Background WavePink WaveYellow Wave

K.M. PROPERTY DEVELOPMENT COMPANY LIMITED (01013765)

K.M. PROPERTY DEVELOPMENT COMPANY LIMITED (01013765) is an active UK company. incorporated on 9 June 1971. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. K.M. PROPERTY DEVELOPMENT COMPANY LIMITED has been registered for 54 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
01013765
Status
active
Type
ltd
Incorporated
9 June 1971
Age
54 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.M. PROPERTY DEVELOPMENT COMPANY LIMITED

K.M. PROPERTY DEVELOPMENT COMPANY LIMITED is an active company incorporated on 9 June 1971 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. K.M. PROPERTY DEVELOPMENT COMPANY LIMITED was registered 54 years ago.(SIC: 64209)

Status

active

Active since 54 years ago

Company No

01013765

LTD Company

Age

54 Years

Incorporated 9 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

KIER MOSS PROPERTY DEVELOPMENT COMPANY LIMITED
From: 28 November 1988To: 29 January 1993
WILLIAM MOSS PROPERTY DEVELOPMENT COMPANY LIMITED
From: 9 June 1971To: 28 November 1988
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 9 June 1971To: 3 April 2023
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

KIPPEN, Michael Leslie

Resigned
Flat 19a, BathBA2 4DR
Secretary
Appointed N/A
Resigned 31 Dec 1992

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 31 Dec 1992
Resigned 18 Mar 1998

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 18 Mar 1998
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed N/A
Resigned 18 Mar 1998

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COMBA, Alexander Michael

Resigned
136 Andrewes House, LondonEC2Y 8BA
Born November 1953
Director
Appointed N/A
Resigned 31 Dec 1992

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 18 Mar 1998
Resigned 30 Jun 2008

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 18 Mar 1998
Resigned 22 Oct 1999

KIPPEN, Michael Leslie

Resigned
Flat 19a, BathBA2 4DR
Born January 1958
Director
Appointed N/A
Resigned 31 Dec 1992

LAWS, Martin John Hallam

Resigned
77 Manor Gardens, HuntingdonPE18 9TW
Born April 1959
Director
Appointed N/A
Resigned 31 Dec 1992

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 18 Mar 1998
Resigned 28 May 2003

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed N/A
Resigned 18 Mar 1998

NICHOLSON, Paul William

Resigned
Hammerfield, Ashurst WoodRH19 3SE
Born April 1957
Director
Appointed N/A
Resigned 18 Mar 1998

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 28 May 2003

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 01 Jun 2007

TURNER, Peter John

Resigned
75 Carlton Hill, LondonNW8 0EN
Born October 1944
Director
Appointed N/A
Resigned 24 Feb 1997

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 06 Sept 2021

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Statement Of Companys Objects
14 May 2024
CC04CC04
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
26 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
25 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
4 November 2003
363aAnnual Return
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363aAnnual Return
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
22 May 2001
288cChange of Particulars
Legacy
27 February 2001
288cChange of Particulars
Legacy
23 October 2000
363aAnnual Return
Legacy
23 October 2000
363(353)363(353)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
20 June 2000
288cChange of Particulars
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
14 October 1999
363aAnnual Return
Legacy
14 October 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
9 July 1999
AAAnnual Accounts
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Resolution
2 July 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
288cChange of Particulars
Legacy
21 December 1998
225Change of Accounting Reference Date
Legacy
28 October 1998
363aAnnual Return
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Resolution
11 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
26 October 1992
287Change of Registered Office
Legacy
26 October 1992
363x363x
Legacy
16 October 1992
225(1)225(1)
Auditors Resignation Company
17 September 1992
AUDAUD
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
25 October 1991
363aAnnual Return
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Legacy
2 May 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Legacy
22 January 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
28 July 1989
288288
Legacy
6 July 1989
287Change of Registered Office
Legacy
6 June 1989
288288
Legacy
10 April 1989
403aParticulars of Charge Subject to s859A
Legacy
6 March 1989
288288
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Memorandum Articles
30 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1988
288288
Legacy
18 November 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Legacy
11 January 1988
403aParticulars of Charge Subject to s859A
Legacy
11 January 1988
403aParticulars of Charge Subject to s859A
Legacy
5 October 1987
288288
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
7 August 1986
225(2)225(2)
Legacy
8 July 1986
287Change of Registered Office