Background WavePink WaveYellow Wave

KYVERDALE PROPERTIES LTD (08555101)

KYVERDALE PROPERTIES LTD (08555101) is an active UK company. incorporated on 4 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KYVERDALE PROPERTIES LTD has been registered for 12 years. Current directors include STOBIECKI, Joshua.

Company Number
08555101
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOBIECKI, Joshua
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYVERDALE PROPERTIES LTD

KYVERDALE PROPERTIES LTD is an active company incorporated on 4 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KYVERDALE PROPERTIES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08555101

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 9 July 2025
51 Craven Park Road London N15 6AH
From: 4 June 2013To: 9 December 2020
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Director Joined
Nov 17
Director Left
Jul 18
Loan Secured
May 19
Loan Secured
Jul 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STOBIECKI, Joshua

Active
Kyverdale Rd, LondonN16 6PS
Born July 1969
Director
Appointed 04 Jun 2013

STOBIECKI, David

Resigned
Spring Hill, LondonE5 9BE
Born July 1964
Director
Appointed 28 Nov 2017
Resigned 01 Apr 2018

STOBIECKI, Esther

Resigned
Kyverdale Rd, LondonN16 6PS
Born March 1971
Director
Appointed 04 Jun 2013
Resigned 13 Jun 2013

Persons with significant control

1

Mr Joshua Stobiecki

Active
Kyverdale Road, LondonN16 6PS
Born July 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 August 2013
MR01Registration of a Charge
Termination Director Company With Name
16 June 2013
TM01Termination of Director
Incorporation Company
4 June 2013
NEWINCIncorporation