K & V PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

K & V PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC373927

Incorporation date

01/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xact House, 258 Main Street, Bellshill, Lanarkshire ML4 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon07/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon16/09/2019
Cessation of Veronica Jean Hammond as a person with significant control on 2016-04-06
dot icon16/09/2019
Notification of Veronica Jane Hammond as a person with significant control on 2016-04-06
dot icon23/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Appointment of Mr Duncan John Harkness as a secretary on 2016-03-24
dot icon24/03/2016
Termination of appointment of Drymen Road Company Secretaries Limited as a secretary on 2016-03-24
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Director's details changed for Mrs Kathleen Harkness on 2010-04-12
dot icon28/06/2011
Director's details changed for Veronica Jean Hammond on 2010-04-12
dot icon28/06/2011
Secretary's details changed for Kathleen Harkness on 2010-04-12
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon19/01/2011
Termination of appointment of Duncan Harkness as a director
dot icon22/12/2010
Registered office address changed from Suite 48 Grovewood Business Centre Strathclyde Business Park Hamilton ML4 3NQ Scotland on 2010-12-22
dot icon14/07/2010
Appointment of Duncan John Harkness as a director
dot icon10/05/2010
Appointment of Veronica Jean Hammond as a director
dot icon10/05/2010
Appointment of Kathleen Harkness as a director
dot icon10/05/2010
Appointment of Kathleen Harkness as a secretary
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon10/05/2010
Termination of appointment of Duncan Harkness as a director
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Resolutions
dot icon01/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
124.00
-
0.00
68.53K
-
2022
3
677.00
-
0.00
92.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkness, Kathleen
Director
12/04/2010 - Present
1
Hammond, Veronica Jean
Director
12/04/2010 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K & V PROPERTY DEVELOPMENTS LTD

K & V PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 01/03/2010 with the registered office located at Xact House, 258 Main Street, Bellshill, Lanarkshire ML4 1AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K & V PROPERTY DEVELOPMENTS LTD?

toggle

K & V PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 01/03/2010 .

Where is K & V PROPERTY DEVELOPMENTS LTD located?

toggle

K & V PROPERTY DEVELOPMENTS LTD is registered at Xact House, 258 Main Street, Bellshill, Lanarkshire ML4 1AB.

What does K & V PROPERTY DEVELOPMENTS LTD do?

toggle

K & V PROPERTY DEVELOPMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for K & V PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 07/03/2026: Confirmation statement made on 2026-03-01 with no updates.