Background WavePink WaveYellow Wave

KAT PROPERTIES LIMITED (08623013)

KAT PROPERTIES LIMITED (08623013) is an active UK company. incorporated on 24 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KAT PROPERTIES LIMITED has been registered for 12 years. Current directors include MATTHIAE, Kristie Mary, MATTHIAE, Tristan William.

Company Number
08623013
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall, London, W1B 5TF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATTHIAE, Kristie Mary, MATTHIAE, Tristan William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAT PROPERTIES LIMITED

KAT PROPERTIES LIMITED is an active company incorporated on 24 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KAT PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08623013

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 June 2025 (11 months ago)
Submitted on 19 June 2025 (11 months ago)

Next Due

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

C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London, W1B 5TF,

Previous Addresses

C/O Edge Tax Edge House, Vantage Office Park Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS England
From: 11 August 2016To: 4 January 2018
C/O Edge Tax Llp Edge House, Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS
From: 20 August 2014To: 11 August 2016
Unit B1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom
From: 24 July 2013To: 20 August 2014
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Aug 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CITY CAS SECRETARIES LTD

Active
Suite 540, 5th Floor, Linen Hall, LondonW1B 5TF
Corporate secretary
Appointed 22 Dec 2017

MATTHIAE, Kristie Mary

Active
Suite 540, 5th Floor, Linen Hall, LondonW1B 5TF
Born June 1981
Director
Appointed 24 Jul 2013

MATTHIAE, Tristan William

Active
Suite 540, 5th Floor, Linen Hall, LondonW1B 5TF
Born November 1978
Director
Appointed 24 Jul 2013

EDGE TAX CONSULTANCY LIMITED

Resigned
Unit B1, Vantage Office Park, HambrookBS16 1RS
Corporate secretary
Appointed 24 Jul 2013
Resigned 30 Jun 2015

EDGE TAX PROFESSIONAL SERVICES LIMITED

Resigned
Ub1 Vantage Office Park, HambrookBS16 1RS
Corporate secretary
Appointed 25 May 2017
Resigned 22 Dec 2017

ETC TAX LIMITED

Resigned
Old Gloucester Road, HambrookBS16 1RS
Corporate secretary
Appointed 01 Jul 2015
Resigned 25 May 2017

Persons with significant control

2

Miss Kristie Mary Matthiae

Active
Suite 540, 5th Floor, Linen Hall, LondonW1B 5TF
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2016

Mr Tristan William Matthiae

Active
Suite 540, 5th Floor, Linen Hall, LondonW1B 5TF
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
30 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 January 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
29 January 2019
AAMDAAMD
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 January 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 September 2015
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 August 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 April 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
27 August 2013
AP04Appointment of Corporate Secretary
Incorporation Company
24 July 2013
NEWINCIncorporation