About

Registered Number: 03818517
Date of Incorporation: 03/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 20 Victoria Way, Pride Park, Derby, Derbyshire, DE24 8AN

 

Kimber Properties Ltd was founded on 03 August 1999 and are based in Derby, it has a status of "Active". Kimber Properties Ltd has only one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUPPLE, Amanda Jane 02 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 04 July 2019
MR01 - N/A 04 February 2019
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 03 August 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR01 - N/A 24 April 2018
MR01 - N/A 24 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
MR04 - N/A 19 December 2017
MR04 - N/A 26 October 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 08 August 2017
TM02 - Termination of appointment of secretary 09 February 2017
AP03 - Appointment of secretary 08 February 2017
AA - Annual Accounts 10 August 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 June 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR01 - N/A 29 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 19 March 2012
MG01 - Particulars of a mortgage or charge 03 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 07 July 2009
395 - Particulars of a mortgage or charge 16 May 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 October 2007
AA - Annual Accounts 23 July 2007
395 - Particulars of a mortgage or charge 19 September 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 13 September 2005
363s - Annual Return 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
AA - Annual Accounts 17 January 2005
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
395 - Particulars of a mortgage or charge 11 November 2004
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 11 June 2004
AA - Annual Accounts 30 April 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 24 July 2003
225 - Change of Accounting Reference Date 26 June 2003
395 - Particulars of a mortgage or charge 25 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 18 August 2002
395 - Particulars of a mortgage or charge 30 March 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 29 August 2001
395 - Particulars of a mortgage or charge 07 February 2001
363s - Annual Return 16 October 2000
395 - Particulars of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 20 July 2000
AA - Annual Accounts 12 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
225 - Change of Accounting Reference Date 09 December 1999
395 - Particulars of a mortgage or charge 04 November 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 11 April 2018 Outstanding

N/A

A registered charge 11 April 2018 Fully Satisfied

N/A

A registered charge 17 December 2014 Fully Satisfied

N/A

Debenture 31 August 2011 Fully Satisfied

N/A

Legal charge 07 May 2009 Fully Satisfied

N/A

Legal charge 08 September 2006 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Fully Satisfied

N/A

Legal charge 10 November 2004 Outstanding

N/A

Debenture 09 November 2004 Outstanding

N/A

Legal mortgage 03 August 2004 Fully Satisfied

N/A

Legal mortgage 01 June 2004 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Legal mortgage 25 March 2002 Fully Satisfied

N/A

Legal mortgage 10 August 2001 Fully Satisfied

N/A

Legal mortgage 05 February 2001 Fully Satisfied

N/A

Legal mortgage 07 September 2000 Fully Satisfied

N/A

Legal mortgage 12 July 2000 Fully Satisfied

N/A

Legal mortgage 19 May 2000 Fully Satisfied

N/A

Legal mortgage 02 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.