Company NameK. A. Property Accountants Limited
DirectorKyriacos Andreou
Company StatusActive
Company Number07525769
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Kyriacos Andreou
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(2 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Kyriacos Andreou
80.00%
Ordinary
20 at £1Stavroulla Andreou
20.00%
Ordinary

Financials

Year2014
Net Worth-£291
Cash£423
Current Liabilities£919

Accounts

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

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
25 April 2019Change of details for Mr Kyriacos Andreou as a person with significant control on 25 April 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Director's details changed for Mr Kyriacos Andreou on 5 December 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Registered office address changed from 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 1 June 2016 (1 page)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
13 May 2015Company name changed K.A. accountancy & property services LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
(3 pages)
13 May 2015Company name changed K.A. accountancy & property services LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 September 2014Company name changed K.A. accountancy LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-16
(3 pages)
17 September 2014Company name changed K.A. accountancy LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
5 March 2014Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1TF England on 5 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Registered office address changed from 35 Brookmead Avenue Bromley BR1 2JX United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 35 Brookmead Avenue Bromley BR1 2JX United Kingdom on 17 July 2012 (1 page)
9 July 2012Company name changed ka accountancy & property services LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Company name changed ka accountancy & property services LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
30 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
30 May 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
31 March 2011Appointment of Kyriacos Andreou as a director (3 pages)
31 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 99
(4 pages)
31 March 2011Appointment of Kyriacos Andreou as a director (3 pages)
31 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 99
(4 pages)
31 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 99
(4 pages)
10 February 2011Incorporation (20 pages)
10 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
10 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
10 February 2011Incorporation (20 pages)