Background WavePink WaveYellow Wave

KMP (RYE LANE) LIMITED (05479584)

KMP (RYE LANE) LIMITED (05479584) is an active UK company. incorporated on 13 June 2005. 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. KMP (RYE LANE) LIMITED has been registered for 20 years. Current directors include PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra and 1 others.

Company Number
05479584
Status
active
Type
ltd
Incorporated
13 June 2005
Age
20 years
Address
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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMP (RYE LANE) LIMITED

KMP (RYE LANE) LIMITED is an active company incorporated on 13 June 2005 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. KMP (RYE LANE) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05479584

LTD Company

Age

20 Years

Incorporated 13 June 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year 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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

29-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

23 Hoadly Road London SW16 1AE
From: 13 June 2005To: 23 September 2016
Timeline

12 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Feb 22
Loan Cleared
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PATEL, Mina Mahesh

Active
Church Road, StanmoreHA7 4AR
Secretary
Appointed 13 Jun 2005

PATEL, Mahesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born January 1956
Director
Appointed 13 Jun 2005

PATEL, Mukesh Kanubhai

Active
Church Road, StanmoreHA7 4AR
Born May 1954
Director
Appointed 13 Jun 2005

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

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 13 Jun 2005
Resigned 13 Jun 2005

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 13 Jun 2005
Resigned 13 Jun 2005

Persons with significant control

1

Mr Mukesh Kanubhai Patel

Active
Church Road, StanmoreHA7 4AR
Born May 1954

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

70

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
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
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
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 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
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
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
24 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
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 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
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
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
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 May 2007
AAAnnual Accounts
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2006
395Particulars of Mortgage or Charge
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
88(2)R88(2)R
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
123Notice of Increase in Nominal Capital
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
287Change of Registered Office
Incorporation Company
13 June 2005
NEWINCIncorporation