Background WavePink WaveYellow Wave

K M P INVESTMENTS LIMITED (03377205)

K M P INVESTMENTS LIMITED (03377205) is an active UK company. incorporated on 28 May 1997. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. K M P INVESTMENTS LIMITED has been registered for 28 years. Current directors include PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra and 2 others.

Company Number
03377205
Status
active
Type
ltd
Incorporated
28 May 1997
Age
28 years
Address
2nd Floor, 29-33 Church Road, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra, PATEL, Viresh Mukesh, PATEL, Vishal Narendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K M P INVESTMENTS LIMITED

K M P INVESTMENTS LIMITED is an active company incorporated on 28 May 1997 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. K M P INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03377205

LTD Company

Age

28 Years

Incorporated 28 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

2nd Floor, 29-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

, 23 Hoadly Road, Streatham, London, SW16 1AE
From: 28 May 1997To: 23 September 2016
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 22
New Owner
May 23
Loan Secured
Oct 23
Owner Exit
Jun 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Secretary
Appointed 28 May 1997

PATEL, Mahesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born January 1956
Director
Appointed 28 May 1997

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born May 1954
Director
Appointed 28 May 1997

PATEL, Niral Narendra

Active
Church Road, StanmoreHA7 4AR
Born May 1981
Director
Appointed 01 Jul 2019

PATEL, Viresh Mukesh

Active
Church Road, StanmoreHA7 4AR
Born July 1985
Director
Appointed 01 Jul 2019

PATEL, Vishal Narendra

Active
Church Road, StanmoreHA7 4AR
Born July 1982
Director
Appointed 07 Mar 2022

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 28 May 1997
Resigned 28 May 1997

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 28 May 1997
Resigned 28 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Kunal Mahesh Patel

Active
Church Road, StanmoreHA7 4AR
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023

Mr Mukesh Kanubhai Patel

Ceased
Church Road, StanmoreHA7 4AR
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2017
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
24 June 2008
363aAnnual Return
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 July 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2002
AAAnnual Accounts
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
20 June 1997
225Change of Accounting Reference Date
Legacy
20 June 1997
88(2)R88(2)R
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Legacy
4 June 1997
288aAppointment of Director or Secretary
Incorporation Company
28 May 1997
NEWINCIncorporation