About

Registered Number: 03812854
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 9 Redmayne Square, Strensall, York, YO32 5YN

 

Established in 1999, Kay Property Services Ltd are based in York. We do not know the number of employees at this organisation. The companies directors are listed as Kay, Graham Anthony, Kay, Sara Natasha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Graham Anthony 13 August 1999 19 March 2003 1
KAY, Sara Natasha 09 March 2003 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 08 April 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 09 April 2016
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
CH03 - Change of particulars for secretary 09 August 2015
AA - Annual Accounts 29 March 2015
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 03 August 2014
AA - Annual Accounts 24 April 2014
AD01 - Change of registered office address 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
MEM/ARTS - N/A 31 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
CERTNM - Change of name certificate 11 March 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 08 August 2001
363s - Annual Return 18 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
MEM/ARTS - N/A 22 September 1999
CERTNM - Change of name certificate 20 August 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.