About

Registered Number: 06486082
Date of Incorporation: 28/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Gateway 2 Holgate Park Drive, York, YO26 4GB,

 

Founded in 2008, Kent Property Solutions Ltd has its registered office in York, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLLEY, Matthew Anthony Kenyon 28 January 2008 04 December 2015 1
Secretary Name Appointed Resigned Total Appointments
BEDI FITZGERALD, Sapna 04 December 2015 - 1
WOOLLEY, Lesley Jane 05 April 2011 04 December 2015 1
WOOLLEY, Malcolm Ronald 28 January 2008 05 April 2010 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 05 September 2018
AAMD - Amended Accounts 05 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
AD01 - Change of registered office address 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
AD01 - Change of registered office address 08 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 07 March 2016
AA01 - Change of accounting reference date 18 December 2015
AD01 - Change of registered office address 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP03 - Appointment of secretary 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 January 2015
CH03 - Change of particulars for secretary 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 08 November 2013
AA01 - Change of accounting reference date 10 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 29 March 2012
CH03 - Change of particulars for secretary 28 March 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 22 August 2011
AP03 - Appointment of secretary 26 April 2011
TM02 - Termination of appointment of secretary 23 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.