About

Registered Number: 05707756
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 20 Mannin Way, Caton Road, Lancaster, LA1 3SW,

 

Established in 2006, Kdh Property Services Ltd have registered office in Lancaster, it's status at Companies House is "Active". This organisation has 2 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYLES, Duncan Wyndham 13 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DINES, Kevin 13 February 2006 13 February 2012 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 16 November 2018
PSC04 - N/A 16 November 2018
MR01 - N/A 09 July 2018
MR01 - N/A 09 July 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 08 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 07 April 2010
395 - Particulars of a mortgage or charge 25 August 2009
395 - Particulars of a mortgage or charge 01 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 23 April 2008
225 - Change of Accounting Reference Date 23 April 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
395 - Particulars of a mortgage or charge 06 September 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
225 - Change of Accounting Reference Date 07 February 2007
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 July 2018 Outstanding

N/A

A registered charge 06 July 2018 Outstanding

N/A

Legal charge 01 November 2007 Outstanding

N/A

Legal charge 13 September 2007 Outstanding

N/A

Debenture 03 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.