Background WavePink WaveYellow Wave

KMP (HIGH WYCOMBE) LIMITED (10514932)

KMP (HIGH WYCOMBE) LIMITED (10514932) is an active UK company. incorporated on 7 December 2016. with registered office in Stanmore. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KMP (HIGH WYCOMBE) LIMITED has been registered for 9 years. Current directors include PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra and 2 others.

Company Number
10514932
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
2nd Floor, Compton House, Stanmore, HA7 4AR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATEL, Mahesh Kanubhai, PATEL, Mukesh Kanubhai, PATEL, Niral Narendra, PATEL, Viresh Mukesh, PATEL, Vishal Narendra
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KMP (HIGH WYCOMBE) LIMITED

KMP (HIGH WYCOMBE) LIMITED is an active company incorporated on 7 December 2016 with the registered office located in Stanmore. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KMP (HIGH WYCOMBE) LIMITED was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10514932

LTD Company

Age

9 Years

Incorporated 7 December 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 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

88 GORDON ROAD LIMITED
From: 7 December 2016To: 29 July 2019
Contact
Address

2nd Floor, Compton House 29-33 Church Lane Stanmore, HA7 4AR,

Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

PATEL, Mahesh Kanubhai

Active
29-33 Church Lane, StanmoreHA7 4AR
Born January 1956
Director
Appointed 07 Dec 2016

PATEL, Mukesh Kanubhai

Active
29-33 Church Lane, StanmoreHA7 4AR
Born May 1954
Director
Appointed 07 Dec 2016

PATEL, Niral Narendra

Active
29-33 Church Lane, StanmoreHA7 4AR
Born May 1981
Director
Appointed 01 Jul 2019

PATEL, Viresh Mukesh

Active
29-33 Church Lane, StanmoreHA7 4AR
Born July 1985
Director
Appointed 01 Jul 2019

PATEL, Vishal Narendra

Active
29-33 Church Lane, StanmoreHA7 4AR
Born July 1982
Director
Appointed 29 Jun 2023

Persons with significant control

1

Mr Niral Narendra Patel

Active
29-33 Church Lane, StanmoreHA7 4AR
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Incorporation Company
7 December 2016
NEWINCIncorporation