KYMO PROPERTIES LTD

Register to unlock more data on OkredoRegister

KYMO PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05738848

Incorporation date

10/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

6 Martins Court, Hindley, Wigan WN2 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon18/03/2026
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon18/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon27/08/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG to 6 Martins Court Hindley Wigan WN2 4AZ on 2018-05-25
dot icon12/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon14/03/2018
Micro company accounts made up to 2017-03-31
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon11/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/09/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon12/08/2015
Registered office address changed from Unit 27 Martins Court Hindley Wigan Lancashire WN2 4AZ to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 2015-08-12
dot icon22/07/2015
Annual return made up to 2014-03-10 with full list of shareholders
dot icon22/07/2015
Termination of appointment of a director
dot icon22/07/2015
Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ to Unit 27 Martins Court Hindley Wigan Lancashire WN2 4AZ on 2015-07-22
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon05/06/2015
Compulsory strike-off action has been suspended
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon22/11/2014
Compulsory strike-off action has been discontinued
dot icon19/11/2014
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/11/2014
Termination of appointment of a director
dot icon21/10/2014
First Gazette notice for compulsory strike-off
dot icon03/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/06/2014
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2014
Appointment of Ms Trina Maureen Denise Goldsmith as a director
dot icon16/05/2014
Termination of appointment of Kyle Goldsmith as a director
dot icon16/05/2014
Termination of appointment of Kyle Goldsmith as a director
dot icon16/05/2014
Termination of appointment of Trina Goldsmith as a secretary
dot icon16/05/2014
Appointment of Ms Trina Maureen Denise Goldsmith as a director
dot icon05/12/2012
Registered office address changed from 10 Fellfoot Meadow Westhoughton Bolton Lancs BL5 3ZJ on 2012-12-05
dot icon05/12/2012
Registered office address changed from 42-44 Chorley New Road Bolton BL1 4AP United Kingdom on 2012-12-05
dot icon05/12/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon05/12/2012
Administrative restoration application
dot icon23/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2012
First Gazette notice for compulsory strike-off
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Compulsory strike-off action has been discontinued
dot icon26/09/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon19/08/2011
Compulsory strike-off action has been suspended
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon05/05/2010
Director's details changed for Kyle Ashley Goldsmith on 2009-04-01
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 10/03/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 23/03/2009 from 69 pimlico road clitheroe lancashire BB7 2AH
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/05/2008
Return made up to 10/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 10/03/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Director resigned
dot icon23/02/2007
Particulars of mortgage/charge
dot icon05/04/2006
Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2006
New secretary appointed;new director appointed
dot icon16/03/2006
New director appointed
dot icon10/03/2006
Secretary resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
0
47.65K
-
0.00
401.00
-
2022
0
49.46K
-
0.00
3.83K
-
2023
0
51.59K
-
0.00
-
-
2023
0
51.59K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

51.59K £Ascended4.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/2006 - 10/03/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/03/2006 - 10/03/2006
43699
Ms Trina Maureen Denise Goldsmith
Director
10/03/2006 - 10/03/2006
-
Ms Trina Maureen Denise Goldsmith
Director
01/04/2014 - Present
-
Goldsmith, Kyle Ashley
Director
10/03/2006 - 01/04/2014
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KYMO PROPERTIES LTD

KYMO PROPERTIES LTD is an(a) Active company incorporated on 10/03/2006 with the registered office located at 6 Martins Court, Hindley, Wigan WN2 4AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of KYMO PROPERTIES LTD?

toggle

KYMO PROPERTIES LTD is currently Active. It was registered on 10/03/2006 .

Where is KYMO PROPERTIES LTD located?

toggle

KYMO PROPERTIES LTD is registered at 6 Martins Court, Hindley, Wigan WN2 4AZ.

What does KYMO PROPERTIES LTD do?

toggle

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

What is the latest filing for KYMO PROPERTIES LTD?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-03-31.