Background WavePink WaveYellow Wave

224 KHS DEVELOPMENTS LIMITED (06087745)

224 KHS DEVELOPMENTS LIMITED (06087745) is an active UK company. incorporated on 7 February 2007. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 224 KHS DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include BURROW, Robert Philip.

Company Number
06087745
Status
active
Type
ltd
Incorporated
7 February 2007
Age
19 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURROW, Robert Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

224 KHS DEVELOPMENTS LIMITED

224 KHS DEVELOPMENTS LIMITED is an active company incorporated on 7 February 2007 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 224 KHS DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06087745

LTD Company

Age

19 Years

Incorporated 7 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ROOFLETTER LIMITED
From: 7 February 2007To: 31 August 2007
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

50 Hans Crescent London SW1X 0NA
From: 8 April 2014To: 3 July 2023
67 Brook Street London W1K 4NJ
From: 7 February 2007To: 8 April 2014
Timeline

7 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BURROW, Robert Philip

Active
230 High Street, SwanageBH19 2PQ
Born March 1951
Director
Appointed 22 Feb 2007

COOK, Kenneth Alan

Resigned
67 Brook StreetW1K 4NJ
Secretary
Appointed 22 Feb 2007
Resigned 12 Jun 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2007
Resigned 22 Feb 2007

CODLING, John Piers

Resigned
Town Farm House, Little MissendenHP7 0QX
Born March 1949
Director
Appointed 22 Feb 2007
Resigned 17 Dec 2009

GRIEVSON, Richard James

Resigned
Totterdown House, HungerfordRG17 9EA
Born March 1950
Director
Appointed 19 Mar 2007
Resigned 15 Sept 2016

LIPTON, Stuart Anthony, Sir

Resigned
Hans Crescent, LondonSW1X 0NA
Born November 1942
Director
Appointed 17 Dec 2009
Resigned 01 Sept 2016

SCRACE, Marcus Kingswood

Resigned
2, East Street, DorchesterDT2 9NX
Born May 1959
Director
Appointed 19 Mar 2007
Resigned 15 Sept 2016

WENLOCK, Mark Andrew

Resigned
230 High Street, SwanageBH19 2PQ
Born June 1961
Director
Appointed 22 Feb 2007
Resigned 10 Feb 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2007
Resigned 22 Feb 2007

Persons with significant control

1

Dromsollen Realisations Llp

Active
230 High Street, SwanageBH19 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Resolution
13 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 October 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
22 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363aAnnual Return
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
287Change of Registered Office
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
10 March 2007
288aAppointment of Director or Secretary
Resolution
9 March 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Incorporation Company
7 February 2007
NEWINCIncorporation