Company NameKinloss Property Ltd
Company StatusActive
Company Number11253136
CategoryPrivate Limited Company
Incorporation Date13 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yang Li
Date of BirthNovember 1952 (Born 71 years ago)
NationalityChinese
StatusCurrent
Appointed13 March 2018(same day as company formation)
RoleInvestment Banker, Financier
Country of ResidenceCayman Islands
Correspondence AddressPO Box 510630
5d 28 Dang Tian He Lu Bai Nao Hui
Guangdong
China
Director NameMiss Cheryl Plummer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed30 September 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceVirgin Islands, British
Correspondence Address179 Whiteladies Road
Office 238
Clifton
Bristol
BS8 2AG
Director NameDEZ Holdings (International) Llc (Corporation)
StatusCurrent
Appointed15 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address412 N Main St Suite 100
Buffalo
Wyoming 82834
United States
Director NameMr David Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2020(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 30 September 2020)
RoleEntrepreneur
Country of ResidenceCayman Islands
Correspondence AddressJack And Jill Building Jack And Jill Building
Fort Street
George Town
Grand Cayman
Cayman Islands
Director NameMr David Cullinane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2020(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2020)
RoleMathematician
Country of ResidenceEngland
Correspondence AddressOffice 238 179 Whiteladies Road
Clifton
Bristol
BS8 2AG

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

23 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 June 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
5 May 2022Notification of Kinloss Property Bvi Llc as a person with significant control on 5 May 2022 (2 pages)
20 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 July 2021Director's details changed for Dez Holdings (International) Llc on 29 July 2021 (1 page)
15 July 2021Appointment of Dez Holdings (International) Llc as a director on 15 July 2021 (2 pages)
13 July 2021Cessation of Yang Li as a person with significant control on 13 July 2021 (1 page)
13 July 2021Notification of Dez Holdings (International) Llc as a person with significant control on 13 July 2021 (2 pages)
25 May 2021Director's details changed for Mr Yang Li on 25 May 2021 (2 pages)
25 May 2021Director's details changed for Miss Cheryl Plummer on 25 May 2021 (2 pages)
13 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2021Director's details changed for Mr Yang Li on 4 March 2021 (2 pages)
16 October 2020Registered office address changed from Office 238 179 Whiteladies Road Clifton Bristol BS8 2AG England to 85 Great Portland Street London W1W 7LT on 16 October 2020 (1 page)
16 October 2020Registered office address changed from , Office 238 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England to 85 Great Portland Street London W1W 7LT on 16 October 2020 (1 page)
13 October 2020Termination of appointment of David Cullinane as a director on 30 September 2020 (1 page)
13 October 2020Appointment of Miss Cheryl Plummer as a director on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of David Smith as a director on 30 September 2020 (1 page)
13 October 2020Appointment of Miss Cheryl Plummer as a director on 30 September 2020
  • ANNOTATION Part Rectified the director's address and occupation on the form AP01 were removed from the public register on 22/03/2021 as they were factually inaccurate or derived from something factually inaccurate
(2 pages)
22 July 2020Appointment of Mr David Cullinane as a director on 10 July 2020 (2 pages)
21 July 2020Registered office address changed from Office 601 394 Muswell Hill Broadway Muswel Hill London N10 1DJ England to Office 238 179 Whiteladies Road Clifton Bristol BS8 2AG on 21 July 2020 (1 page)
21 July 2020Registered office address changed from , Office 601 394 Muswell Hill Broadway, Muswel Hill, London, N10 1DJ, England to 85 Great Portland Street London W1W 7LT on 21 July 2020 (1 page)
4 May 2020Director's details changed for Mr David Smith on 30 April 2020 (2 pages)
30 April 2020Appointment of Mr David Smith as a director on 29 April 2020 (2 pages)
22 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 March 2019Notice of removal of a director (1 page)
19 December 2018Notice of removal of a corporate director (1 page)
10 June 2018Registered office address changed from , 32 Bloomsbury Street Bloomsbury Street, London, WC1B 3QJ, United Kingdom to Office 601 394 Muswell Hill Broadway Muswel Hill London N10 1DJ on 10 June 2018 (1 page)
13 May 2018Notice of removal of a corporate director (1 page)
13 March 2018Incorporation
Statement of capital on 2018-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)