About

Registered Number: 06280948
Date of Incorporation: 15/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 273 Millbrook Road West, Southampton, Hampshire, SO15 0HU

 

Kdw Estates Ltd was registered on 15 June 2007 and has its registered office in Southampton, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Runaj, Ewelina, Wilkinson, Janine Louise, Snell, Kevin, Davis, Jonathon Myles, Davis, Mark, Gardener, Jacqueline Alison, Hayes, Amy Elizabeth, Snell, Kevin Paul for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUNAJ, Ewelina 15 January 2019 - 1
WILKINSON, Janine Louise 01 January 2011 - 1
DAVIS, Jonathon Myles 03 February 2008 01 January 2011 1
DAVIS, Mark 13 July 2007 03 February 2008 1
GARDENER, Jacqueline Alison 23 April 2014 15 January 2019 1
HAYES, Amy Elizabeth 03 February 2008 22 April 2014 1
SNELL, Kevin Paul 03 February 2008 22 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SNELL, Kevin 20 August 2010 22 April 2014 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 03 March 2019
AP01 - Appointment of director 03 February 2019
TM01 - Termination of appointment of director 03 February 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 13 March 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP03 - Appointment of secretary 20 August 2010
TM02 - Termination of appointment of secretary 20 August 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 27 March 2009
363s - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 28 August 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 15 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.