About

Registered Number: 04527065
Date of Incorporation: 05/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1489 Pershore Road, Birmingham, B30 2JL

 

Founded in 2002, Kerwood Property Developments Ltd are based in Birmingham, it has a status of "Active". Kersel, Matthew John, Kersel, Katherine, Littlewood, Damion Peter are listed as the directors of this organisation. We don't know the number of employees at Kerwood Property Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSEL, Matthew John 13 September 2002 - 1
KERSEL, Katherine 21 November 2007 01 March 2013 1
LITTLEWOOD, Damion Peter 13 September 2002 21 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 05 March 2013
SH01 - Return of Allotment of shares 05 March 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 26 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 22 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 03 November 2004
363s - Annual Return 08 January 2004
395 - Particulars of a mortgage or charge 21 August 2003
225 - Change of Accounting Reference Date 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.