KELLY-DRAYCOTT PROPERTY DEVELOPMENT LIMITED

22 Brighton Square, Brighton, BN1 1HD, East Sussex, England
StatusACTIVE
Company No.10946528
CategoryPrivate Limited Company
Incorporated05 Sep 2017
Age6 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

KELLY-DRAYCOTT PROPERTY DEVELOPMENT LIMITED is an active private limited company with number 10946528. It was incorporated 6 years, 8 months, 17 days ago, on 05 September 2017. The company address is 22 Brighton Square, Brighton, BN1 1HD, East Sussex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward Charles Ritz Draycott

Notification date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

Old address: 22 22 Brighton Square Brighton BN1 1HD England

New address: 22 Brighton Square Brighton East Sussex BN1 1HD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-16

Officer name: Mr Edward Charles Ritz Draycott

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Elizabeth Box

Cessation date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Elizabeth Box

Termination date: 2023-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2021

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kim Elizabeth Box

Notification date: 2019-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 22 22 Brighton Square Brighton BN1 1HD

Change date: 2020-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Elizabeth Box

Appointment date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Gazette notice compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Box

Termination date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Box

Appointment date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Alexander Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Mrs Melissa Juliette Draycott

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Incorporation company

Date: 05 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRPORT LOUNGE DEVELOPMENT LIMITED

CUTLERS EXCHANGE,LONDON,EC3A 7BU

Number:03924796
Status:ACTIVE
Category:Private Limited Company

ALTRUISTIC (NORTH KENT) LTD

CANTERBURY INNOVATION CENTRE,CANTERBURY,CT2 7FG

Number:09619648
Status:ACTIVE
Category:Private Limited Company

NLH SOLUTIONS LIMITED

26 MOSTON TERRACE,EDINBURGH,EH9 2DE

Number:SC476671
Status:ACTIVE
Category:Private Limited Company

PRB SECRETARIES LIMITED LIABILITY PARTNERSHIP

KINGFISHER HOUSE,HAYWARDS HEATH,RH17 7QX

Number:OC302104
Status:ACTIVE
Category:Limited Liability Partnership

SBE TEN LIMITED

69 GROSVENOR STREET,LONDON,W1K 3JP

Number:11286814
Status:ACTIVE
Category:Private Limited Company

STORTH BROOK DEVELOPMENTS LIMITED

HOLEHOUSE MILL MARPLE ROAD,GLOSSOP,SK13 5DH

Number:11111762
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