Background WavePink WaveYellow Wave

KINETON GREEN PROPERTY LIMITED (03049616)

KINETON GREEN PROPERTY LIMITED (03049616) is an active UK company. incorporated on 25 April 1995. with registered office in Balsall Common. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINETON GREEN PROPERTY LIMITED has been registered for 30 years. Current directors include O'REGAN, Gerard, O'REGAN, Marie.

Company Number
03049616
Status
active
Type
ltd
Incorporated
25 April 1995
Age
30 years
Address
Balsall Farmhouse, Balsall Common, CV7 7AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'REGAN, Gerard, O'REGAN, Marie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINETON GREEN PROPERTY LIMITED

KINETON GREEN PROPERTY LIMITED is an active company incorporated on 25 April 1995 with the registered office located in Balsall Common. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINETON GREEN PROPERTY LIMITED was registered 30 years ago.(SIC: 68100)

Status

active

Active since 30 years ago

Company No

03049616

LTD Company

Age

30 Years

Incorporated 25 April 1995

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Balsall Farmhouse Magpie Lane Balsall Common, CV7 7AW,

Timeline

10 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Apr 95
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Owner Exit
May 19
Owner Exit
May 19
Share Issue
May 19
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'REGAN, Gerard

Active
Magpie Lane, Balsall CommonCV7 7AW
Secretary
Appointed 25 Apr 1995

O'REGAN, Gerard

Active
Magpie Lane, Balsall CommonCV7 7AW
Born July 1956
Director
Appointed 25 Apr 1995

O'REGAN, Marie

Active
Magpie Lane, Balsall CommonCV7 7AW
Born April 1959
Director
Appointed 25 Apr 1995

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 25 Apr 1995
Resigned 25 Apr 1995

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 25 Apr 1995
Resigned 25 Apr 1995

Persons with significant control

2

0 Active
2 Ceased

Mr Gerard O'Regan

Ceased
Balsall Farmhouse, Balsall CommonCV7 7AW
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2016
Ceased 15 Mar 2019

Mrs Marie O'Regan

Ceased
Balsall Farmhouse, Balsall CommonCV7 7AW
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2016
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
30 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Small
6 February 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
1 August 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2005
AAAnnual Accounts
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
26 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
88(2)R88(2)R
Legacy
22 June 1995
224224
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
287Change of Registered Office
Incorporation Company
25 April 1995
NEWINCIncorporation