Background WavePink WaveYellow Wave

KSS CHILTERN PROPERTIES LTD (11737128)

KSS CHILTERN PROPERTIES LTD (11737128) is an active UK company. incorporated on 20 December 2018. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KSS CHILTERN PROPERTIES LTD has been registered for 7 years. Current directors include CURTIS, Katherine Jane, DODDS, Sarah Louise, LEWIS, Sally Jennifer.

Company Number
11737128
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
3 Doolittle Yard Froghall Road, Bedford, MK45 2NW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURTIS, Katherine Jane, DODDS, Sarah Louise, LEWIS, Sally Jennifer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSS CHILTERN PROPERTIES LTD

KSS CHILTERN PROPERTIES LTD is an active company incorporated on 20 December 2018 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KSS CHILTERN PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11737128

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

NEW DAYBREAK PROPERTIES LTD
From: 20 December 2018To: 8 April 2019
Contact
Address

3 Doolittle Yard Froghall Road Ampthill Bedford, MK45 2NW,

Previous Addresses

First Floor 5 Doolittle Yard Ampthill Bedfordshire MK45 2NW England
From: 20 December 2018To: 17 November 2023
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Dec 18
Capital Update
Mar 19
Funding Round
Mar 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CURTIS, Katherine Jane

Active
Froghall Road, BedfordMK45 2NW
Born June 1967
Director
Appointed 20 Dec 2018

DODDS, Sarah Louise

Active
Froghall Road, BedfordMK45 2NW
Born June 1965
Director
Appointed 20 Dec 2018

LEWIS, Sally Jennifer

Active
Froghall Road, BedfordMK45 2NW
Born July 1942
Director
Appointed 20 Dec 2018

Persons with significant control

3

Mrs Katherine Jane Curtis

Active
Froghall Road, BedfordMK45 2NW
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018

Mrs Sarah Louise Dodds

Active
Froghall Road, BedfordMK45 2NW
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018

Mrs Sally Jennifer Lewis

Active
Froghall Road, BedfordMK45 2NW
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Legacy
7 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2019
SH19Statement of Capital
Legacy
7 March 2019
CAP-SSCAP-SS
Resolution
7 March 2019
RESOLUTIONSResolutions
Resolution
7 March 2019
RESOLUTIONSResolutions
Incorporation Company
20 December 2018
NEWINCIncorporation