Background WavePink WaveYellow Wave

K & P TWAITES PROPERTY LIMITED (09096222)

K & P TWAITES PROPERTY LIMITED (09096222) is an active UK company. incorporated on 20 June 2014. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. K & P TWAITES PROPERTY LIMITED has been registered for 11 years. Current directors include TWAITES, Kevin Bryan, TWAITES, Paul Alexander.

Company Number
09096222
Status
active
Type
ltd
Incorporated
20 June 2014
Age
11 years
Address
Leofric House, Coventry, CV3 1JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TWAITES, Kevin Bryan, TWAITES, Paul Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K & P TWAITES PROPERTY LIMITED

K & P TWAITES PROPERTY LIMITED is an active company incorporated on 20 June 2014 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. K & P TWAITES PROPERTY LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09096222

LTD Company

Age

11 Years

Incorporated 20 June 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Leofric House Binley Road Coventry, CV3 1JN,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Sept 14
Loan Secured
Oct 14
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Jul 19
Loan Secured
Jun 25
Loan Secured
Jun 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

TWAITES, Kevin Bryan

Active
Binley Road, CoventryCV3 1JN
Born July 1976
Director
Appointed 20 Jun 2014

TWAITES, Paul Alexander

Active
Binley Road, CoventryCV3 1JN
Born October 1977
Director
Appointed 20 Jun 2014

Persons with significant control

2

Mr Kevin Bryan Twaites

Active
Binley Road, CoventryCV3 1JN
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Alexander Twaites

Active
Binley Road, CoventryCV3 1JN
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2014
MR01Registration of a Charge
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Incorporation Company
20 June 2014
NEWINCIncorporation