About

Registered Number: 04569223
Date of Incorporation: 22/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Estate Office, Oakley House, Oakley, Bedfordshire, MK43 7ST

 

Kidderminster Property Investments Ltd was registered on 22 October 2002 and has its registered office in Oakley in Bedfordshire, it's status is listed as "Active". The companies directors are listed as Hunt, Sharon Anne, Brook, Toni, Tyrrell, Brinley George in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYRRELL, Brinley George 27 February 2003 18 September 2013 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Sharon Anne 24 October 2016 - 1
BROOK, Toni 30 July 2012 24 October 2016 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 May 2019
MR01 - N/A 06 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 07 March 2017
TM02 - Termination of appointment of secretary 03 November 2016
AP03 - Appointment of secretary 02 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 April 2015
DISS40 - Notice of striking-off action discontinued 08 October 2014
AA - Annual Accounts 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 09 December 2013
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 December 2012
AP03 - Appointment of secretary 17 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
TM02 - Termination of appointment of secretary 14 December 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
363s - Annual Return 14 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 24 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 28 November 2003
363s - Annual Return 22 October 2003
395 - Particulars of a mortgage or charge 08 May 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
395 - Particulars of a mortgage or charge 15 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
225 - Change of Accounting Reference Date 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
MEM/ARTS - N/A 05 March 2003
123 - Notice of increase in nominal capital 05 March 2003
CERTNM - Change of name certificate 03 February 2003
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2019 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Legal charge 06 October 2006 Outstanding

N/A

Legal charge 25 June 2004 Fully Satisfied

N/A

Legal charge 23 April 2004 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Legal charge 20 November 2003 Fully Satisfied

N/A

Legal charge 01 May 2003 Fully Satisfied

N/A

Legal charge 10 March 2003 Fully Satisfied

N/A

Legal charge 10 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.