Company NameKT2 Property Consultants Limited
DirectorPamela Mary White
Company StatusActive
Company Number05974222
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Pamela Mary White
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Jonathan Graham Newton White
NationalityBritish
StatusCurrent
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Pamela Mary White
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (5 months, 4 weeks ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

20 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Director's details changed for Mrs Pamela Mary White on 21 October 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
29 October 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 29 October 2013 (1 page)
2 January 2013Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
23 November 2011Secretary's details changed for Mr Jonathan Graham Newton White on 1 October 2011 (1 page)
23 November 2011Director's details changed for Mrs Pamela Mary White on 1 October 2011 (2 pages)
23 November 2011Director's details changed for Mrs Pamela Mary White on 1 October 2011 (2 pages)
23 November 2011Secretary's details changed for Mr Jonathan Graham Newton White on 1 October 2011 (1 page)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Director's details changed for Mrs Pamela Mary White on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mrs Pamela Mary White on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
10 November 2008Return made up to 23/10/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 December 2007Return made up to 23/10/07; full list of members (2 pages)
17 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Secretary resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
24 November 2006Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2006Incorporation (16 pages)