About

Registered Number: 05468526
Date of Incorporation: 01/06/2005 (19 years ago)
Company Status: Active
Registered Address: 12a Alderley Road, Wilmslow, SK9 1JX,

 

Based in Wilmslow, Ktw Properties Ltd was setup in 2005, it has a status of "Active". The current directors of this organisation are listed as Peterson, Mary, Mckenna, Paul, Walsh, Julian Vernon. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, Paul 12 July 2005 12 August 2005 1
WALSH, Julian Vernon 12 July 2005 11 March 2013 1
Secretary Name Appointed Resigned Total Appointments
PETERSON, Mary 12 August 2005 11 March 2013 1

Filing History

Document Type Date
CS01 - N/A 25 July 2019
AA - Annual Accounts 17 April 2019
AD01 - Change of registered office address 12 August 2018
CS01 - N/A 23 July 2018
DISS40 - Notice of striking-off action discontinued 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 14 May 2015
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AD01 - Change of registered office address 10 July 2014
MR01 - N/A 20 August 2013
MR01 - N/A 20 August 2013
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
AP01 - Appointment of director 25 July 2013
AD01 - Change of registered office address 25 July 2013
AA - Annual Accounts 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
DISS40 - Notice of striking-off action discontinued 05 January 2013
AR01 - Annual Return 04 January 2013
DISS16(SOAS) - N/A 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 25 September 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 27 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
NEWINC - New incorporation documents 01 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2013 Outstanding

N/A

A registered charge 14 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.