KAYBER COURT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

KAYBER COURT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

08492671

Incorporation date

17/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08492671 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2023)
dot icon19/03/2026
Receiver's abstract of receipts and payments to 2026-03-03
dot icon19/03/2026
Receiver's abstract of receipts and payments to 2026-03-03
dot icon12/02/2026
Notice of ceasing to act as receiver or manager
dot icon14/01/2026
Notice of ceasing to act as receiver or manager
dot icon07/01/2026
Registered office address changed to PO Box 4385, 08492671 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of officer Mr Geoffrey Peter Underhill changed to 08492671 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of officer Mr Geoffrey Peter Underhill changed to 08492671 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon07/01/2026
Address of person with significant control Mr Geoffrey Peter Underhill changed to 08492671 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-07
dot icon20/08/2025
Appointment of receiver or manager
dot icon18/04/2025
Appointment of receiver or manager
dot icon13/02/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Registered office address changed from Reedham House 31-33 King Street Manchester M3 2PN to Stamford Green 33 Stamford Street Altrincham WA14 1ES on 2024-10-31
dot icon13/05/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon19/12/2023
Registration of charge 084926710021, created on 2023-12-08
dot icon19/12/2023
Registration of charge 084926710022, created on 2023-12-08
dot icon16/11/2023
Registration of charge 084926710019, created on 2023-11-03
dot icon16/11/2023
Registration of charge 084926710020, created on 2023-11-03
dot icon15/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,047.42 % *

* during past year

Cash in Bank

£100,353.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/04/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
21/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
429.14K
-
0.00
8.75K
-
2022
0
459.68K
-
0.00
100.35K
-
2022
0
459.68K
-
0.00
100.35K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

459.68K £Ascended7.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.35K £Ascended1.05K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

294
GARVARY FARMS LIMITED65 Teemore Road Garvary, Derrylin, Enniskillen BT92 9QB
Receiver Action

Category:

Mixed farming

Comp. code:

NI644762

Reg. date:

24/03/2017

Turnover:

-

No. of employees:

-
EUROPA-TECHNIA LIMITED12 Rose Avenue, Whitby YO21 3JA
Receiver Action

Category:

Manufacture of basic pharmaceutical products

Comp. code:

02952011

Reg. date:

25/07/1994

Turnover:

-

No. of employees:

-
CHURCHLANDS SPRINGFIELD LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

10389446

Reg. date:

22/09/2016

Turnover:

-

No. of employees:

-
CHURCHLANDS PEEL HOUSE LIMITED50 Springfield Road, Horsham RH12 2PD
Receiver Action

Category:

Development of building projects

Comp. code:

11162119

Reg. date:

22/01/2018

Turnover:

-

No. of employees:

-
37 VICTORIA ROAD LIMITEDAissela, 46 High Street, Esher, Surrey KT10 9QY
Receiver Action

Category:

Development of building projects

Comp. code:

05054586

Reg. date:

24/02/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAYBER COURT INVESTMENTS LIMITED

KAYBER COURT INVESTMENTS LIMITED is an(a) Receiver Action company incorporated on 17/04/2013 with the registered office located at 4385, 08492671 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KAYBER COURT INVESTMENTS LIMITED?

toggle

KAYBER COURT INVESTMENTS LIMITED is currently Receiver Action. It was registered on 17/04/2013 .

Where is KAYBER COURT INVESTMENTS LIMITED located?

toggle

KAYBER COURT INVESTMENTS LIMITED is registered at 4385, 08492671 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does KAYBER COURT INVESTMENTS LIMITED do?

toggle

KAYBER COURT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KAYBER COURT INVESTMENTS LIMITED?

toggle

The latest filing was on 19/03/2026: Receiver's abstract of receipts and payments to 2026-03-03.