About

Registered Number: 09810626
Date of Incorporation: 05/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 1/F Eastgate Oriental City Eastgate Road, Eastville, Bristol, BS5 6XX

 

Kaying Property Solutions Ltd was registered on 05 October 2015 with its registered office in Bristol, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 6 directors listed as Chan, Che Ming, Ng, Allyson Chor Ying, Wong, Samuel Cho Leung, Chan, Che Ming, Cheung, Kwai Mui, Ng, Allyson Chor Ying for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Che Ming 16 June 2016 18 November 2016 1
CHEUNG, Kwai Mui 05 October 2015 16 June 2016 1
NG, Allyson Chor Ying 05 October 2015 16 June 2016 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Che Ming 19 November 2016 - 1
NG, Allyson Chor Ying 16 June 2016 18 November 2016 1
WONG, Samuel Cho Leung 05 October 2015 16 June 2016 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 September 2018
MR01 - N/A 01 November 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 25 July 2017
MR01 - N/A 14 March 2017
MR01 - N/A 04 March 2017
TM02 - Termination of appointment of secretary 01 December 2016
AP03 - Appointment of secretary 30 November 2016
TM02 - Termination of appointment of secretary 30 November 2016
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
SH01 - Return of Allotment of shares 06 September 2016
SH08 - Notice of name or other designation of class of shares 08 August 2016
RESOLUTIONS - N/A 04 August 2016
CS01 - N/A 01 July 2016
CH01 - Change of particulars for director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM02 - Termination of appointment of secretary 17 June 2016
AP03 - Appointment of secretary 17 June 2016
AR01 - Annual Return 21 January 2016
AD01 - Change of registered office address 16 October 2015
SH01 - Return of Allotment of shares 08 October 2015
AA01 - Change of accounting reference date 08 October 2015
AP01 - Appointment of director 08 October 2015
NEWINC - New incorporation documents 05 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2017 Outstanding

N/A

A registered charge 07 March 2017 Outstanding

N/A

A registered charge 28 February 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.