KYS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KYS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03334989

Incorporation date

18/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor, The Officers'Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon30/03/2024
Declaration of solvency
dot icon21/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Appointment of a voluntary liquidator
dot icon20/03/2024
Registered office address changed from 57 Hoxton Square London N1 6PB to Begbies Traynor, the Officers'mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-03-20
dot icon11/03/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon31/01/2024
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2023
Satisfaction of charge 033349890007 in full
dot icon15/12/2023
Satisfaction of charge 033349890008 in full
dot icon05/12/2023
Current accounting period shortened from 2023-03-31 to 2022-11-30
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-18 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon26/03/2020
Termination of appointment of Kathryn Anne Hoyle as a director on 2020-03-26
dot icon26/03/2020
Termination of appointment of Sophie Louise Walters as a secretary on 2020-03-26
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Satisfaction of charge 033349890005 in full
dot icon26/06/2019
Satisfaction of charge 033349890006 in full
dot icon24/06/2019
Registration of charge 033349890008, created on 2019-06-21
dot icon24/06/2019
Registration of charge 033349890007, created on 2019-06-21
dot icon04/06/2019
Satisfaction of charge 1 in full
dot icon04/06/2019
Satisfaction of charge 2 in full
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon19/07/2018
Registration of charge 033349890005, created on 2018-07-17
dot icon19/07/2018
Registration of charge 033349890006, created on 2018-07-17
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Register inspection address has been changed from 374 Railway Arches, Station Road London E7 0AB England to 5 Knighton Road London E7 0EE
dot icon19/04/2018
Register(s) moved to registered inspection location 5 Knighton Road London E7 0EE
dot icon29/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Resolutions
dot icon30/08/2016
Change of name notice
dot icon14/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Register(s) moved to registered inspection location 374 Railway Arches, Station Road London E7 0AB
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/03/2015
Satisfaction of charge 4 in full
dot icon30/03/2015
Satisfaction of charge 3 in full
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon12/04/2012
Register inspection address has been changed
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon31/03/2010
Director's details changed for Kathryn Anne Hoyle on 2010-03-18
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 18/03/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 18/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 18/03/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 18/03/06; full list of members
dot icon07/04/2006
Registered office changed on 07/04/06 from: 39 coronet street london N1 6HD
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 18/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/03/2003
Return made up to 18/03/03; full list of members
dot icon16/06/2002
Return made up to 18/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/09/2001
Particulars of mortgage/charge
dot icon16/03/2001
Return made up to 18/03/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/04/2000
Return made up to 18/03/00; full list of members
dot icon12/04/2000
Director's particulars changed
dot icon12/04/2000
Secretary's particulars changed;director's particulars changed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 11 dan leno walk london SW6 2HN
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon05/07/1999
Return made up to 18/03/99; no change of members
dot icon23/04/1999
New director appointed
dot icon08/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/08/1998
Ad 01/04/97--------- £ si 96@1
dot icon21/07/1998
Particulars of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon11/05/1998
Return made up to 18/03/98; full list of members
dot icon09/05/1997
Ad 25/03/97--------- £ si 2@1=2 £ ic 2/4
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
New director appointed
dot icon08/05/1997
Registered office changed on 08/05/97 from: 11 dan leno walk london SW6 2HN
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Registered office changed on 25/03/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon18/03/1997
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
31/12/2023
dot iconNext confirmation date
18/03/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.05M
-
0.00
199.34K
-
2022
1
1.06M
-
0.00
208.94K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
18/03/1997 - 19/03/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
18/03/1997 - 19/03/1997
9606
Hoyle, Kathryn Anne
Director
25/03/1997 - 26/03/2020
5
Walters, Sophie Louise
Director
01/03/1999 - Present
6
Walters, Sophie Louise
Secretary
25/03/1997 - 26/03/2020
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KYS PROPERTIES LIMITED

KYS PROPERTIES LIMITED is an(a) Liquidation company incorporated on 18/03/1997 with the registered office located at Begbies Traynor, The Officers'Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KYS PROPERTIES LIMITED?

toggle

KYS PROPERTIES LIMITED is currently Liquidation. It was registered on 18/03/1997 .

Where is KYS PROPERTIES LIMITED located?

toggle

KYS PROPERTIES LIMITED is registered at Begbies Traynor, The Officers'Mess Business Centre Royston Road, Duxford, Cambridge CB22 4QH.

What does KYS PROPERTIES LIMITED do?

toggle

KYS PROPERTIES LIMITED 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 KYS PROPERTIES LIMITED?

toggle

The latest filing was on 12/05/2025: Liquidators' statement of receipts and payments to 2025-03-05.