About

Registered Number: 04142951
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 1 Duke Street, Tutbury, Burton-On-Trent, Staffordshire, DE13 9NE

 

Having been setup in 2001, Kitt Properties Ltd have registered office in Burton-On-Trent, Staffordshire, it has a status of "Active". The organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Lindsey 02 December 2018 - 1
JOHNSON, Jennifer Ann 02 December 2018 - 1
KITT, Peter Frank 17 January 2001 - 1
KITT, Ann Margaret 17 January 2001 10 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Neil John William 17 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 11 December 2018
AP01 - Appointment of director 07 December 2018
AP01 - Appointment of director 07 December 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AA - Annual Accounts 29 January 2010
DISS40 - Notice of striking-off action discontinued 20 May 2009
363a - Annual Return 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 20 February 2002
225 - Change of Accounting Reference Date 26 October 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.