About

Registered Number: 04867245
Date of Incorporation: 14/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3 Shannon Close, Claremont Road, Cricklewood, London, NW2 1RR

 

Kerville Properties Ltd was founded on 14 August 2003, it's status is listed as "Active". We don't know the number of employees at the company. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 05 February 2018
PSC05 - N/A 05 February 2018
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 22 September 2017
MR01 - N/A 09 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 October 2016
RP04AR01 - N/A 05 October 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 August 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 01 July 2008
AAMD - Amended Accounts 26 November 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 25 July 2007
225 - Change of Accounting Reference Date 16 June 2007
363a - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 06 October 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
NEWINC - New incorporation documents 14 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.