Kims Property Company Limited

DataGardener
live
Micro

Kims Property Company Limited

07523813Private Limited With Share Capital

Kims Hospital Newnham Court Way, Weavering, Maidstone, ME145FT
Incorporated

09/02/2011

Company Age

15 years

Directors

3

Employees

2

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kims Property Company Limited (07523813) is a private limited with share capital incorporated on 09/02/2011 (15 years old) and registered in maidstone, ME145FT. The company operates under SIC code 41100 - development of building projects.

Kims property company limited is a construction company based out of kims hospital newnham court way weavering, maidstone, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 09/02/2011
ME145FT
2 employees

Financial Overview

Total Assets

£63.41M

Liabilities

£60.18M

Net Assets

£3.23M

Est. Turnover

£1.23M

AI Estimated
Unreported
Cash

£6.5K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2023
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2019
Capital Allotment Shares
Category:Capital
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2018
Capital Allotment Shares
Category:Capital
Date:30-10-2017
Capital Allotment Shares
Category:Capital
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:10-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-06-2014
Auditors Resignation Company
Category:Auditors
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Resolution
Category:Resolution
Date:05-04-2012
Legacy
Category:Mortgage
Date:05-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2011
Termination Secretary Company With Name
Category:Officers
Date:11-02-2011
Termination Director Company With Name
Category:Officers
Date:11-02-2011
Incorporation Company
Category:Incorporation
Date:09-02-2011

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/04/2026
Filing Date03/07/2025
Latest Accounts30/04/2024

Trading Addresses

Kims Hospital Newnham Court Way, Weavering, Maidstone, Kent Me14 5Ft, ME145FTRegistered

Contact

Kims Hospital Newnham Court Way, Weavering, Maidstone, ME145FT