About

Registered Number: 04211917
Date of Incorporation: 08/05/2001 (23 years and 11 months ago)
Company Status: Active
Registered Address: 28 Crowsport, Hamble, Southampton, SO31 4HG,

 

Kpl Properties Ltd was registered on 08 May 2001 and are based in Southampton. The current directors of this company are listed as Kinsman, Susan Mary, Kinsman, Simon John Charles, Kinsman, Susan Mary, Milner, Charles Albert, Grayston, James John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSMAN, Simon John Charles 08 May 2001 - 1
KINSMAN, Susan Mary 01 October 2009 - 1
GRAYSTON, James John 08 May 2001 08 May 2001 1
Secretary Name Appointed Resigned Total Appointments
KINSMAN, Susan Mary 08 May 2001 - 1
MILNER, Charles Albert 08 May 2001 08 May 2001 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
CH03 - Change of particulars for secretary 22 May 2015
AD01 - Change of registered office address 05 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 28 May 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 19 October 2007
AAMD - Amended Accounts 19 October 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 04 January 2005
CERTNM - Change of name certificate 11 June 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 30 June 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 08 January 2002
225 - Change of Accounting Reference Date 14 December 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2012 Outstanding

N/A

Legal charge 07 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.