Company NameKa Property Services Limited
DirectorKim Terry Killeen
Company StatusActive
Company Number05162407
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Kim Terry Killeen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleInvestment Partner
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameDohne Arnold
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Noel Road
Islington
London
N1 8HA
Secretary NameDohne Arnold
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Noel Road
Islington
London
N1 8HA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitekaproperty.com
Telephone020 74675550
Telephone regionLondon

Location

Registered Address42 Kensington Mansions Trebovir Road
London
SW5 9TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dohne Arnold
50.00%
Ordinary A
50 at £1Kim Killeen
50.00%
Ordinary B

Financials

Year2014
Net Worth£35,152
Cash£101,134
Current Liabilities£103,185

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 April 2024 (2 weeks, 2 days ago)
Next Return Due30 April 2025 (12 months from now)

Filing History

2 October 2023Cessation of Dohne Arnold as a person with significant control on 25 June 2023 (1 page)
2 October 2023Change of details for Ms Kim Terry Killeen as a person with significant control on 25 June 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
28 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
30 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
17 March 2021Termination of appointment of Dohne Arnold as a director on 17 March 2021 (1 page)
17 March 2021Termination of appointment of Dohne Arnold as a secretary on 17 March 2021 (1 page)
4 November 2020Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page)
3 November 2020Registered office address changed from 116-118 Islington High Street London N1 8EG to 42 Kensington Mansions Trebovir Road London SW5 9TQ on 3 November 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
14 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 June 2019Change of share class name or designation (2 pages)
13 June 2019Particulars of variation of rights attached to shares (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 June 2017Notification of Kim Terry Killeen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Dohne Arnold as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Kim Terry Killeen as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Notification of Dohne Arnold as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Director's details changed for Kim Terry Killeen on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Kim Terry Killeen on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Kim Terry Killeen on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Kim Terry Killeen on 8 July 2016 (2 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
23 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 24/06/09; full list of members (4 pages)
5 August 2009Return made up to 24/06/09; full list of members (4 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 July 2008Return made up to 24/06/08; full list of members (4 pages)
23 July 2008Return made up to 24/06/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 24/06/07; full list of members (2 pages)
21 September 2007Return made up to 24/06/07; full list of members (2 pages)
21 September 2007Location of register of members (1 page)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 24/06/06; full list of members (2 pages)
3 August 2006Return made up to 24/06/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2005Location of register of members (1 page)
27 June 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Return made up to 24/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
26 April 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
16 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 August 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
24 June 2004Incorporation (16 pages)
24 June 2004Incorporation (16 pages)