Company NameKDM Property Ltd
DirectorDougie Freedman
Company StatusActive
Company Number08612802
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Dougie Freedman
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleProfessional Sportsman
Country of ResidenceEngland
Correspondence Address14 Fletsand Road
Wilmslow
SK9 2AB
Director NameMr Kevin Jonathan Daws
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressAvery House 8 Avery Hill Road
New Eltham
London
SE9 2BD
Director NameMr Michael Georgeus Ioannou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvery House 8 Avery Hill Road
New Eltham
London
SE9 2BD

Location

Registered AddressPO Box 2178 PO Box 2178
Croydon
Surrey
CR90 9TU
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Dougie Freeman
33.33%
Ordinary C
50 at £1Kevin Jonathan Daws
33.33%
Ordinary B
50 at £1Michael Ioannou
33.33%
Ordinary A

Financials

Year2014
Net Worth£5,536
Cash£13,825
Current Liabilities£229,631

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

26 March 2021Delivered on: 9 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the old school house, 29 grosvenor road west wickham kent BR4 9PY and registered at land registry under title number SGL743495.
Outstanding
26 March 2021Delivered on: 9 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 9 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 149 croydon road beckenham kent BR3 3QH and registered at land registry under title number SGL553590.
Outstanding
26 March 2021Delivered on: 9 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest IN29/29A grosvenor road west wickham kent BR4 9PY and registered at land registry under title number SGL191650.
Outstanding
17 February 2016Delivered on: 2 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 149 croydon road beckenham.
Outstanding
12 November 2015Delivered on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 29 grosvenor road, west wickham.
Outstanding
19 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
17 August 2022Cessation of Sarah Jayne Freedman as a person with significant control on 1 August 2021 (1 page)
17 August 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
17 August 2022Notification of Dougie Freedman as a person with significant control on 1 August 2021 (2 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
28 June 2021Registered office address changed from 45 Shirley Hills Road Croydon Surrey CR0 5HQ to PO Box 2178 PO Box 2178 Croydon Surrey CR90 9TU on 28 June 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 May 2021Satisfaction of charge 086128020003 in full (1 page)
28 April 2021Cessation of Douglas Alan Freedman as a person with significant control on 1 August 2020 (1 page)
28 April 2021Notification of Sarah Jayne Freedman as a person with significant control on 1 August 2020 (2 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (9 pages)
13 April 2021Satisfaction of charge 086128020002 in full (1 page)
13 April 2021Satisfaction of charge 086128020001 in full (1 page)
9 April 2021Registration of charge 086128020006, created on 26 March 2021 (18 pages)
9 April 2021Registration of charge 086128020007, created on 26 March 2021 (16 pages)
9 April 2021Registration of charge 086128020004, created on 26 March 2021 (15 pages)
9 April 2021Registration of charge 086128020005, created on 26 March 2021 (15 pages)
3 September 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
27 July 2020Change of details for Douglas Alan Freedman as a person with significant control on 6 May 2020 (2 pages)
23 July 2020Cessation of Michael Georgeus Ioannou as a person with significant control on 6 May 2020 (1 page)
23 July 2020Cessation of Kevin Jonathan Daws as a person with significant control on 6 May 2020 (1 page)
25 June 2020Change of details for Douglas Alan Freedman as a person with significant control on 6 May 2020 (2 pages)
24 June 2020Termination of appointment of Michael Georgeus Ioannou as a director on 6 May 2020 (1 page)
24 June 2020Appointment of Dougie Freedman as a director on 6 May 2020 (2 pages)
24 June 2020Change of details for Mr Dougie Freedman as a person with significant control on 6 April 2016 (2 pages)
11 October 2019Micro company accounts made up to 31 July 2019 (9 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 July 2018 (9 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 July 2017Notification of Michael Georgeus Ioannou as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Dougie Freedman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Dougie Freedman as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of Michael Georgeus Ioannou as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kevin Jonathan Daws as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kevin Jonathan Daws as a person with significant control on 6 April 2016 (2 pages)
23 June 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 45 Shirley Hills Road Croydon Surrey CR0 5HQ on 23 June 2017 (3 pages)
23 June 2017Registered office address changed from Avery House 8 Avery Hill Road New Eltham London SE9 2BD to 45 Shirley Hills Road Croydon Surrey CR0 5HQ on 23 June 2017 (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 150
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 150
(4 pages)
2 March 2016Registration of charge 086128020003, created on 17 February 2016 (9 pages)
2 March 2016Registration of charge 086128020003, created on 17 February 2016 (9 pages)
13 November 2015Registration of charge 086128020002, created on 12 November 2015 (8 pages)
13 November 2015Registration of charge 086128020002, created on 12 November 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
21 October 2015Registration of charge 086128020001, created on 19 October 2015 (5 pages)
21 October 2015Registration of charge 086128020001, created on 19 October 2015 (5 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 150
(4 pages)
24 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 150
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Termination of appointment of Kevin Jonathan Daws as a director on 27 February 2015 (1 page)
2 April 2015Termination of appointment of Kevin Jonathan Daws as a director on 27 February 2015 (1 page)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150
(5 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 150
(5 pages)
17 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 150.00
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 150.00
(4 pages)
17 July 2013Incorporation (36 pages)
17 July 2013Incorporation (36 pages)