Company NameK.D.Lee(Properties)Limited
DirectorsJanice Helen Bull and Christopher John Bell
Company StatusActive
Company Number00588596
CategoryPrivate Limited Company
Incorporation Date9 August 1957(66 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJanice Helen Bull
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(43 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameChristopher John Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(45 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleSolicitor, Retired
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameJanice Helen Bull
NationalityBritish
StatusCurrent
Appointed27 September 2002(45 years, 2 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameSir Michael Holt
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(33 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 27 November 2002)
RoleChartered Accountant
Correspondence AddressThe Tower House
Bildeston
Suffolk
IP7 7ER
Director NameMrs Joan Helen Lee
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(33 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Director NameMr Kenneth Douglas Lee
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(33 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 1994)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN
Secretary NameMrs Joan Helen Lee
NationalityBritish
StatusResigned
Appointed12 December 1990(33 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressHollytree House Warren Road
Kingston Upon Thames
Surrey
KT2 7HN

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

21.1k at £1Janice Bull & Christopher John Bell
32.50%
Ordinary
14.6k at £1Michael Martin Bull
22.50%
Ordinary
14.6k at £1Naomi Nicole Bull
22.50%
Ordinary
14.6k at £1Shushanah Helen Bull
22.50%
Ordinary

Financials

Year2014
Net Worth£2,278,844
Cash£356,176
Current Liabilities£27,578

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Charges

7 July 1966Delivered on: 18 July 1966
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Hazel cottage, 12, bond road, waslingham, surrey.
Outstanding
9 September 1964Delivered on: 18 September 1964
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Altamount, west view road, warlingham, surrey.
Outstanding
9 November 1959Delivered on: 27 November 1959
Satisfied on: 29 June 1995
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: Land on north west side of roebuck road,chessington surrey, title ne sy 59615.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
2 October 2023Total exemption full accounts made up to 25 March 2023 (9 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
15 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
12 September 2022Change of details for Mrs Janice Helen Bull as a person with significant control on 1 April 2020 (2 pages)
19 July 2022Total exemption full accounts made up to 25 March 2022 (10 pages)
15 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 25 March 2021 (9 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 25 March 2020 (9 pages)
8 October 2020Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
10 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
10 October 2018Total exemption full accounts made up to 25 March 2018 (9 pages)
16 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 25 March 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 25 March 2017 (12 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
15 December 2016Satisfaction of charge 3 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Satisfaction of charge 2 in full (4 pages)
15 December 2016Satisfaction of charge 3 in full (4 pages)
1 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 65,000
(5 pages)
15 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 65,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 65,000
(5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 65,000
(5 pages)
19 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 65,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 65,000
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 65,000
(5 pages)
3 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 65,000
(5 pages)
2 October 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2 October 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
2 October 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2 October 2013 (1 page)
2 October 2013Total exemption small company accounts made up to 25 March 2013 (7 pages)
2 October 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 2 October 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 25 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 25 March 2012 (8 pages)
10 December 2012Director's details changed for Christopher John Bell on 2 December 2012 (2 pages)
10 December 2012Director's details changed for Christopher John Bell on 2 December 2012 (2 pages)
10 December 2012Director's details changed for Christopher John Bell on 2 December 2012 (2 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 25 March 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 25 March 2011 (7 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
2 December 2010Total exemption small company accounts made up to 25 March 2010 (8 pages)
12 February 2010Secretary's details changed for Janice Helen Bull on 12 February 2010 (1 page)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher John Bell on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Janice Helen Bull on 12 February 2010 (1 page)
12 February 2010Director's details changed for Janice Helen Bull on 12 February 2010 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Christopher John Bell on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher John Bell on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Janice Helen Bull on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Janice Helen Bull on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Christopher John Bell on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Janice Helen Bull on 2 December 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 25 March 2009 (8 pages)
29 July 2009Total exemption small company accounts made up to 25 March 2009 (8 pages)
20 January 2009Total exemption small company accounts made up to 25 March 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 25 March 2008 (8 pages)
17 December 2008Return made up to 03/12/08; full list of members (4 pages)
17 December 2008Return made up to 03/12/08; full list of members (4 pages)
16 December 2008Return made up to 03/12/07; full list of members (5 pages)
16 December 2008Return made up to 03/12/07; full list of members (5 pages)
8 January 2008Total exemption small company accounts made up to 25 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 25 March 2007 (7 pages)
24 March 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2007Return made up to 03/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2007Total exemption small company accounts made up to 25 March 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 25 March 2006 (8 pages)
26 January 2006Accounts for a small company made up to 25 March 2005 (9 pages)
26 January 2006Accounts for a small company made up to 25 March 2005 (9 pages)
23 December 2005Return made up to 03/12/05; full list of members (9 pages)
23 December 2005Return made up to 03/12/05; full list of members (9 pages)
30 August 2005Registered office changed on 30/08/05 from: steele robertson goddard 2 saint johns place, saint johns square, london EC1M 4NP (1 page)
30 August 2005Registered office changed on 30/08/05 from: steele robertson goddard 2 saint johns place, saint johns square, london EC1M 4NP (1 page)
30 December 2004Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(9 pages)
30 December 2004Return made up to 03/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
(9 pages)
11 December 2004Accounts for a small company made up to 25 March 2004 (7 pages)
11 December 2004Accounts for a small company made up to 25 March 2004 (7 pages)
20 January 2004Accounts for a small company made up to 25 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 25 March 2003 (7 pages)
22 December 2003Return made up to 03/12/03; full list of members (9 pages)
22 December 2003Return made up to 03/12/03; full list of members (9 pages)
13 March 2003Return made up to 14/12/02; full list of members (10 pages)
13 March 2003Return made up to 14/12/02; full list of members (10 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
20 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
14 October 2002Secretary resigned (1 page)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
18 December 2001Return made up to 14/12/01; full list of members (9 pages)
18 December 2001Return made up to 14/12/01; full list of members (9 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
29 January 2001Return made up to 14/12/00; full list of members (9 pages)
29 January 2001Return made up to 14/12/00; full list of members (9 pages)
12 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 25 March 2000 (6 pages)
29 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(9 pages)
29 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(9 pages)
7 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
7 December 1999Accounts for a small company made up to 25 March 1999 (7 pages)
21 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 25 March 1998 (6 pages)
11 January 1999Return made up to 14/12/98; full list of members (5 pages)
11 January 1999Return made up to 14/12/98; full list of members (5 pages)
29 January 1998Return made up to 14/12/97; no change of members (4 pages)
29 January 1998Return made up to 14/12/97; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 25 March 1997 (7 pages)
16 January 1998Accounts for a small company made up to 25 March 1997 (7 pages)
18 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Accounts for a small company made up to 25 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 25 March 1996 (7 pages)
8 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
8 January 1996Accounts for a small company made up to 25 March 1995 (6 pages)
20 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 14/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)