Background WavePink WaveYellow Wave

K W P PROPERTY MAINTENANCE LIMITED (03488005)

K W P PROPERTY MAINTENANCE LIMITED (03488005) is an active UK company. incorporated on 5 January 1998. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. K W P PROPERTY MAINTENANCE LIMITED has been registered for 28 years. Current directors include CARTER, Anna Mary, CARTER, Mark Edward.

Company Number
03488005
Status
active
Type
ltd
Incorporated
5 January 1998
Age
28 years
Address
The Old Post Office, Bath, BA2 6NZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CARTER, Anna Mary, CARTER, Mark Edward
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K W P PROPERTY MAINTENANCE LIMITED

K W P PROPERTY MAINTENANCE LIMITED is an active company incorporated on 5 January 1998 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. K W P PROPERTY MAINTENANCE LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03488005

LTD Company

Age

28 Years

Incorporated 5 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

The Old Post Office 35 Bathwick Street Bath, BA2 6NZ,

Previous Addresses

, Unit 4 Brookside Mill, Brook Street, Macclesfield, Cheshire, SK11 7AA
From: 5 January 1998To: 21 March 2018
Timeline

2 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
New Owner
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARTER, Anna Mary

Active
4 Cleveland Place West, BathEA4 5DG
Born January 1966
Director
Appointed 01 Jun 2003

CARTER, Mark Edward

Active
4 Cleveland Place West, BathBA1 5DG
Born June 1965
Director
Appointed 05 Jan 1998

DIXON, Anna Mary

Resigned
40 Jordangate, MacclesfieldSK10 1EW
Secretary
Appointed 23 Oct 2000
Resigned 06 Feb 2001

HODGSON, Lynda Yvonne

Resigned
18 Winsfield Road, Hazel GroveSK7 6ES
Secretary
Appointed 06 Feb 2001
Resigned 21 Mar 2018

TURNER, Judith Alison

Resigned
289 Buxton Road, MacclesfieldSK11 7ET
Secretary
Appointed 05 Jan 1998
Resigned 23 Oct 2000

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Jan 1998
Resigned 05 Jan 1998

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Jan 1998
Resigned 05 Jan 1998

Persons with significant control

2

Mrs Anna Mary Carter

Active
35 Bathwick Street, BathBA2 6NZ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016

Mr Mark Edward Carter

Active
35 Bathwick Street, BathBA2 6NZ
Born June 1965

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288cChange of Particulars
Legacy
4 September 2007
288cChange of Particulars
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
287Change of Registered Office
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
287Change of Registered Office
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Incorporation Company
5 January 1998
NEWINCIncorporation