Background WavePink WaveYellow Wave

KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD (10134035)

KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD (10134035) is an active UK company. incorporated on 19 April 2016. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD has been registered for 9 years. Current directors include DE LA GORCE, Guillaume Pierre Marie Edouard.

Company Number
10134035
Status
active
Type
ltd
Incorporated
19 April 2016
Age
9 years
Address
Touthill Place, Peterborough, PE1 1FU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DE LA GORCE, Guillaume Pierre Marie Edouard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD

KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD is an active company incorporated on 19 April 2016 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KIDDERMINSTER PROPERTY MANAGEMENT 2 LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10134035

LTD Company

Age

9 Years

Incorporated 19 April 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Touthill Place Touthill Close Peterborough, PE1 1FU,

Previous Addresses

67/68 Jermyn Street London SW1Y 6NY England
From: 18 May 2018To: 23 December 2021
118 Piccadilly London W1J 7NW United Kingdom
From: 19 April 2016To: 18 May 2018
Timeline

3 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jun 16
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DE LA GORCE, Guillaume Pierre Marie Edouard

Active
Touthill Close, PeterboroughPE1 1FU
Born July 1980
Director
Appointed 19 Apr 2016

SELLMAN, Nicholas James

Resigned
Jermyn Street, LondonSW1Y 6NY
Born January 1981
Director
Appointed 19 Apr 2016
Resigned 17 Dec 2021

Persons with significant control

1

Piccadilly, LondonW1J 7NW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Incorporation Company
19 April 2016
NEWINCIncorporation