KMW PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KMW PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176322

Incorporation date

21/03/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Keynsham Manor West, Manor Road Saltford, Bristol BS18 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1996)
dot icon08/04/2026
Director's details changed for Mr John Lewis Muggleton on 2026-04-08
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon26/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon02/05/2025
Registration of charge 031763220021, created on 2025-04-22
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon08/04/2024
Confirmation statement made on 2024-03-21 with updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon29/02/2024
Satisfaction of charge 4 in full
dot icon29/02/2024
Satisfaction of charge 031763220014 in full
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon05/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon30/08/2022
Satisfaction of charge 031763220018 in full
dot icon07/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon04/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon16/06/2021
Registration of charge 031763220020, created on 2021-06-09
dot icon28/05/2021
Registration of charge 031763220019, created on 2021-05-19
dot icon31/03/2021
Confirmation statement made on 2021-03-21 with updates
dot icon18/01/2021
Registration of charge 031763220018, created on 2021-01-12
dot icon05/12/2020
Part of the property or undertaking has been released from charge 031763220016
dot icon24/11/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon15/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon07/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon22/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon08/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/09/2017
Registration of charge 031763220017, created on 2017-09-08
dot icon11/09/2017
Registration of charge 031763220016, created on 2017-09-08
dot icon29/04/2017
Sub-division of shares on 2017-03-20
dot icon19/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon30/03/2017
Change of share class name or designation
dot icon27/03/2017
Unaudited abridged accounts made up to 2016-06-30
dot icon24/03/2017
Statement of company's objects
dot icon24/03/2017
Resolutions
dot icon12/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Registration of charge 031763220015, created on 2014-09-10
dot icon18/06/2014
Registration of charge 031763220014
dot icon16/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon17/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon05/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 13
dot icon17/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon17/04/2010
Director's details changed for John Lewis Muggleton on 2009-12-12
dot icon17/04/2010
Director's details changed for Sally Muggleton on 2009-12-12
dot icon05/03/2010
Accounts for a small company made up to 2009-06-30
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon17/04/2009
Return made up to 21/03/09; full list of members
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon18/07/2008
Return made up to 21/03/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon05/06/2007
Particulars of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon20/04/2007
Return made up to 21/03/07; full list of members
dot icon20/02/2007
Particulars of mortgage/charge
dot icon09/05/2006
Accounts for a small company made up to 2005-06-30
dot icon08/05/2006
Return made up to 21/03/06; full list of members
dot icon09/12/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon26/05/2005
Return made up to 21/03/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon08/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/04/2004
Return made up to 21/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 21/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/04/2002
Return made up to 21/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Particulars of mortgage/charge
dot icon03/04/2001
Return made up to 21/03/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon04/04/2000
Return made up to 21/03/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/04/1999
Return made up to 21/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/12/1998
Declaration of satisfaction of mortgage/charge
dot icon17/08/1998
Particulars of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Registered office changed on 10/08/98 from: 103 temple street bristol avon BS99 7UD
dot icon01/04/1998
Return made up to 21/03/98; no change of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon04/07/1997
Return made up to 21/03/97; full list of members
dot icon18/12/1996
Particulars of mortgage/charge
dot icon19/07/1996
Certificate of change of name
dot icon19/07/1996
Nc inc already adjusted 17/06/96
dot icon02/07/1996
Resolutions
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
New secretary appointed;new director appointed
dot icon02/07/1996
Director resigned
dot icon02/07/1996
Secretary resigned
dot icon21/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-2.52 % *

* during past year

Cash in Bank

£478,927.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.72M
-
0.00
1.92M
-
2022
4
8.70M
-
0.00
491.32K
-
2023
5
8.34M
-
0.00
478.93K
-
2023
5
8.34M
-
0.00
478.93K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

8.34M £Descended-4.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

478.93K £Descended-2.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Lewis Muggleton
Director
17/06/1996 - Present
6
Edwards, Frances Katherine Anne
Director
17/06/1996 - Present
6
Edwards, Paul Anthony
Director
17/06/1996 - Present
21
Muggleton, Sally
Director
17/06/1996 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About KMW PROPERTIES LIMITED

KMW PROPERTIES LIMITED is an(a) Active company incorporated on 21/03/1996 with the registered office located at Keynsham Manor West, Manor Road Saltford, Bristol BS18 3AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of KMW PROPERTIES LIMITED?

toggle

KMW PROPERTIES LIMITED is currently Active. It was registered on 21/03/1996 .

Where is KMW PROPERTIES LIMITED located?

toggle

KMW PROPERTIES LIMITED is registered at Keynsham Manor West, Manor Road Saltford, Bristol BS18 3AF.

What does KMW PROPERTIES LIMITED do?

toggle

KMW PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does KMW PROPERTIES LIMITED have?

toggle

KMW PROPERTIES LIMITED had 5 employees in 2023.

What is the latest filing for KMW PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr John Lewis Muggleton on 2026-04-08.