Background WavePink WaveYellow Wave

KENT PROPERTY SOLUTIONS LIMITED (06486082)

KENT PROPERTY SOLUTIONS LIMITED (06486082) is an active UK company. incorporated on 28 January 2008. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KENT PROPERTY SOLUTIONS LIMITED has been registered for 18 years.

Company Number
06486082
Status
active
Type
ltd
Incorporated
28 January 2008
Age
18 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT PROPERTY SOLUTIONS LIMITED

KENT PROPERTY SOLUTIONS LIMITED is an active company incorporated on 28 January 2008 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KENT PROPERTY SOLUTIONS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06486082

LTD Company

Age

18 Years

Incorporated 28 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 8 December 2016
Buildmark House George Cayley Drive York YO30 4XE England
From: 18 December 2015To: 8 December 2016
88 Rough Common Road Rough Common Canterbury Kent CT2 9DE
From: 29 August 2014To: 18 December 2015
4 Castle Street Canterbury Kent CT1 2BY
From: 22 August 2011To: 29 August 2014
31 St Georges Place Canterbury Kent CT1 1XD
From: 28 January 2008To: 22 August 2011
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 23
Director Joined
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
19 January 2026
RP01CS01RP01CS01
Second Filing Of Confirmation Statement With Made Up Date
25 July 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
5 July 2018
AAMDAAMD
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 December 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
29 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
28 January 2008
NEWINCIncorporation