Background WavePink WaveYellow Wave

KIDDERMINSTER PROPERTY HOLDINGS LIMITED (14967900)

KIDDERMINSTER PROPERTY HOLDINGS LIMITED (14967900) is an active UK company. incorporated on 28 June 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KIDDERMINSTER PROPERTY HOLDINGS LIMITED has been registered for 2 years. Current directors include ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John and 1 others.

Company Number
14967900
Status
active
Type
ltd
Incorporated
28 June 2023
Age
2 years
Address
C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House, London, N12 8LY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABBOTT, Joanne Mari, CHATFIELD, Alaina Chantal, HAMILTON, Mark John, MACNAIR, James Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDERMINSTER PROPERTY HOLDINGS LIMITED

KIDDERMINSTER PROPERTY HOLDINGS LIMITED is an active company incorporated on 28 June 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KIDDERMINSTER PROPERTY HOLDINGS LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14967900

LTD Company

Age

2 Years

Incorporated 28 June 2023

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 29 January 2026 (3 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

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Sylvester Amiel Lewin & Horne Llp Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

Pearl Assurance House 319 Ballards Lane London N12 8LY England
From: 28 June 2023To: 26 March 2025
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Owner Exit
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JTC (JERSEY) LIMITED

Active
28 Esplanade, St HelierJE2 3QA
Corporate secretary
Appointed 06 Nov 2023

ABBOTT, Joanne Mari

Active
28 Esplanade, St HelierJE42QP
Born March 1970
Director
Appointed 17 Dec 2025

CHATFIELD, Alaina Chantal

Active
28 Esplanade, St. HelierJE4 2QP
Born December 1980
Director
Appointed 14 Jan 2025

HAMILTON, Mark John

Active
28 Esplanade, St HelierJE2 3QA
Born October 1972
Director
Appointed 06 Nov 2023

MACNAIR, James Robert

Active
28 Esplanade, St HelierJE4 2QP
Born February 1983
Director
Appointed 04 Jul 2024

GATOFF, Newton Mark

Resigned
319 Ballards Lane, LondonN12 8LY
Born June 1963
Director
Appointed 28 Jun 2023
Resigned 06 Nov 2023

HOWELL, Neil Ricardo

Resigned
28 Esplanade, St HelierJE4 2QP
Born June 1971
Director
Appointed 04 Jul 2024
Resigned 14 Jan 2025

MONTICELLI, Roberto

Resigned
28 Esplanade, St HelierJE2 3QA
Born January 1965
Director
Appointed 06 Nov 2023
Resigned 17 Dec 2025

Persons with significant control

3

0 Active
3 Ceased
28 Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023
Ceased 01 Dec 2023

Mr Edward Hayim Sassoon Cohen

Ceased
28 Esplanade, St HelierJE2 3QA
Born July 1940

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 28 Jun 2023
Ceased 01 Dec 2023
Esplanade, St HelierJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
20 October 2025
MR05Certification of Charge
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
14 November 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2023
NEWINCIncorporation