Background WavePink WaveYellow Wave

KAD PROPERTIES LIMITED (08975424)

KAD PROPERTIES LIMITED (08975424) is an active UK company. incorporated on 3 April 2014. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. KAD PROPERTIES LIMITED has been registered for 11 years. Current directors include SMEE, Charles Joseph.

Company Number
08975424
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMEE, Charles Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAD PROPERTIES LIMITED

KAD PROPERTIES LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. KAD PROPERTIES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

08975424

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 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

20 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

Drayton House Drayton Lane Chichester West Sussex PO20 2EW England
From: 3 April 2024To: 12 April 2024
1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
From: 17 March 2015To: 3 April 2024
3Rd Floor 207 Regent Street London W1B 3HH England
From: 3 April 2014To: 17 March 2015
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Mar 15
Loan Secured
Nov 15
Loan Secured
Dec 15
New Owner
Feb 18
New Owner
Feb 18
Loan Cleared
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
2
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SMEE, Charles Joseph

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1986
Director
Appointed 03 Apr 2014

SAMPSON, Barry Hugh Dunbar

Resigned
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 01 Feb 2015
Resigned 27 Sept 2021

Persons with significant control

5

1 Active
4 Ceased
Drayton Lane, ChichesterPO20 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2021
ChichesterPO19 1DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2021
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Sept 2021

Mr Barry Hugh Dunbar Sampson

Ceased
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Joseph Smee

Ceased
Bosham Lane, ChichesterPO18 8HG
Born May 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation