Company NameKDG Property Limited
DirectorAndrew William Kelleher
Company StatusActive
Company Number06924207
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew William Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Viewland Road
London
SE18 1PE
Secretary NameMr Andrew William Kelleher
StatusCurrent
Appointed01 July 2015(6 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Anjan Dutta
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address115 Blenheim Gardens
Wallington
Surrey
SM6 9PU
Director NameMrs Manosi Dutta
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Blenheim Gardens
Wallington
Surrey
SM6 9PU
Secretary NameMrs Manosi Dutta
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Blenheim Gardens
Wallington
Surrey
SM6 9PU

Contact

Websitekdgproperty.com

Location

Registered Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Andrew Kelleher
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,227
Cash£3,175
Current Liabilities£17,885

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
18 August 2015Termination of appointment of Anjan Dutta as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Manosi Dutta as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Manosi Dutta as a director on 1 July 2015 (1 page)
18 August 2015Appointment of Mr Andrew William Kelleher as a secretary on 1 July 2015 (2 pages)
18 August 2015Appointment of Mr Andrew William Kelleher as a secretary on 1 July 2015 (2 pages)
18 August 2015Termination of appointment of Manosi Dutta as a secretary on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Manosi Dutta as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Manosi Dutta as a secretary on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Manosi Dutta as a secretary on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Anjan Dutta as a director on 1 July 2015 (1 page)
18 August 2015Termination of appointment of Anjan Dutta as a director on 1 July 2015 (1 page)
18 August 2015Appointment of Mr Andrew William Kelleher as a secretary on 1 July 2015 (2 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(7 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Director's details changed for Mr Andrew Kelleher on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Andrew Kelleher on 24 February 2015 (2 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(7 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
21 June 2011Register inspection address has been changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU England (1 page)
21 June 2011Register inspection address has been changed from 115 Blenheim Gardens Wallington Surrey SM6 9PU England (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Mrs Manosi Dutta on 4 June 2010 (2 pages)
3 September 2010Director's details changed for Mrs Manosi Dutta on 4 June 2010 (2 pages)
3 September 2010Director's details changed for Mr Andrew Kelleher on 4 June 2010 (2 pages)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Director's details changed for Mr Andrew Kelleher on 4 June 2010 (2 pages)
3 September 2010Director's details changed for Mrs Manosi Dutta on 4 June 2010 (2 pages)
3 September 2010Director's details changed for Mr Andrew Kelleher on 4 June 2010 (2 pages)
4 June 2009Incorporation (21 pages)
4 June 2009Incorporation (21 pages)