Background WavePink WaveYellow Wave

KX PROPERTY LTD (13973635)

KX PROPERTY LTD (13973635) is an active UK company. incorporated on 14 March 2022. with registered office in Halifax. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). KX PROPERTY LTD has been registered for 4 years. Current directors include SIMMS, Anthony Barry, WOOD, Antony.

Company Number
13973635
Status
active
Type
ltd
Incorporated
14 March 2022
Age
4 years
Address
Gladstone House, Halifax, HX1 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
SIMMS, Anthony Barry, WOOD, Antony
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KX PROPERTY LTD

KX PROPERTY LTD is an active company incorporated on 14 March 2022 with the registered office located in Halifax. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). KX PROPERTY LTD was registered 4 years ago.(SIC: 47599)

Status

active

Active since 4 years ago

Company No

13973635

LTD Company

Age

4 Years

Incorporated 14 March 2022

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 15 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

KX BATHROOMS LTD
From: 14 March 2022To: 13 February 2023
Contact
Address

Gladstone House 43-51 Queens Road Halifax, HX1 3NS,

Timeline

7 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
New Owner
Apr 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SIMMS, Anthony Barry

Active
Ellen Royd Street, HalifaxHX3 6DN
Born October 1973
Director
Appointed 14 Mar 2022

WOOD, Antony

Active
43-51 Queens Road, HalifaxHX1 3NS
Born August 1973
Director
Appointed 10 Feb 2023

JAMES, Todd

Resigned
The Carriage Drive, HalifaxHX4 9LR
Born August 1978
Director
Appointed 14 Mar 2022
Resigned 10 Feb 2023

MATTOCK, Justin Simon

Resigned
Hullen Edge Lane, HalifaxHX4 8BN
Born April 1975
Director
Appointed 14 Mar 2022
Resigned 10 Feb 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Antony Wood

Active
43-51 Queens Road, HalifaxHX1 3NS
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2023

Mr Justin Simon Mattock

Ceased
Hullen Edge Lane, HalifaxHX4 8BN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ceased 10 Feb 2023

Mr Todd James

Ceased
The Carriage Drive, HalifaxHX4 9LR
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Ceased 10 Feb 2023

Mr Anthony Barry Simms

Active
Ellen Royd Street, HalifaxHX3 6DN
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
13 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Incorporation Company
14 March 2022
NEWINCIncorporation