Background WavePink WaveYellow Wave

KYTE LAND & PROPERTY LIMITED (02784025)

KYTE LAND & PROPERTY LIMITED (02784025) is an active UK company. incorporated on 27 January 1993. with registered office in 35 Ballards Lane. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KYTE LAND & PROPERTY LIMITED has been registered for 33 years. Current directors include KYTE, David Mark, KYTE, James Leigh, KYTE, Max Daniel.

Company Number
02784025
Status
active
Type
ltd
Incorporated
27 January 1993
Age
33 years
Address
35 Ballards Lane, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KYTE, David Mark, KYTE, James Leigh, KYTE, Max Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYTE LAND & PROPERTY LIMITED

KYTE LAND & PROPERTY LIMITED is an active company incorporated on 27 January 1993 with the registered office located in 35 Ballards Lane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KYTE LAND & PROPERTY LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02784025

LTD Company

Age

33 Years

Incorporated 27 January 1993

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

35 Ballards Lane London , N3 1XW,

Timeline

6 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Sept 15
Loan Secured
Apr 16
Director Left
May 17
Loan Cleared
Jan 22
Loan Secured
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KYTE, David Mark

Active
35 Ballards LaneN3 1XW
Born June 1960
Director
Appointed 27 Jan 1993

KYTE, James Leigh

Active
Ballards Lane, LondonN3 1XW
Born August 1986
Director
Appointed 08 Nov 2007

KYTE, Max Daniel

Active
35 Ballards LaneN3 1XW
Born July 1992
Director
Appointed 29 Sept 2015

KYTE, Alan Harry

Resigned
60 Spencer Close, FinchleyN3 3TY
Secretary
Appointed 27 Jan 1993
Resigned 06 Nov 2007

KYTE, Tracey Martine

Resigned
35 Ballards LaneN3 1XW
Secretary
Appointed 06 Nov 2007
Resigned 17 Dec 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Jan 1993
Resigned 27 Jan 1993

GREEN, Jonathan Austin

Resigned
16 Nightingale Road, WatfordWD2 3NJ
Born October 1960
Director
Appointed 08 Jan 1997
Resigned 01 Feb 2001

KYTE, Alan Harry

Resigned
60 Spencer Close, FinchleyN3 3TY
Born April 1934
Director
Appointed 27 Jan 1993
Resigned 26 Apr 2017

MCGRATH, Adrian Martin

Resigned
16 Maxwelton Close, LondonNW7 3NA
Born September 1967
Director
Appointed 08 Jan 1997
Resigned 01 Feb 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Jan 1993
Resigned 27 Jan 1993

Persons with significant control

1

Mr David Mark Kyte

Active
35 Ballards LaneN3 1XW
Born June 1960

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

112

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
11 May 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
11 July 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
18 July 2006
288cChange of Particulars
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
20 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2003
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
12 April 2001
287Change of Registered Office
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
26 February 1998
363aAnnual Return
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
26 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
2 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 November 1994
AAAnnual Accounts
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
8 November 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
287Change of Registered Office
Legacy
16 September 1993
224224
Legacy
11 August 1993
288288
Legacy
11 August 1993
288288
Incorporation Company
27 January 1993
NEWINCIncorporation