Background WavePink WaveYellow Wave

KYME REAL ESTATE LIMITED (09296023)

KYME REAL ESTATE LIMITED (09296023) is an active UK company. incorporated on 5 November 2014. with registered office in Beverley. The company operates in the Construction sector, engaged in development of building projects. KYME REAL ESTATE LIMITED has been registered for 11 years. Current directors include WRIGHT, Amanda Jayne, WRIGHT, Nicholas John.

Company Number
09296023
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
Beckside Court, Beverley, HU17 0LF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WRIGHT, Amanda Jayne, WRIGHT, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KYME REAL ESTATE LIMITED

KYME REAL ESTATE LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Beverley. The company operates in the Construction sector, specifically engaged in development of building projects. KYME REAL ESTATE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09296023

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 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

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

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

Beckside Court Annie Reed Road Beverley, HU17 0LF,

Previous Addresses

21 Parliament Street Hull East Yorkshire HU1 2BL
From: 5 November 2014To: 13 April 2018
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 16
Director Joined
Jan 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WRIGHT, Amanda Jayne

Active
Station Road, TadcasterLS24 9JF
Born March 1975
Director
Appointed 23 Dec 2015

WRIGHT, Nicholas John

Active
Station Road, TadcasterLS24 9JF
Born December 1975
Director
Appointed 05 Nov 2014

Persons with significant control

2

Mr Nicholas John Wright

Active
Station Road, TadcasterLS24 9JF
Born December 1975

Nature of Control

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

Mrs Amanda Jayne Wright

Active
Station Road, TadcasterLS24 9JF
Born March 1975

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

37

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Incorporation Company
5 November 2014
NEWINCIncorporation