First Kent Properties Limited

DataGardener
live
Micro

First Kent Properties Limited

05994533Private Limited With Share Capital

7 Queens Square, Lyndhurst Road, Ascot, SL59FE
Incorporated

10/11/2006

Company Age

19 years

Directors

2

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

First Kent Properties Limited (05994533) is a private limited with share capital incorporated on 10/11/2006 (19 years old) and registered in ascot, SL59FE. The company operates under SIC code 41100 and is classified as Micro.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 10/11/2006
SL59FE
2 employees

Financial Overview

Total Assets

£15.90M

Liabilities

£16.11M

Net Assets

£-211.3K

Cash

£10.3K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:24-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Administrative Restoration Company
Category:Restoration
Date:04-09-2015
Gazette Dissolved Compulsory
Category:Gazette
Date:04-08-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:02-04-2009
Legacy
Category:Address
Date:11-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2008
Legacy
Category:Annual Return
Date:18-02-2008
Legacy
Category:Address
Date:19-11-2007
Legacy
Category:Mortgage
Date:20-07-2007
Legacy
Category:Mortgage
Date:20-07-2007
Legacy
Category:Officers
Date:22-12-2006
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:13-12-2006
Legacy
Category:Officers
Date:12-12-2006
Legacy
Category:Address
Date:08-12-2006
Legacy
Category:Capital
Date:08-12-2006
Legacy
Category:Officers
Date:29-11-2006
Incorporation Company
Category:Incorporation
Date:10-11-2006

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date29/01/2026
Latest Accounts31/01/2025

Trading Addresses

7 Queens Square, Lyndhurst Road, Ascot, Berkshire Sl5 9Fe, SL59FERegistered

Contact

ashburybloom.com
7 Queens Square, Lyndhurst Road, Ascot, SL59FE