About

Registered Number: 03906395
Date of Incorporation: 13/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 28 Wilton Road, Bexhill On Sea, East Sussex, TN40 1EZ

 

Having been setup in 2000, Kindered Properties Ltd are based in East Sussex. The companies director is listed as Osborne, Elizabeth Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Elizabeth Susan 12 January 2001 05 November 2001 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 18 January 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 May 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AR01 - Annual Return 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 14 February 2014
MR01 - N/A 18 July 2013
MR01 - N/A 03 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 20 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 01 June 2003
363s - Annual Return 07 March 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 09 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 02 April 2002
288b - Notice of resignation of directors or secretaries 28 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2013 Outstanding

N/A

A registered charge 27 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.