KIMS PROPERTY COMPANY LIMITED

Kims Hospital Newnham Court Way Kims Hospital Newnham Court Way, Maidstone, ME14 5FT, Kent
StatusACTIVE
Company No.07523813
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

KIMS PROPERTY COMPANY LIMITED is an active private limited company with number 07523813. It was incorporated 13 years, 3 months, 23 days ago, on 09 February 2011. The company address is Kims Hospital Newnham Court Way Kims Hospital Newnham Court Way, Maidstone, ME14 5FT, Kent.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-01

Officer name: Christopher Donald Michael Tooley

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075238130002

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lloyd James

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-13

Officer name: Georgios Palos

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Palos

Termination date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Di Rico

Termination date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-13

Officer name: Alan Mitchell Shaffran

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Mr Christopher Donald Michael Tooley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Ms Prematharshini Subaskaran

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Mr Aiadurai Sivasamy Premananthan

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Dimblebee

Appointment date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Rust

Termination date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-03

Capital : 38,394,682 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Palos

Change date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luca Di Rico

Change date: 2018-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Simon David Rust

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mr Simon Lloyd James

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Mitchell Shaffran

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-10

Psc name: Kims Property Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 35,244,682.00 GBP

Date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 3,894,758 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: James Edward Dickmann

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Steven Heston Bernstein

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-12

Charge number: 075238130002

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Alan Mitchell Shaffran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

New address: Kims Hospital Newnham Court Way Weavering Maidstone Kent ME14 5FT

Change date: 2016-02-03

Old address: 50 Farringdon Road London EC1M 3HE

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Simon David Rust

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon James

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franz Hermann Dickmann

Termination date: 2014-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-04-30

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Annual return company with made up date

Date: 28 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: AD01

Change date: 2012-05-22

Old address: , Morley House 26 Holborn Viaduct, London, EC1A 2AT, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgios Palos

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luca Di Rico

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Mitchell Shaffran

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Palos

Documents

View document PDF

Resolution

Date: 05 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2012

Action Date: 06 Sep 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-09-06

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Franz Hermann Dickmann

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Dickmann

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Heston Bernstein

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI GROUP OF COMPANIES UK LIMITED

ABI HOUSE 339,MANCHESTER,M8 0SN

Number:08977471
Status:ACTIVE
Category:Private Limited Company

C & M SERVICING LIMITED

22-26 KING STREET,KING'S LYNN,PE30 1HJ

Number:03675984
Status:ACTIVE
Category:Private Limited Company

CHARLES SOLUTIONS LIMITED

THORNTON HOUSE THORNTON ROAD,LONDON,SW19 4NG

Number:03418188
Status:ACTIVE
Category:Private Limited Company

DUTYSTONE LIMITED

5 WEST STREET,DORSET,

Number:02118084
Status:LIQUIDATION
Category:Private Limited Company

IREDALE INVESTMENTS LIMITED

OXFORD CHAMBERS OXFORD ROAD,LEEDS,LS20 9AT

Number:00650658
Status:LIQUIDATION
Category:Private Limited Company

RIVERDALE STONE LIMITED

PHEASANT WALK, TEMPLARS WAY,BEDFORD,MK44 1PY

Number:05770272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source