Background WavePink WaveYellow Wave

KIMS KENT PROPERTY HOLDING LIMITED (10969765)

KIMS KENT PROPERTY HOLDING LIMITED (10969765) is an active UK company. incorporated on 19 September 2017. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KIMS KENT PROPERTY HOLDING LIMITED has been registered for 8 years. Current directors include SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini.

Company Number
10969765
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Kims Hospital Newnham Court Way, Maidstone, ME14 5FT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SARAVANAPAVANANTHASIVAM, Prathepan, SUBASKARAN, Prematharshini
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIMS KENT PROPERTY HOLDING LIMITED

KIMS KENT PROPERTY HOLDING LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KIMS KENT PROPERTY HOLDING LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10969765

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Kims Hospital Newnham Court Way Weavering Maidstone, ME14 5FT,

Timeline

15 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Jan 18
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Sept 23
Director Left
Nov 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SARAVANAPAVANANTHASIVAM, Prathepan

Active
Newnham Court Way, MaidstoneME14 5FT
Born September 1976
Director
Appointed 13 Oct 2021

SUBASKARAN, Prematharshini

Active
Newnham Court Way, MaidstoneME14 5FT
Born November 1974
Director
Appointed 13 Oct 2021

DI RICO, Luca

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1977
Director
Appointed 19 Sept 2017
Resigned 19 Sept 2017

DI RICO, Luca

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1967
Director
Appointed 19 Sept 2017
Resigned 13 Oct 2021

PALOS, Georgios

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born December 1964
Director
Appointed 02 Jan 2018
Resigned 13 Oct 2021

SHAFFRAN, Alan Mitchell

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born August 1965
Director
Appointed 19 Sept 2017
Resigned 13 Oct 2021

TOOLEY, Christopher Donald Michael

Resigned
Newnham Court Way, MaidstoneME14 5FT
Born April 1964
Director
Appointed 13 Oct 2021
Resigned 01 Nov 2023

Persons with significant control

1

Marsh Wall, LondonE14 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 July 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
24 January 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
23 January 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Incorporation Company
19 September 2017
NEWINCIncorporation