Background WavePink WaveYellow Wave

KINN PROPERTY DEVELOPMENT LIMITED (02198435)

KINN PROPERTY DEVELOPMENT LIMITED (02198435) is an active UK company. incorporated on 25 November 1987. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINN PROPERTY DEVELOPMENT LIMITED has been registered for 38 years. Current directors include KINN, Shloime Zelig, ROTH, Boruch.

Company Number
02198435
Status
active
Type
ltd
Incorporated
25 November 1987
Age
38 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KINN, Shloime Zelig, ROTH, Boruch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINN PROPERTY DEVELOPMENT LIMITED

KINN PROPERTY DEVELOPMENT LIMITED is an active company incorporated on 25 November 1987 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINN PROPERTY DEVELOPMENT LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02198435

LTD Company

Age

38 Years

Incorporated 25 November 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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 9 March 2012To: 8 April 2016
103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom
From: 25 November 1987To: 9 March 2012
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Nov 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KINN, Shloime Zelig

Active
Douglas Street, SalfordM7 2FE
Born June 1963
Director
Appointed N/A

ROTH, Boruch

Active
LondonN16 6PJ
Born November 1974
Director
Appointed 16 Jul 2007

KINN, Stanley

Resigned
Douglas Street, SalfordM7 2FE
Secretary
Appointed N/A
Resigned 12 Nov 2022

KINN, Boruch Yisroel

Resigned
139 Gladesmore Road, LondonN15 6TJ
Born May 1964
Director
Appointed N/A
Resigned 22 Mar 2005

KINN, Joseph Isaac

Resigned
139 Gladesmore Road, LondonN15 6TJ
Born May 1971
Director
Appointed N/A
Resigned 22 Mar 2005

KINN, Moshe Chaim

Resigned
139 Gladesmore Road, LondonN15 6TJ
Born October 1966
Director
Appointed N/A
Resigned 22 Mar 2005

ROTH, Boruch

Resigned
46 Cedra Court, LondonN16 6AT
Born November 1974
Director
Appointed 23 Jun 2005
Resigned 16 Jul 2007

Persons with significant control

2

Mr Shloime Zelig Kinn

Active
Salford, ManchesterM7 2FE
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Boruch Roth

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Legacy
24 April 2009
190190
Legacy
24 April 2009
353353
Legacy
24 April 2009
287Change of Registered Office
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
9 December 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Legacy
7 April 2008
287Change of Registered Office
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
353353
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
4 October 2005
395Particulars of Mortgage or Charge
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1998
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 1996
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1994
AAAnnual Accounts
Resolution
8 February 1994
RESOLUTIONSResolutions
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
3 May 1991
363363
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
1 December 1987
288288
Incorporation Company
25 November 1987
NEWINCIncorporation