K & A ESTATES LIMITED - HALSTEAD
Company Profile | Company Filings |
Overview
K & A ESTATES LIMITED is a Private Limited Company from HALSTEAD UNITED KINGDOM and has the status: Active.
K & A ESTATES LIMITED was incorporated 20 years ago on 07/07/2003 and has the registered number: 04823709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
K & A ESTATES LIMITED was incorporated 20 years ago on 07/07/2003 and has the registered number: 04823709. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
K & A ESTATES LIMITED - HALSTEAD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
BAYTHORNE HALL
HALSTEAD
ESSEX
CO9 4AH
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
TYROLESE (542) LIMITED (until 15/03/2005)
TYROLESE (542) LIMITED (until 15/03/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KATE EMMA GOLDSMITH | Jul 1982 | British | Director | 2020-01-14 | CURRENT |
MRS ALICE GOLDSMITH | Nov 1983 | British | Director | 2015-05-06 | CURRENT |
TYROLESE (DIRECTORS) LIMITED | Corporate Nominee Director | 2003-07-07 UNTIL 2005-03-15 | RESIGNED | ||
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Director | 2003-07-07 UNTIL 2005-03-15 | RESIGNED | ||
TYROLESE (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2003-07-07 UNTIL 2005-03-15 | RESIGNED | ||
MRS ANITA PATIENCE WIGAN | Dec 1957 | British | Director | 2005-03-15 UNTIL 2021-01-14 | RESIGNED |
MR SEBASTIAN GORDON WHITESTONE | Jul 1948 | British | Director | 2005-03-15 UNTIL 2015-07-01 | RESIGNED |
MR DAVID DIMITRI SULLIVAN | Mar 1943 | British | Director | 2005-03-15 UNTIL 2015-05-06 | RESIGNED |
VANESSA ANN REBURN | Nov 1948 | British | Director | 2005-03-15 UNTIL 2010-12-08 | RESIGNED |
MR IAN MIGHELL MONKS | Oct 1960 | British | Director | 2010-05-04 UNTIL 2015-05-06 | RESIGNED |
MR ANTHONY LEONARD CHAPMAN | Jun 1946 | British | Director | 2015-05-06 UNTIL 2019-06-30 | RESIGNED |
MRS ANITA PATIENCE WIGAN | Dec 1957 | British | Secretary | 2005-03-15 UNTIL 2015-07-01 | RESIGNED |
MR ANTHONY LEONARD CHAPMAN | Jun 1946 | British | Director | 2015-05-06 UNTIL 2015-06-30 | RESIGNED |
MR JEREMY BARNES | Feb 1961 | British | Director | 2011-05-16 UNTIL 2016-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Kate Emma Goldsmith | 2016-04-06 | 7/1982 | Halstead Essex |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Ms Alice Miranda Rothschild | 2016-04-06 | 11/1983 | Halstead Essex |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
K & A Estates Ltd - Period Ending 2022-06-30 | 2023-01-17 | 30-06-2022 | £95,217 Cash |
K & A Estates Ltd - Period Ending 2021-06-30 | 2021-12-07 | 30-06-2021 | £968,401 Cash |
K & A Estates Ltd - Period Ending 2020-06-30 | 2021-02-12 | 30-06-2020 | £44,849 Cash |
K & A Estates Ltd - Filleted accounts | 2020-03-19 | 30-06-2019 | £62,262 Cash £1,253,740 equity |
K & A Estates Ltd - Filleted accounts | 2019-02-28 | 30-06-2018 | £67,861 Cash £1,258,875 equity |
K & A Estates Ltd - Filleted accounts | 2018-03-22 | 30-06-2017 | £1,313,218 equity |
K & A Estates Ltd - Abbreviated accounts | 2017-02-18 | 30-06-2016 | £80,665 Cash |
K & A Estates Ltd - Abbreviated accounts | 2016-03-15 | 30-06-2015 | £139,825 Cash |
K & A Estates Ltd - Abbreviated accounts | 2014-12-12 | 30-06-2014 | £229,443 Cash |