Background WavePink WaveYellow Wave

KIWIFRUIT PROPERTY LIMITED (05436633)

KIWIFRUIT PROPERTY LIMITED (05436633) is an active UK company. incorporated on 26 April 2005. with registered office in Salisbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIWIFRUIT PROPERTY LIMITED has been registered for 20 years. Current directors include BEVAN-THOMAS, Rachel Jane, BEVAN-THOMAS, Timothy Guy, DEBNEY, Nicola Jane and 1 others.

Company Number
05436633
Status
active
Type
ltd
Incorporated
26 April 2005
Age
20 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEVAN-THOMAS, Rachel Jane, BEVAN-THOMAS, Timothy Guy, DEBNEY, Nicola Jane, DEBNEY, Richard Johnathon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIWIFRUIT PROPERTY LIMITED

KIWIFRUIT PROPERTY LIMITED is an active company incorporated on 26 April 2005 with the registered office located in Salisbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIWIFRUIT PROPERTY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05436633

LTD Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Wilsons, Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 26 April 2005To: 21 September 2012
Timeline

10 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEVAN-THOMAS, Rachel Jane

Active
Nizels Lane, TonbridgeTN11 8NX
Born March 1965
Director
Appointed 11 May 2020

BEVAN-THOMAS, Timothy Guy

Active
Nizels Lane, TonbridgeTN11 8NX
Born November 1964
Director
Appointed 11 May 2020

DEBNEY, Nicola Jane

Active
Manor Way, LondonSE3 9XG
Born July 1964
Director
Appointed 11 May 2020

DEBNEY, Richard Johnathon

Active
Manor Way, LondonSE3 9XG
Born October 1961
Director
Appointed 11 May 2020

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Secretary
Appointed 20 Jun 2018
Resigned 11 May 2020

FIDSEC LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate secretary
Appointed 26 Apr 2005
Resigned 20 Jun 2018

CLAYTON, Scott Christian

Resigned
Denmans Lane, ArundelBN18 0SU
Born May 1968
Director
Appointed 20 Jun 2018
Resigned 11 May 2020

RUSSELL, Martyn Eric

Resigned
Sarasota, GuernseyGY3 5DB
Born February 1964
Director
Appointed 19 Sept 2008
Resigned 20 Jun 2018

ADL ONE LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 26 Apr 2005
Resigned 20 Jun 2018

ADL TWO LIMITED

Resigned
Sir William Place, St Peter PortGY1 4HQ
Corporate director
Appointed 26 Apr 2005
Resigned 20 Jun 2018

Persons with significant control

4

Mr Timothy Guy Bevan-Thomas

Active
Nizels Lane, TonbridgeTN11 8NX
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017

Mrs Rachel Jane Bevan-Thomas

Active
Nizels Lane, TonbridgeTN11 8NX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017

Mr Richard Johnathon Debney

Active
Manor Way, LondonSE3 9XG
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017

Mrs Nicola Jane Debney

Active
Manor Way, LondonSE3 9XG
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Corporate Director Company With Change Date
30 April 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
88(2)R88(2)R
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Incorporation Company
26 April 2005
NEWINCIncorporation