Company NameKymah Limited
DirectorNicholas Andrew Lindsay Stuart
Company StatusActive
Company Number07278687
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameKymah Property Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Andrew Lindsay Stuart
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTwickenham
Correspondence Address19 Waldegrave Gardens
Twickenham
London
TW1 4PQ
Secretary NameCatriona Stuart
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Waldegrave Gardens
Twickenham
London
TW1 4PQ

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Nicolas Andrew Lindsay Stuart
51.00%
Ordinary
49 at £1Catriona Stuart
49.00%
Ordinary

Financials

Year2014
Turnover£156,632
Gross Profit£125,515
Net Worth£1,104,169
Cash£69,977
Current Liabilities£5,242,634

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

3 July 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
3 July 2017Notification of Nicholas Andrew Lindsay Stuart as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Catriona Stuart as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Full accounts made up to 30 June 2016 (16 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 March 2016Full accounts made up to 30 June 2015 (15 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
5 March 2015Full accounts made up to 30 June 2014 (18 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
7 March 2014Full accounts made up to 30 June 2013 (15 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
6 November 2012Full accounts made up to 30 June 2012 (14 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 November 2010Company name changed kymah property LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
25 November 2010Change of name notice (2 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)