About

Registered Number: 01911091
Date of Incorporation: 03/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 2 Mundy Street, Heanor, Derbyshire, DE75 7EB

 

Founded in 1985, K P B Properties Ltd has its registered office in Heanor, it has a status of "Active". There are 2 directors listed for K P B Properties Ltd at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECROFT, Pauline N/A - 1
BEECROFT, Kenneth Paul N/A 19 June 2013 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 27 July 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 08 December 2015
AD01 - Change of registered office address 26 November 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 November 2013
TM01 - Termination of appointment of director 29 October 2013
AA - Annual Accounts 25 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 01 September 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 25 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1994
363s - Annual Return 20 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1993
AA - Annual Accounts 02 April 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 10 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 January 1992
363b - Annual Return 10 January 1992
395 - Particulars of a mortgage or charge 14 September 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 05 March 1991
395 - Particulars of a mortgage or charge 13 November 1990
395 - Particulars of a mortgage or charge 27 June 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 19 February 1990
395 - Particulars of a mortgage or charge 11 April 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
395 - Particulars of a mortgage or charge 05 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1988
AA - Annual Accounts 08 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 July 1988
GEN117 - N/A 08 February 1988
363 - Annual Return 08 February 1988
363 - Annual Return 12 August 1987
395 - Particulars of a mortgage or charge 23 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 September 1991 Fully Satisfied

N/A

Debenture 08 November 1990 Fully Satisfied

N/A

Legal charge 22 June 1990 Fully Satisfied

N/A

Deed of charge 07 April 1989 Fully Satisfied

N/A

Legal charge 28 October 1988 Fully Satisfied

N/A

Legal charge 22 May 1987 Fully Satisfied

N/A

Legal charge 14 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.