham B.
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 December 2021
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

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
Accounting reference date changed from 31st December 2022 to 30th June 2023 (AA01)
filed on: 29th, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

HQ address,
2013

Address:

322 Upper Richmond Road

Post code:

SW15 6TL

HQ address,
2014

Address:

8 Montolieu Gardens

Post code:

SW15 6PB

HQ address,
2015

Address:

8 Montolieu Gardens

Post code:

SW15 6PB

Accountant/Auditor,
2012 - 2014

Name:

Csl Partnership Limited

Address:

238 Station Road

Post code:

KT15 2PS

City / Town:

Addlestone

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
35
Company Age

Similar companies nearby

Closest companies