Company NameKHPS Property One Limited
Company StatusDissolved
Company Number10277205
CategoryPrivate Limited Company
Incorporation Date13 July 2016(7 years, 9 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Ashby
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Chislehurst High Street High Street
Chislehurst
BR7 5AN
Secretary NameBells Accountants (Corporation)
StatusClosed
Appointed13 July 2016(same day as company formation)
Correspondence AddressChislehurst Business Centre Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Andrew Sage
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(5 days after company formation)
Appointment Duration12 months (resigned 14 July 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address20 Langley Way
Kings Hill
West Malling
Kent
ME19 4NJ

Location

Registered Address10a Chislehurst High Street
High Street
Chislehurst
BR7 5AN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

18 January 2018Delivered on: 19 January 2018
Persons entitled: Lsc Finance LTD

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the barn, dunsborough farm, ripley, woking GU23 6AL registered at hm land registry under title number SY840125.
Outstanding
3 October 2016Delivered on: 5 October 2016
Persons entitled: Lsc Finance LTD

Classification: A registered charge
Particulars: All that freehold property comprising part of the at dunsborough farm and ockham mill farm, ripley, woking (registered at hm land registry under title number SY497241), to be known as the barn, dunsborough farm, ripley, woking, GU23 6AL and shown edged red on the attached plan and subject to the matters appearing in the property register and charges register of the title number herein referred to.
Outstanding

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Notice of ceasing to act as receiver or manager (4 pages)
3 January 2019Receiver's abstract of receipts and payments to 29 November 2018 (2 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 July 2018Appointment of receiver or manager (4 pages)
5 April 2018Registered office address changed from Chislehurst Business Cemtre Bromley Lane Chislehurst BR7 6LH England to 10a Chislehurst High Street High Street Chislehurst BR7 5AN on 5 April 2018 (1 page)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
19 January 2018Registration of charge 102772050002, created on 18 January 2018 (33 pages)
19 January 2018Registration of charge 102772050002, created on 18 January 2018 (33 pages)
13 December 2017Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to Chislehurst Business Cemtre Bromley Lane Chislehurst BR7 6LH on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England to Chislehurst Business Cemtre Bromley Lane Chislehurst BR7 6LH on 13 December 2017 (1 page)
26 July 2017Termination of appointment of Andrew Sage as a director on 14 July 2017 (1 page)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Termination of appointment of Andrew Sage as a director on 14 July 2017 (1 page)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 October 2016Registration of charge 102772050001, created on 3 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
5 October 2016Registration of charge 102772050001, created on 3 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
20 September 2016Registered office address changed from 13 Holly Way Kings Hill West Malling Kent ME19 4NS England to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 13 Holly Way Kings Hill West Malling Kent ME19 4NS England to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 20 September 2016 (1 page)
18 July 2016Appointment of Mr Andrew Sage as a director on 18 July 2016 (2 pages)
18 July 2016Appointment of Mr Andrew Sage as a director on 18 July 2016 (2 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 July 2016Incorporation
Statement of capital on 2016-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)