About

Registered Number: 05067874
Date of Incorporation: 09/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 20a Queen Street, Bridgend, Mid Glamorgan, CF31 1HX

 

Founded in 2004, Kds Properties Ltd has its registered office in Mid Glamorgan, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This business has 4 directors listed as Gibbins, Michael Simon, Richards, Sandra, Handley, Lyn, Richards, Ron at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBINS, Michael Simon 11 October 2013 - 1
HANDLEY, Lyn 09 March 2004 08 December 2014 1
RICHARDS, Ron 09 March 2004 11 October 2013 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Sandra 14 May 2004 11 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 December 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 December 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
MR01 - N/A 02 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 April 2014
AR01 - Annual Return 11 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 11 October 2007
395 - Particulars of a mortgage or charge 14 June 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Outstanding

N/A

Mortgage 01 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.