Company NameKaylen Property Services Ltd
DirectorErnie Charles Burgess
Company StatusActive
Company Number04313560
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ernie Charles Burgess
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week after company formation)
Appointment Duration22 years, 5 months
RoleBuilding Property Maintenance
Country of ResidenceEngland
Correspondence Address94 Hayes Lane
Bromley
Kent
BR2 9EP
Secretary NameMrs Karlean Marie Burgess
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address94 Hayes Lane
Bromley
Kent
BR2 9EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address94 Hayes Lane
Bromley
Kent
BR2 9EP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Shareholders

1 at £1Ernie Burgess
100.00%
Ordinary

Financials

Year2014
Net Worth-£745
Current Liabilities£20,439

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
20 December 2023Compulsory strike-off action has been discontinued (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 July 2023Previous accounting period shortened from 30 October 2022 to 29 October 2022 (1 page)
12 May 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 October 2021 (6 pages)
21 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
14 March 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
18 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
18 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
21 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
18 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 February 2010Director's details changed for Ernie Burgess on 5 February 2010 (2 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Ernie Burgess on 5 February 2010 (2 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Ernie Burgess on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Karlean Marie Burgess on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Karlean Marie Burgess on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Karlean Marie Burgess on 5 February 2010 (1 page)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
14 January 2009Return made up to 06/01/09; no change of members (10 pages)
14 January 2009Return made up to 06/01/09; no change of members (10 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 January 2008Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2008Return made up to 30/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2007Registered office changed on 24/09/07 from: 82 bampton road london SE23 2AX (1 page)
24 September 2007Registered office changed on 24/09/07 from: 82 bampton road london SE23 2AX (1 page)
17 April 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
17 April 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 November 2006Return made up to 30/10/06; full list of members (6 pages)
11 November 2006Return made up to 30/10/06; full list of members (6 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
31 October 2005Return made up to 30/10/05; full list of members (6 pages)
31 October 2005Return made up to 30/10/05; full list of members (6 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 30/10/04; full list of members (6 pages)
25 October 2004Return made up to 30/10/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
3 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 September 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 May 2003Registered office changed on 16/05/03 from: 22 lancaster road chafford hundred grays essex RM16 6BB (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 22 lancaster road chafford hundred grays essex RM16 6BB (2 pages)
18 November 2002Return made up to 30/10/02; full list of members (6 pages)
18 November 2002Return made up to 30/10/02; full list of members (6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page)
18 January 2002New secretary appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: c/o ck partnership 4TH floor linen hall 162-168 regent street london W1B 5TE (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
30 October 2001Incorporation (11 pages)
30 October 2001Incorporation (11 pages)