Background WavePink WaveYellow Wave

KYTE PROPERTY LIMITED (06874276)

KYTE PROPERTY LIMITED (06874276) is an active UK company. incorporated on 8 April 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. KYTE PROPERTY LIMITED has been registered for 16 years. Current directors include KYTE, David Mark, KYTE, James Leigh, KYTE, Max Daniel.

Company Number
06874276
Status
active
Type
ltd
Incorporated
8 April 2009
Age
16 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
KYTE, David Mark, KYTE, James Leigh, KYTE, Max Daniel
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYTE PROPERTY LIMITED

KYTE PROPERTY LIMITED is an active company incorporated on 8 April 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. KYTE PROPERTY LIMITED was registered 16 years ago.(SIC: 64910)

Status

active

Active since 16 years ago

Company No

06874276

LTD Company

Age

16 Years

Incorporated 8 April 2009

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

C/O Berg Kaprow Lewis (Jeff Hartstone) 35 Ballards Lane Finchley London N3 1XW
From: 23 April 2010To: 23 March 2016
Business Design Centre 52 Upper Street London N1 0QH
From: 8 April 2009To: 23 April 2010
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 10
Director Left
Apr 10
Loan Secured
Jun 13
Director Joined
Apr 14
Loan Cleared
Feb 20
Loan Cleared
Feb 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KYTE, David Mark

Active
Ballards Lane, LondonN3 1XW
Born June 1960
Director
Appointed 08 Apr 2009

KYTE, James Leigh

Active
Ballards Lane, LondonN3 1XW
Born August 1986
Director
Appointed 08 Apr 2009

KYTE, Max Daniel

Active
Ballards Lane, LondonN3 1XW
Born July 1992
Director
Appointed 01 Apr 2014

GOLD, Gideon Louis

Resigned
Brondesbury Road, LondonNW6 6RX
Secretary
Appointed 08 Apr 2009
Resigned 01 Apr 2010

GOLD, Gideon Louis

Resigned
Brondesbury Road, LondonNW6 6RX
Born July 1981
Director
Appointed 08 Apr 2009
Resigned 01 Apr 2010

Persons with significant control

1

Mr David Mark Kyte

Active
Ballards Lane, LondonN3 1XW
Born June 1960

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

66

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Account Reference Date Company Previous Extended
15 January 2013
AA01Change of Accounting Reference Date
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Legacy
13 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Incorporation Company
8 April 2009
NEWINCIncorporation