Background WavePink WaveYellow Wave

KING PROPERTIES COMPANY LIMITED (02106706)

KING PROPERTIES COMPANY LIMITED (02106706) is an active UK company. incorporated on 6 March 1987. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KING PROPERTIES COMPANY LIMITED has been registered for 39 years. Current directors include FRIEDLEIN, Annabel Kate, KING, Malcolm James Geoffrey, KING, Oliver James.

Company Number
02106706
Status
active
Type
ltd
Incorporated
6 March 1987
Age
39 years
Address
124 Great North Road, Hatfield, AL9 5JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIEDLEIN, Annabel Kate, KING, Malcolm James Geoffrey, KING, Oliver James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING PROPERTIES COMPANY LIMITED

KING PROPERTIES COMPANY LIMITED is an active company incorporated on 6 March 1987 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KING PROPERTIES COMPANY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02106706

LTD Company

Age

39 Years

Incorporated 6 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CHIEFBRANCH LIMITED
From: 6 March 1987To: 1 May 1987
Contact
Address

124 Great North Road Hatfield, AL9 5JN,

Previous Addresses

Marquis House, 68 Great North Road Hatfield Hertfordshire AL9 5ER
From: 12 January 2010To: 23 May 2022
Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5EZ
From: 6 March 1987To: 12 January 2010
Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

FRIEDLEIN, Annabel Kate

Active
Great North Road, HatfieldAL9 5JN
Born January 1973
Director
Appointed 18 Oct 2006

KING, Malcolm James Geoffrey

Active
The Bury Farm, HertingfordburySG14 2LJ
Born April 1945
Director
Appointed N/A

KING, Oliver James

Active
Kimpton Road, WelwynAL6 9NN
Born March 1975
Director
Appointed 18 Oct 2006

BOAG, Amanda Jane

Resigned
38 Stevenage Road, KnebworthSG3 6NN
Secretary
Appointed 18 Oct 2006
Resigned 26 Sept 2024

KING, Malcolm James Geoffrey

Resigned
The Bury Farm, HertingfordburySG14 2LJ
Secretary
Appointed N/A
Resigned 18 Oct 2006

KING, Jennifer Kate

Resigned
The Bury Farm, HertfordSG14 2LJ
Born January 1948
Director
Appointed N/A
Resigned 18 Oct 2006

Persons with significant control

1

Mr Malcolm James Geoffrey King

Active
Great North Road, HatfieldAL9 5JN
Born April 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2003
AAAnnual Accounts
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
9 January 1998
363aAnnual Return
Legacy
27 January 1997
363aAnnual Return
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
26 January 1996
363x363x
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
30 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363x363x
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
5 May 1993
363x363x
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
28 January 1992
363x363x
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
29 January 1991
363363
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
24 April 1990
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
5 August 1988
395Particulars of Mortgage or Charge
Legacy
28 October 1987
PUC 2PUC 2
Legacy
28 October 1987
PUC 5PUC 5
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Memorandum Articles
1 June 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1987
288288
Legacy
16 April 1987
288288
Legacy
16 April 1987
287Change of Registered Office
Certificate Incorporation
6 March 1987
CERTINCCertificate of Incorporation